London
SW1H 9AA
Director Name | Ho Kin Chung |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | House C No.11 Silver Crest Road Silver Stand Sai Kung N.T Hong Kong |
Secretary Name | Soren From |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | Havnen 1 8700 Horsens Denmark |
Secretary Name | Mr Michael Gareth Hopkins |
---|---|
Status | Resigned |
Appointed | 18 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 22 Queen Anne's Gate London SW1H 9AA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | ststephensclub.co.uk |
---|---|
Telephone | 024 76308075 |
Telephone region | Coventry |
Registered Address | 16 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
63.8m at £1 | Holch Povlsen Switzerland Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,548,788 |
Cash | £320,016 |
Current Liabilities | £7,400,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
24 April 2020 | Change of details for Mr Troels Holch Povlsen as a person with significant control on 6 April 2016 (2 pages) |
24 April 2020 | Director's details changed for Mr Troels Holch Povlsen on 22 June 2015 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (33 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (33 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 December 2015 | Change of name notice (2 pages) |
1 December 2015 | Company name changed bestseller united (uk) LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Change of name notice (2 pages) |
1 December 2015 | Company name changed bestseller united (uk) LIMITED\certificate issued on 01/12/15
|
12 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
20 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (30 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages) |
31 August 2012 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
21 May 2012 | Annual return made up to 29 March 2011 with a full list of shareholders
|
21 May 2012 | Annual return made up to 29 March 2011 with a full list of shareholders
|
25 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
26 April 2011 | Registered office address changed from , 22 Queen Anne's Gate, London, SW1H 9AA, United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from , 22 Queen Anne's Gate, London, SW1H 9AA, United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders
|
18 April 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
18 April 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
25 November 2010 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
25 November 2010 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
29 March 2010 | Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
16 December 2009 | Termination of appointment of Soren From as a secretary (1 page) |
16 December 2009 | Termination of appointment of Soren From as a secretary (1 page) |
16 December 2009 | Appointment of Mr Michael Gareth Hopkins as a secretary (1 page) |
16 December 2009 | Appointment of Mr Michael Gareth Hopkins as a secretary (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, cokenach estate, estate office, barkway royston, hertfordshire, SG8 8DL (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, cokenach estate, estate office, barkway royston, hertfordshire, SG8 8DL (1 page) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 August 2008 | Nc inc already adjusted 21/07/08 (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Ad 21/07/08\gbp si 16000000@1=16000000\gbp ic 15000000/31000000\ (2 pages) |
12 August 2008 | Ad 21/07/08\gbp si 16000000@1=16000000\gbp ic 15000000/31000000\ (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Nc inc already adjusted 21/07/08 (1 page) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 July 2008 | Gbp nc 16000000/30000000\23/06/08 (1 page) |
7 July 2008 | Gbp nc 16000000/30000000\23/06/08 (1 page) |
7 July 2008 | Ad 23/06/08\gbp si 14000000@1=14000000\gbp ic 1000000/15000000\ (2 pages) |
7 July 2008 | Ad 23/06/08\gbp si 14000000@1=14000000\gbp ic 1000000/15000000\ (2 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
24 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
24 July 2007 | Ad 12/06/07--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Ad 12/06/07--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages) |
16 June 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
16 June 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
19 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
7 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
1 August 2006 | Ad 02/06/06--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | Nc inc already adjusted 02/06/06 (1 page) |
1 August 2006 | Ad 02/06/06--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages) |
1 August 2006 | Nc inc already adjusted 02/06/06 (1 page) |
11 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
4 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
19 October 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 August 2004 | Nc inc already adjusted 05/08/04 (1 page) |
24 August 2004 | Nc inc already adjusted 05/08/04 (1 page) |
23 August 2004 | Ad 05/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Ad 05/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
23 August 2004 | Resolutions
|
17 August 2004 | Company name changed oval (1952) LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed oval (1952) LIMITED\certificate issued on 17/08/04 (2 pages) |
29 March 2004 | Incorporation (18 pages) |
29 March 2004 | Incorporation (18 pages) |