St. John's Wood
London
NW8 0DL
Director Name | James Edward Shaw |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albury Square The Park Nottingham Nottinghamshire NG7 1AB |
Director Name | Alastair Brock Rae |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Secretary Name | James Edward Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Albury Square The Park Nottingham Nottinghamshire NG7 1AB |
Director Name | Emma Claire Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Richmond Barn Drayton Road Mursley Buckinghamshire MK17 0LE |
Director Name | Gino Da Prato |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2021) |
Role | Clothing Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr Charles Perez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2022) |
Role | Clothing Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | albamclothing.com |
---|
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Alastair Brock Rae 33.33% Ordinary |
---|---|
1 at £1 | James Edward Shaw 33.33% Ordinary |
1 at £1 | Ms Emma Claire Gill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,925 |
Cash | £7,541 |
Current Liabilities | £331,260 |
Latest Accounts | 24 April 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 August 2010 | Delivered on: 24 August 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
23 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
23 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 August 2016 | Sub-division of shares on 8 December 2015
|
31 August 2016 | Second filing of a statement of capital following an allotment of shares on 8 December 2015
|
24 August 2016 | Director's details changed for Alastair Brock Rae on 19 July 2016 (2 pages) |
23 August 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
24 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 February 2016 | Sub-division of shares on 8 December 2015
|
5 February 2016 | Sub-division of shares on 8 December 2015 (5 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
14 January 2016 | Registered office address changed from Littlemead Hollingdon Bucks LU7 0DN to 55 Loudoun Road St. John's Wood London NW8 0DL on 14 January 2016 (1 page) |
14 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Director's details changed for Alastair Brock Rae on 23 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 30 January 2015 Statement of capital on 2015-02-04
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Director's details changed for Alastair Brock Rae on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Alastair Brock Rae on 5 November 2014 (2 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
19 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (3 pages) |
19 February 2014 | Termination of appointment of James Shaw as a secretary (1 page) |
18 February 2014 | Termination of appointment of James Shaw as a director (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 May 2013 | Director's details changed for Alastair Brock Rae on 8 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Alastair Brock Rae on 8 May 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 (5 pages) |
16 January 2013 | Director's details changed for James Edward Shaw on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for James Edward Shaw on 16 January 2013 (2 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Alastair Brock Rae on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Alastair Brock Rae on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Alastair Brock Rae on 27 August 2010 (2 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / alastair rae / 09/03/2009 (1 page) |
7 February 2009 | Memorandum and Articles of Association (18 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | S-div (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Appointment terminated director emma gill (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 2A peveril drive nottingham NG7 1DE (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Ad 13/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 October 2007 | Resolutions
|
22 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
9 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (19 pages) |