Company NameRTW (London) Limited
Company StatusDissolved
Company Number05121952
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date25 January 2020 (4 years, 3 months ago)
Previous NameClub World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMartin Brecker
NationalityBritish
StatusClosed
Appointed11 December 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 25 January 2020)
RoleCompany Director
Correspondence Address14 Windermere Avenue
London
NW6 6LN
Director NameMr Martin Brecker
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2012(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 25 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Windermere Avenue
London
NW6 6LN
Director NameDjordjo Alexandrov Kandilarov
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBulgarian
StatusResigned
Appointed11 June 2004(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 August 2004)
RoleGeneral Manager
Correspondence Address45 Nicola Kopernic Str
Sofia 1113
Bulgaria
Secretary NameKatarzyna Dybowska
NationalityBritish
StatusResigned
Appointed02 August 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address98a Charteris Road
London
NW6 7EX
Director NameMrs Jubilee Brecker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address14 Windermere Avenue
London
NW6 6LN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitertwclothing.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,282,812
Cash£10,558
Current Liabilities£58,434

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

22 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 April 2008Delivered on: 24 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the agreement for the purchase of debts, see image for full details.
Outstanding
16 April 2008Delivered on: 24 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2005Delivered on: 4 August 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 April 2005Delivered on: 21 April 2005
Persons entitled: Jubilee Brecker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on goodwill and uncalled capital book debts floating charge on book debts stock work in progress pre-payments cash and all other property and assets.
Outstanding
11 November 2005Delivered on: 15 November 2005
Satisfied on: 25 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied

Filing History

25 January 2020Final Gazette dissolved following liquidation (1 page)
25 October 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
26 June 2019Removal of liquidator by court order (19 pages)
8 May 2019Liquidators' statement of receipts and payments to 20 February 2019 (21 pages)
3 May 2018Liquidators' statement of receipts and payments to 20 February 2018 (20 pages)
8 March 2017Registered office address changed from C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA England to 24 Conduit Place London W2 1EP on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA England to 24 Conduit Place London W2 1EP on 8 March 2017 (2 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Statement of affairs with form 4.19 (6 pages)
3 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
(1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Statement of affairs with form 4.19 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from 14 Windermere Avenue London NW6 6LN England to C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 14 Windermere Avenue London NW6 6LN England to C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA on 3 October 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 August 2016Termination of appointment of Jubilee Brecker as a director on 12 August 2016 (1 page)
25 August 2016Termination of appointment of Jubilee Brecker as a director on 12 August 2016 (1 page)
27 May 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,000
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Satisfaction of charge 3 in full (2 pages)
25 August 2015Satisfaction of charge 3 in full (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000
(4 pages)
22 July 2015Registration of charge 051219520007, created on 22 July 2015 (9 pages)
22 July 2015Registration of charge 051219520006, created on 22 July 2015 (19 pages)
22 July 2015Registration of charge 051219520006, created on 22 July 2015 (19 pages)
22 July 2015Registration of charge 051219520007, created on 22 July 2015 (9 pages)
6 July 2015Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(4 pages)
8 April 2015Registered office address changed from W01-W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from W01-W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from W01-W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,000
(4 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,000
(4 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of Jubilee Brecker as a director (1 page)
27 March 2012Appointment of Mr Martin Brecker as a director (2 pages)
27 March 2012Termination of appointment of Jubilee Brecker as a director (1 page)
27 March 2012Appointment of Mr Martin Brecker as a director (2 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages)
23 December 2010Secretary's details changed for Martin Brecker on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages)
23 December 2010Secretary's details changed for Martin Brecker on 23 December 2010 (2 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages)
18 May 2010Secretary's details changed for Martin Brecker on 4 May 2010 (1 page)
18 May 2010Secretary's details changed for Martin Brecker on 4 April 2010 (1 page)
18 May 2010Secretary's details changed for Martin Brecker on 4 May 2010 (1 page)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Martin Brecker on 4 May 2010 (1 page)
18 May 2010Secretary's details changed for Martin Brecker on 4 April 2010 (1 page)
18 May 2010Secretary's details changed for Martin Brecker on 4 April 2010 (1 page)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 February 2010Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page)
22 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007£ nc 10000/15000 16/07/07 (2 pages)
16 July 2007Ad 16/07/07--------- £ si 5000@1=5000 £ ic 10000/15000 (1 page)
16 July 2007Ad 16/07/07--------- £ si 5000@1=5000 £ ic 10000/15000 (1 page)
16 July 2007£ nc 10000/15000 16/07/07 (2 pages)
4 July 2007Return made up to 07/05/07; full list of members (2 pages)
4 July 2007Return made up to 07/05/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 07/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: 117 buspace studios conlan street, london W10 5AP (1 page)
24 May 2006Return made up to 07/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/05/05
(2 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/05/05
(2 pages)
10 May 2005£ nc 1000/10000 01/05/05 (1 page)
10 May 2005£ nc 1000/10000 01/05/05 (1 page)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
17 January 2005Registered office changed on 17/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
18 August 2004Company name changed club world LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed club world LIMITED\certificate issued on 18/08/04 (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)