Company NameGustav (Realisations) Limited
Company StatusDissolved
Company Number04621957
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date24 February 2016 (8 years, 2 months ago)
Previous NamesIbis (812) Limited and Jaeger Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMiss Dilbina Manjit Kaur Atkar
StatusClosed
Appointed12 March 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2016)
RoleCompany Director
Correspondence Address199 Arthur Road
London
SW19 8AG
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Secretary NameGraham John Edgerton
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months, 4 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 12 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods
Mill Lane
Westerham
Kent
TN16 1SG
Secretary NameMr Andrew Gilmour McEwan
NationalityBritish
StatusResigned
Appointed28 March 2003(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 March 2003)
RoleCompany Director
Correspondence Address376 Wootton Road
Kings Lynn
Norfolk
PE30 3EA
Director NameAnthony David Stanbury
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressOrchard Farm House Broughton
Stockbridge
Hampshire
SO20 8DF
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 13 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods
Mill Lane
Westerham
Kent
TN16 1SG
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMrs Meredith Amy Winston
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2012)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
London
N6 4JP
Director NameMrs Stephanie Lorraine Tillman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
London
N6 4JP
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sheldon Avenue
London
N6 4JP
Director NameMr David Mark Earl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(9 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(9 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(9 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

80 at £1Andrew Macgregor Mackenzie
8.00%
Ordinary C
719 at £1Harold Peter Tillman
71.90%
Ordinary A
200 at £1Belinda Earl
20.00%
Ordinary B
1 at £1Harold Peter Tillman
0.10%
Ordinary

Financials

Year2014
Turnover£93,894,000
Gross Profit£56,587,000
Net Worth£10,886,000
Cash£5,288,000
Current Liabilities£19,336,000

