Company NameStyle Innovations Limited
Company StatusDissolved
Company Number04514354
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameSimon Jonathan James Parkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Dalberg Road
London
SW2 1AW
Secretary NameSimon Jonathan James Parkes
NationalityBritish
StatusClosed
Appointed12 February 2003(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Dalberg Road
London
SW2 1AW
Director NameGary Cressman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2007)
RoleFund Manager
Correspondence Address14 Comeragh Road
London
W14 9HP
Director NameMr Christopher John Griffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Park
Ealing
London
W5 3PL
Director NameChristopher James Bannister Simpson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 16 July 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
100 Palace Gardens Terrace
London
W8 4RS
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthend House Oakley Road
Mottisfont
Romsey
Hampshire
SO51 0LQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.5k at £1Malcolm Gaskin
6.95%
Ordinary A
37k at £1Cardigan Properties LTD
30.41%
Ordinary A
15.5k at £1Kirmond Investments LTD
12.73%
Ordinary A
15.5k at £1Nicholas Todd-warmoth
12.73%
Ordinary A
15.5k at £1Tim Lyle
12.73%
Ordinary A
15.3k at £1Simon Jonathan James Parkes
12.59%
Ordinary A
12.7k at £1Trevor Evans
10.43%
Ordinary A
38.4k at £0.01Cardigan Properties LTD
0.32%
Ordinary
16.1k at £0.01Kirmond Investments LTD
0.13%
Ordinary
16.3k at £0.01Packaging Innovation LTD
0.13%
Ordinary
15.9k at £0.01Simon Jonathan James Parkes
0.13%
Ordinary
16.4k at £0.01Tim Lyle
0.13%
Ordinary
13.2k at £0.01Trevor Evans
0.11%
Ordinary
8.8k at £0.01Malcolm Gaskin
0.07%
Ordinary
8.9k at £0.01Michael Johnson
0.07%
Ordinary
7.8k at £0.01Christopher John Warmoth
0.06%
Ordinary
6.8k at £0.01David Billing
0.06%
Ordinary
7.8k at £0.01Nicholas Todd-warmoth
0.06%
Ordinary
7k at £0.01Paul Winter
0.06%
Ordinary
6.7k at £0.01Gary Cressman
0.05%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth-£150,733
Cash£377
Current Liabilities£32,966

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Michael Andrew Johnson as a director on 16 July 2020 (1 page)
24 August 2020Termination of appointment of Christopher James Bannister Simpson as a director on 16 July 2020 (1 page)
24 August 2020Termination of appointment of Christopher John Griffin as a director on 15 July 2020 (1 page)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
24 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 121,774.46
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 121,924.46
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 121,774.46
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 121,924.46
(3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 121,734.44
(9 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 121,734.44
(9 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 121,734.44
(9 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 121,734.44
(9 pages)
14 March 2014Director's details changed for Mr Michael Andrew Johnson on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Michael Andrew Johnson on 14 March 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 January 2014Appointment of Mr Michael Andrew Johnson as a director (2 pages)
10 January 2014Appointment of Mr Michael Andrew Johnson as a director (2 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 121,734.44
(8 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 121,734.44
(8 pages)
14 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 121,734.44
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 121,734.44
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 121,734.44
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 121,699.64
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 121,699.64
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 121,699.64
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 121,522.08
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 121,522.08
(3 pages)
6 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
26 August 2010Director's details changed for Simon Jonathan James Parkes on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Simon Jonathan James Parkes on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Christopher James Bannister Simpson on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Christopher James Bannister Simpson on 19 August 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
16 September 2009Return made up to 19/08/09; full list of members (9 pages)
16 September 2009Return made up to 19/08/09; full list of members (9 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
12 November 2008Return made up to 19/08/08; full list of members (9 pages)
12 November 2008Return made up to 19/08/08; full list of members (9 pages)
21 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
26 October 2007Ad 20/03/07--------- £ si 120000@1 (3 pages)
26 October 2007Nc inc already adjusted 20/03/07 (1 page)
26 October 2007Ad 20/03/07--------- £ si 120000@1 (3 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 October 2007Nc inc already adjusted 20/03/07 (1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 October 2007Return made up to 19/08/07; full list of members (9 pages)
19 October 2007Return made up to 19/08/07; full list of members (9 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
2 August 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 November 2006Return made up to 19/08/06; full list of members (9 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=152 £ ic 1019/1171 (2 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=79 £ ic 940/1019 (2 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=350 £ ic 1171/1521 (2 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=350 £ ic 1171/1521 (2 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=79 £ ic 940/1019 (2 pages)
6 November 2006Return made up to 19/08/06; full list of members (9 pages)
6 November 2006Ad 31/08/06--------- £ si [email protected]=152 £ ic 1019/1171 (2 pages)
6 November 2006Ad 31/10/05--------- £ si [email protected] (2 pages)
6 November 2006Ad 31/10/05--------- £ si [email protected] (2 pages)
22 September 2006Nc inc already adjusted 25/08/06 (1 page)
22 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2006Nc inc already adjusted 25/08/06 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
3 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
28 December 2005Return made up to 19/08/05; full list of members (7 pages)
28 December 2005Return made up to 19/08/05; full list of members (7 pages)
9 December 2005Registered office changed on 09/12/05 from: 98 dalberg road brixton london SW2 1AW (1 page)
9 December 2005Registered office changed on 09/12/05 from: 98 dalberg road brixton london SW2 1AW (1 page)
11 July 2005Return made up to 19/08/04; change of members (8 pages)
11 July 2005Return made up to 19/08/04; change of members (8 pages)
28 June 2005Ad 13/01/03--------- £ si [email protected] (3 pages)
28 June 2005S-div 10/01/03 (1 page)
28 June 2005Ad 28/02/03--------- £ si [email protected] (3 pages)
28 June 2005Ad 28/02/03--------- £ si [email protected] (3 pages)
28 June 2005Ad 13/01/03--------- £ si [email protected] (3 pages)
28 June 2005S-div 10/01/03 (1 page)
24 June 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
24 June 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
19 September 2003Registered office changed on 19/09/03 from: 98 dalberg road london SW2 1AW (1 page)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
19 September 2003Registered office changed on 19/09/03 from: 98 dalberg road london SW2 1AW (1 page)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New secretary appointed;new director appointed (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed;new director appointed (1 page)
18 February 2003New director appointed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 August 2002Incorporation (19 pages)
19 August 2002Incorporation (19 pages)