London
SW19 8AG
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Secretary Name | Graham John Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redwoods Mill Lane Westerham Kent TN16 1SG |
Secretary Name | Mr Andrew Gilmour McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 376 Wootton Road Kings Lynn Norfolk PE30 3EA |
Director Name | Anthony David Stanbury |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Orchard Farm House Broughton Stockbridge Hampshire SO20 8DF |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 13 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redwoods Mill Lane Westerham Kent TN16 1SG |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mrs Meredith Amy Winston |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2012) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue London N6 4JP |
Director Name | Mrs Stephanie Lorraine Tillman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue London N6 4JP |
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sheldon Avenue London N6 4JP |
Director Name | Mr David Mark Earl |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
80 at £1 | Andrew Macgregor Mackenzie 8.00% Ordinary C |
---|---|
719 at £1 | Harold Peter Tillman 71.90% Ordinary A |
200 at £1 | Belinda Earl 20.00% Ordinary B |
1 at £1 | Harold Peter Tillman 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,894,000 |
Gross Profit | £56,587,000 |
Net Worth | £10,886,000 |
Cash | £5,288,000 |
Current Liabilities | £19,336,000 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 16 October 2014 (9 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (9 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (9 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (8 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (8 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (8 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
17 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
15 June 2012 | Termination of appointment of Mark Aldridge as a director (1 page) |
15 June 2012 | Termination of appointment of Nicholas Sanders as a director (1 page) |
15 June 2012 | Termination of appointment of Nicholas Sanders as a director (1 page) |
15 June 2012 | Termination of appointment of Mark Aldridge as a director (1 page) |
15 June 2012 | Termination of appointment of Peter Williamson as a director (1 page) |
15 June 2012 | Termination of appointment of Peter Williamson as a director (1 page) |
14 June 2012 | Statement of administrator's proposal (21 pages) |
14 June 2012 | Statement of affairs with form 2.14B (6 pages) |
14 June 2012 | Statement of administrator's proposal (21 pages) |
14 June 2012 | Statement of affairs with form 2.14B (6 pages) |
1 May 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages) |
1 May 2012 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages) |
30 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
30 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
27 April 2012 | Termination of appointment of Mitchell Tillman as a director (1 page) |
27 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
27 April 2012 | Termination of appointment of David Earl as a director (1 page) |
27 April 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
27 April 2012 | Termination of appointment of Meredith Winston as a director (1 page) |
27 April 2012 | Termination of appointment of Harold Tillman as a director (1 page) |
27 April 2012 | Termination of appointment of Graham Edgerton as a director (1 page) |
27 April 2012 | Termination of appointment of Mitchell Tillman as a director (1 page) |
27 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
27 April 2012 | Termination of appointment of Harold Tillman as a director (1 page) |
27 April 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
27 April 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
27 April 2012 | Termination of appointment of David Earl as a director (1 page) |
27 April 2012 | Termination of appointment of Graham Edgerton as a director (1 page) |
27 April 2012 | Termination of appointment of Meredith Winston as a director (1 page) |
27 April 2012 | Termination of appointment of Stephanie Tillman as a director (1 page) |
27 April 2012 | Termination of appointment of Stephanie Tillman as a director (1 page) |
27 April 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
25 April 2012 | Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 25 April 2012 (2 pages) |
25 April 2012 | Appointment of an administrator (1 page) |
25 April 2012 | Appointment of an administrator (1 page) |
25 April 2012 | Registered office address changed from Jaeger House 57 Broadwick Street London W1F 9QS on 25 April 2012 (2 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Company name changed jaeger group LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Company name changed jaeger group LIMITED\certificate issued on 19/04/12
|
12 March 2012 | Appointment of Miss Dilbina Manjit Kaur Atkar as a secretary (2 pages) |
12 March 2012 | Appointment of Miss Dilbina Manjit Kaur Atkar as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Graham Edgerton as a secretary (1 page) |
12 March 2012 | Termination of appointment of Graham Edgerton as a secretary (1 page) |
5 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
12 January 2012 | Group of companies' accounts made up to 28 February 2011 (37 pages) |
12 January 2012 | Group of companies' accounts made up to 28 February 2011 (37 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Memorandum and Articles of Association (31 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Memorandum and Articles of Association (31 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 January 2011 | Appointment of Mr David Mark Earl as a director (2 pages) |
21 January 2011 | Appointment of Mrs Stephanie Lorraine Tillman as a director (2 pages) |
21 January 2011 | Appointment of Mrs Stephanie Lorraine Tillman as a director (2 pages) |
21 January 2011 | Appointment of Mr David Mark Earl as a director (2 pages) |
21 January 2011 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
21 January 2011 | Appointment of Mrs Meredith Amy Winston as a director (2 pages) |
21 January 2011 | Appointment of Mrs Meredith Amy Winston as a director (2 pages) |
21 January 2011 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Group of companies' accounts made up to 28 February 2010 (34 pages) |
10 September 2010 | Group of companies' accounts made up to 28 February 2010 (34 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
9 July 2010 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 January 2010 | Director's details changed for Harold Peter Tillman on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Belinda Earl on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Belinda Earl on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Graham John Edgerton on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Graham John Edgerton on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Harold Peter Tillman on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
8 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
3 July 2008 | Group of companies' accounts made up to 23 February 2008 (32 pages) |
3 July 2008 | Group of companies' accounts made up to 23 February 2008 (32 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
22 November 2007 | Group of companies' accounts made up to 24 February 2007 (33 pages) |
22 November 2007 | Group of companies' accounts made up to 24 February 2007 (33 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
22 December 2006 | Group of companies' accounts made up to 25 February 2006 (31 pages) |
22 December 2006 | Group of companies' accounts made up to 25 February 2006 (31 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
20 December 2005 | Group of companies' accounts made up to 26 February 2005 (30 pages) |
20 December 2005 | Group of companies' accounts made up to 26 February 2005 (30 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (9 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
11 October 2004 | Group of companies' accounts made up to 21 February 2004 (29 pages) |
11 October 2004 | Group of companies' accounts made up to 21 February 2004 (29 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2004 | Resolutions
|
19 January 2004 | Return made up to 19/12/03; full list of members
|
19 January 2004 | Return made up to 19/12/03; full list of members
|
12 September 2003 | Accounting reference date extended from 31/12/03 to 21/02/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/12/03 to 21/02/04 (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 33 hazel grove greave bacup lancashire OL13 9XT (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 33 hazel grove greave bacup lancashire OL13 9XT (1 page) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Particulars of mortgage/charge (108 pages) |
16 April 2003 | Particulars of mortgage/charge (108 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | Company name changed ibis (812) LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 57 broadwick street london W1F 9QS (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Company name changed ibis (812) LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 57 broadwick street london W1F 9QS (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 March 2003 | Particulars of mortgage/charge (26 pages) |
18 March 2003 | Particulars of mortgage/charge (26 pages) |
19 December 2002 | Incorporation (33 pages) |
19 December 2002 | Incorporation (33 pages) |