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 November 2014Liquidators statement of receipts and payments to 16 October 2014 (9 pages)
27 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (9 pages)
27 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (9 pages)
4 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages)
7 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (8 pages)
7 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (8 pages)
7 November 2013Liquidators statement of receipts and payments to 16 October 2013 (8 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
17 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2012Notice of deemed approval of proposals (1 page)
28 June 2012Notice of deemed approval of proposals (1 page)
15 June 2012Termination of appointment of Mark Aldridge as a director (1 page)
15 June 2012Termination of appointment of Nicholas Sanders as a director (1 page)
15 June 2012Termination of appointment of Nicholas Sanders as a director (1 page)
15 June 2012Termination of appointment of Mark Aldridge as a director (1 page)
15 June 2012Termination of appointment of Peter Williamson as a director (1 page)
15 June 2012Termination of appointment of Peter Williamson as a director (1 page)
14 June 2012Statement of administrator's proposal (21 pages)
14 June 2012Statement of affairs with form 2.14B (6 pages)
14 June 2012Statement of administrator's proposal (21 pages)
14 June 2012Statement of affairs with form 2.14B (6 pages)
1 May 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
1 May 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
30 April 2012Appointment of Mr Peter John Williamson as a director (2 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
30 April 2012Appointment of Mr Peter John Williamson as a director (2 pages)
27 April 2012Termination of appointment of Mitchell Tillman as a director (1 page)
27 April 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
27 April 2012Termination of appointment of David Earl as a director (1 page)
27 April 2012Termination of appointment of Belinda Earl as a director (1 page)
27 April 2012Termination of appointment of Meredith Winston as a director (1 page)
27 April 2012Termination of appointment of Harold Tillman as a director (1 page)
27 April 2012Termination of appointment of Graham Edgerton as a director (1 page)
27 April 2012Termination of appointment of Mitchell Tillman as a director (1 page)
27 April 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
27 April 2012Termination of appointment of Harold Tillman as a director (1 page)
27 April 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
27 April 2012Termination of appointment of Belinda Earl as a director (1 page)
27 April 2012Termination of appointment of David Earl as a director (1 page)
27 April 2012Termination of appointment of Graham Edgerton as a director (1 page)
27 April 2012Termination of appointment of Meredith Winston as a director (1 page)
27 April 2012Termination of appointment of Stephanie Tillman as a director (1 page)
27 April 2012Termination of appointment of Stephanie Tillman as a director (1 page)
27 April 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
25 April 2012Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 25 April 2012 (2 pages)
25 April 2012Appointment of an administrator (1 page)
25 April 2012Appointment of an administrator (1 page)
25 April 2012Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 25 April 2012 (2 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed jaeger group LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
19 April 2012Company name changed jaeger group LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
12 March 2012Appointment of Miss Dilbina Manjit Kaur Atkar as a secretary (2 pages)
12 March 2012Appointment of Miss Dilbina Manjit Kaur Atkar as a secretary (2 pages)
12 March 2012Termination of appointment of Graham Edgerton as a secretary (1 page)
12 March 2012Termination of appointment of Graham Edgerton as a secretary (1 page)
5 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(12 pages)
5 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(12 pages)
12 January 2012Group of companies' accounts made up to 28 February 2011 (37 pages)
12 January 2012Group of companies' accounts made up to 28 February 2011 (37 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2011Memorandum and Articles of Association (31 pages)
14 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2011Memorandum and Articles of Association (31 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 January 2011Appointment of Mr David Mark Earl as a director (2 pages)
21 January 2011Appointment of Mrs Stephanie Lorraine Tillman as a director (2 pages)
21 January 2011Appointment of Mrs Stephanie Lorraine Tillman as a director (2 pages)
21 January 2011Appointment of Mr David Mark Earl as a director (2 pages)
21 January 2011Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
21 January 2011Appointment of Mrs Meredith Amy Winston as a director (2 pages)
21 January 2011Appointment of Mrs Meredith Amy Winston as a director (2 pages)
21 January 2011Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
10 September 2010Group of companies' accounts made up to 28 February 2010 (34 pages)
10 September 2010Group of companies' accounts made up to 28 February 2010 (34 pages)
9 July 2010Group of companies' accounts made up to 28 February 2009 (33 pages)
9 July 2010Group of companies' accounts made up to 28 February 2009 (33 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 January 2010Director's details changed for Harold Peter Tillman on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Belinda Earl on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Belinda Earl on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Graham John Edgerton on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Graham John Edgerton on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Harold Peter Tillman on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
8 January 2009Return made up to 19/12/08; full list of members (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (5 pages)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
3 July 2008Group of companies' accounts made up to 23 February 2008 (32 pages)
3 July 2008Group of companies' accounts made up to 23 February 2008 (32 pages)
11 January 2008Return made up to 19/12/07; full list of members (3 pages)
11 January 2008Return made up to 19/12/07; full list of members (3 pages)
22 November 2007Group of companies' accounts made up to 24 February 2007 (33 pages)
22 November 2007Group of companies' accounts made up to 24 February 2007 (33 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
16 January 2007Return made up to 19/12/06; full list of members (9 pages)
16 January 2007Return made up to 19/12/06; full list of members (9 pages)
22 December 2006Group of companies' accounts made up to 25 February 2006 (31 pages)
22 December 2006Group of companies' accounts made up to 25 February 2006 (31 pages)
3 January 2006Return made up to 19/12/05; full list of members (10 pages)
3 January 2006Return made up to 19/12/05; full list of members (10 pages)
20 December 2005Group of companies' accounts made up to 26 February 2005 (30 pages)
20 December 2005Group of companies' accounts made up to 26 February 2005 (30 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
17 January 2005Return made up to 19/12/04; full list of members (9 pages)
17 January 2005Return made up to 19/12/04; full list of members (9 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
11 October 2004Group of companies' accounts made up to 21 February 2004 (29 pages)
11 October 2004Group of companies' accounts made up to 21 February 2004 (29 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 May 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Accounting reference date extended from 31/12/03 to 21/02/04 (1 page)
12 September 2003Accounting reference date extended from 31/12/03 to 21/02/04 (1 page)
26 June 2003Registered office changed on 26/06/03 from: 33 hazel grove greave bacup lancashire OL13 9XT (1 page)
26 June 2003Registered office changed on 26/06/03 from: 33 hazel grove greave bacup lancashire OL13 9XT (1 page)
2 June 2003New director appointed (3 pages)
2 June 2003New director appointed (3 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
16 April 2003Particulars of mortgage/charge (108 pages)
16 April 2003Particulars of mortgage/charge (108 pages)
1 April 2003New director appointed (3 pages)
1 April 2003Company name changed ibis (812) LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 57 broadwick street london W1F 9QS (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Company name changed ibis (812) LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 57 broadwick street london W1F 9QS (1 page)
25 March 2003Registered office changed on 25/03/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
25 March 2003Registered office changed on 25/03/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 March 2003Particulars of mortgage/charge (26 pages)
18 March 2003Particulars of mortgage/charge (26 pages)
19 December 2002Incorporation (33 pages)
19 December 2002Incorporation (33 pages)