London
EC2A 1AG
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 7 Lichfield Court 72 Claremont Road Surbiton Surrey KT6 4RN |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Raymond Victor Morley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | Flat G 10 Thorney Crescent London SW11 3TR |
Director Name | Mr Simon Christopher Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Well Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8QE |
Director Name | Mark Alexander Lockley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgewood Gables The Holloway Rowney Green Worcestershire B48 7QA |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Lloyd John Wigglesworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latton House Latton Cricklade Swindon SN6 6DP |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Stephen John Parkin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Clive Jonathan Lovett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Director Name | Philip Ascroft |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Managing Director St Ives Burnley |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashendean View Padiham Lancashire BB12 8DU |
Director Name | Nicholas Evan Cole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Lower Bottom Farm Main Street Ufford PE9 3BH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(14 years after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 20 July 2005) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Website | st-ives.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | St. Ives Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,427,310 |
Gross Profit | £1,920,214 |
Net Worth | £3,236,526 |
Cash | £651,862 |
Current Liabilities | £1,017,295 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
---|---|
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (15 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
24 February 2020 | Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
28 January 2020 | Change of details for Kin and Carta Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
10 June 2019 | Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
13 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
26 June 2018 | Termination of appointment of Nicholas Evan Cole as a director on 30 April 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (15 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
18 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages) |
3 April 2018 | Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018 (1 page) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (16 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (16 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 January 2014 | Full accounts made up to 2 August 2013 (17 pages) |
28 January 2014 | Full accounts made up to 2 August 2013 (17 pages) |
28 January 2014 | Full accounts made up to 2 August 2013 (17 pages) |
15 July 2013 | Termination of appointment of Lloyd Wigglesworth as a director (1 page) |
15 July 2013 | Termination of appointment of Lloyd Wigglesworth as a director (1 page) |
2 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Full accounts made up to 27 July 2012 (18 pages) |
3 May 2013 | Full accounts made up to 27 July 2012 (18 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
10 December 2012 | Termination of appointment of Philip Ascroft as a director (1 page) |
10 December 2012 | Termination of appointment of Philip Ascroft as a director (1 page) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
26 April 2012 | Termination of appointment of Stephen Parkin as a director (1 page) |
26 April 2012 | Termination of appointment of Stephen Parkin as a director (1 page) |
24 April 2012 | Full accounts made up to 29 July 2011 (21 pages) |
24 April 2012 | Full accounts made up to 29 July 2011 (21 pages) |
20 February 2012 | Appointment of Nicholas Evan Cole as a director (4 pages) |
20 February 2012 | Appointment of Nicholas Evan Cole as a director (4 pages) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Appointment of Stephen John Parkin as a director (3 pages) |
10 May 2011 | Appointment of Stephen John Parkin as a director (3 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (17 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (17 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
21 March 2011 | Appointment of Philip Ascroft as a director (3 pages) |
21 March 2011 | Appointment of Philip Ascroft as a director (3 pages) |
26 October 2010 | Appointment of Clive Jonathan Lovett as a director (3 pages) |
26 October 2010 | Appointment of Clive Jonathan Lovett as a director (3 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
30 September 2009 | Director appointed patrick martell (2 pages) |
30 September 2009 | Director appointed patrick martell (2 pages) |
30 September 2009 | Director appointed lloyd john wigglesworth (3 pages) |
30 September 2009 | Director appointed lloyd john wigglesworth (3 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
10 August 2009 | Director appointed matthew robert armitage (2 pages) |
10 August 2009 | Director appointed matthew robert armitage (2 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (17 pages) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
9 April 2009 | Appointment terminated director simon ward (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
8 August 2008 | Appointment terminated director mark lockley (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (16 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (16 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (16 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
13 March 2007 | Full accounts made up to 28 July 2006 (16 pages) |
13 March 2007 | Full accounts made up to 28 July 2006 (16 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
8 November 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed;new director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 June 2005 | Memorandum and Articles of Association (13 pages) |
28 June 2005 | Memorandum and Articles of Association (13 pages) |
21 June 2005 | Company name changed sprint 1035 LIMITED\certificate issued on 21/06/05 (3 pages) |
21 June 2005 | Company name changed sprint 1035 LIMITED\certificate issued on 21/06/05 (3 pages) |
26 May 2005 | Incorporation (18 pages) |
26 May 2005 | Incorporation (18 pages) |