London
N1 9AG
Director Name | Matthew Glen Cable |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9431 Courtland Drive Ne Rockford Michigan 49351 |
Director Name | John Murdo Macleod |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Charles Daniel Edward Mason |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Napier Avenue London SW6 3PS |
Director Name | Mr Simon Nicholas Sebastian Hill Norton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Tamara Louise Hill-Norton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Simon Nicholas Sebastian Hill Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Michael John Farello |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2017) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Jonathan Hawkes Owsley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Ms Sally Pofcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2021) |
Role | Operating Partner, L Catterton |
Country of Residence | United States |
Correspondence Address | C/O L Catterton, 599 W. Putnam Avenue Greenwich Connecticut 06830 |
Director Name | Julia Straus |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Isabel Soriano |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 August 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2023) |
Role | President International Group |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.sweatybetty.com |
---|---|
Telephone | 020 77512476 |
Telephone region | London |
Registered Address | King's Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,894,329 |
Gross Profit | £5,702,646 |
Net Worth | -£4,395,493 |
Cash | £1,625,648 |
Current Liabilities | £6,884,085 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
18 November 2019 | Delivered on: 25 November 2019 Persons entitled: Hsbc UK Bank PLC (As Pledgee) Classification: A registered charge Outstanding |
---|---|
30 October 2013 | Delivered on: 6 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2012 | Delivered on: 24 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
19 November 2009 | Delivered on: 21 November 2009 Persons entitled: Lloyds Tsb 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 |
4 January 2021 | Full accounts made up to 29 December 2019 (23 pages) |
---|---|
8 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
25 November 2019 | Registration of charge 058118520004, created on 18 November 2019 (21 pages) |
14 October 2019 | Appointment of Mr Mark Smith as a director on 1 April 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 February 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Andrew John Merriman as a director on 26 October 2018 (1 page) |
26 February 2019 | Appointment of Julia Straus as a director on 23 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 August 2018 | Change of details for Sweaty Betty Investco Limited as a person with significant control on 20 July 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
23 January 2018 | Previous accounting period extended from 23 December 2017 to 31 December 2017 (3 pages) |
25 September 2017 | Full accounts made up to 25 December 2016 (20 pages) |
25 September 2017 | Full accounts made up to 25 December 2016 (20 pages) |
12 September 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
19 July 2017 | Change of name notice (2 pages) |
19 July 2017 | Change of name notice (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
11 July 2017 | Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
1 September 2016 | Group of companies' accounts made up to 27 December 2015 (25 pages) |
1 September 2016 | Group of companies' accounts made up to 27 December 2015 (25 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 February 2016 | Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages) |
9 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
9 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
28 August 2015 | Group of companies' accounts made up to 28 December 2014 (25 pages) |
28 August 2015 | Group of companies' accounts made up to 28 December 2014 (25 pages) |
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page) |
20 November 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
20 November 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
25 September 2014 | Group of companies' accounts made up to 22 December 2013 (24 pages) |
25 September 2014 | Group of companies' accounts made up to 22 December 2013 (24 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 November 2013 | Registration of charge 058118520003 (26 pages) |
6 November 2013 | Registration of charge 058118520003 (26 pages) |
18 October 2013 | Group of companies' accounts made up to 23 December 2012 (30 pages) |
18 October 2013 | Group of companies' accounts made up to 23 December 2012 (30 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (8 pages) |
29 August 2013 | Particulars of variation of rights attached to shares (4 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
29 August 2013 | Change of share class name or designation (2 pages) |
29 August 2013 | Change of share class name or designation (2 pages) |
29 August 2013 | Particulars of variation of rights attached to shares (4 pages) |
17 July 2013 | Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page) |
17 July 2013 | Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page) |
29 May 2013 | Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from , 833 Fulham Road, London, SW6 5HQ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from , 833 Fulham Road, London, SW6 5HQ on 29 May 2013 (1 page) |
16 November 2012 | Group of companies' accounts made up to 25 March 2012 (23 pages) |
16 November 2012 | Group of companies' accounts made up to 25 March 2012 (23 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
27 April 2012 | Appointment of Mr Mark Richard Smith as a director (2 pages) |
27 April 2012 | Appointment of Mr Mark Richard Smith as a director (2 pages) |
22 August 2011 | Group of companies' accounts made up to 27 March 2011 (21 pages) |
22 August 2011 | Group of companies' accounts made up to 27 March 2011 (21 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (16 pages) |
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (22 pages) |
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (22 pages) |
9 September 2010 | Form 123 dated 06/05/09 increase of £30000 over £100000 (2 pages) |
9 September 2010 | Form 123 dated 06/05/09 increase of £30000 over £100000 (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (16 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
22 July 2010 | Statement of capital following an allotment of shares on 3 June 2009
|
14 July 2010 | Capitals not rolled up (6 pages) |
14 July 2010 | Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Charles Daniel Edward Mason on 14 July 2010 (2 pages) |
14 July 2010 | Capitals not rolled up (6 pages) |
14 July 2010 | Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Charles Daniel Edward Mason on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (1 page) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 10 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Simon Nicholas Sebastian Hill Norton on 10 May 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 10 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Simon Nicholas Sebastian Hill Norton on 10 May 2010 (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 May 2009 | Return made up to 10/05/09; no change of members (5 pages) |
27 May 2009 | Return made up to 10/05/09; no change of members (5 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
17 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 July 2007 | Return made up to 10/05/07; full list of members (9 pages) |
16 July 2007 | Return made up to 10/05/07; full list of members (9 pages) |
7 September 2006 | Ad 09/08/06--------- £ si [email protected]=7328 £ ic 13931/21259 (6 pages) |
7 September 2006 | Ad 09/08/06--------- £ si [email protected]=7328 £ ic 13931/21259 (6 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 18/07/06--------- £ si [email protected]=13930 £ ic 1/13931 (2 pages) |
5 September 2006 | Ad 18/07/06--------- £ si [email protected]=13930 £ ic 1/13931 (2 pages) |
5 September 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
4 August 2006 | Nc inc already adjusted 20/06/06 (1 page) |
4 August 2006 | Nc inc already adjusted 20/06/06 (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 park row leeds LS1 5AB (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 park row, leeds, LS1 5AB (1 page) |
21 July 2006 | Company name changed pimco 2485 LIMITED\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed pimco 2485 LIMITED\certificate issued on 21/07/06 (2 pages) |
10 May 2006 | Incorporation (17 pages) |
10 May 2006 | Incorporation (17 pages) |