London
NW6 6LN
Director Name | Mr Martin Brecker |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windermere Avenue London NW6 6LN |
Director Name | Djordjo Alexandrov Kandilarov |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 June 2004(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 August 2004) |
Role | General Manager |
Correspondence Address | 45 Nicola Kopernic Str Sofia 1113 Bulgaria |
Secretary Name | Katarzyna Dybowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 98a Charteris Road London NW6 7EX |
Director Name | Mrs Jubilee Brecker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 14 Windermere Avenue London NW6 6LN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | rtwclothing.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,282,812 |
Cash | £10,558 |
Current Liabilities | £58,434 |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
22 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
22 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 April 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
25 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 June 2019 | Appointment of a voluntary liquidator (20 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
8 May 2019 | Liquidators' statement of receipts and payments to 20 February 2019 (21 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 20 February 2018 (20 pages) |
8 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Statement of affairs with form 4.19 (6 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Statement of affairs with form 4.19 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
3 October 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 August 2016 | Termination of appointment of Jubilee Brecker as a director on 12 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Jubilee Brecker as a director on 12 August 2016 (1 page) |
27 May 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Satisfaction of charge 3 in full (2 pages) |
25 August 2015 | Satisfaction of charge 3 in full (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 July 2015 | Registration of charge 051219520007, created on 22 July 2015 (9 pages) |
22 July 2015 | Registration of charge 051219520006, created on 22 July 2015 (19 pages) |
22 July 2015 | Registration of charge 051219520006, created on 22 July 2015 (19 pages) |
22 July 2015 | Registration of charge 051219520007, created on 22 July 2015 (9 pages) |
6 July 2015 | Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013 (1 page) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of Jubilee Brecker as a director (1 page) |
27 March 2012 | Appointment of Mr Martin Brecker as a director (2 pages) |
27 March 2012 | Termination of appointment of Jubilee Brecker as a director (1 page) |
27 March 2012 | Appointment of Mr Martin Brecker as a director (2 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Martin Brecker on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Jubilee Brecker on 23 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Martin Brecker on 23 December 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Martin Brecker on 4 April 2010 (1 page) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mrs Jubilee Brecker on 4 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 February 2010 | Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from hilton consulting 117 buspace studios conlan street, london W10 5AP (1 page) |
22 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of register of members (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total 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 2007 | Ad 16/07/07--------- £ si 5000@1=5000 £ ic 10000/15000 (1 page) |
16 July 2007 | Ad 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 2007 | Return made up to 07/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 117 buspace studios conlan street, london W10 5AP (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 117 buspace studios conlan street, london W10 5AP (1 page) |
24 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members
|
11 May 2005 | Return made up to 07/05/05; full list of members
|
10 May 2005 | £ nc 1000/10000 01/05/05 (1 page) |
10 May 2005 | £ nc 1000/10000 01/05/05 (1 page) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page) |
17 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
18 August 2004 | Company name changed club world LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed club world LIMITED\certificate issued on 18/08/04 (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Incorporation (16 pages) |