London
SW6 3JW
Director Name | Mr Simon Nicholas Sebastian Hill-Norton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 10 July 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 09 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 March 2018) |
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 | Closed |
Appointed | 01 July 2016(10 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 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 | Closed |
Appointed | 28 June 2017(11 years after company formation) |
Appointment Duration | 9 months (closed 27 March 2018) |
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 | Mr Michael John Farello |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(8 years, 6 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 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 | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 25 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 23 December |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2017 | Application to strike the company off the register (3 pages) |
29 December 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 25 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 25 December 2016 (5 pages) |
15 August 2017 | Notification of Sweaty Betty Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Sweaty Betty Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Sweaty Betty Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
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) |
28 November 2016 | Appointment of Mr Andrew John Merriman as a director on 1 July 2016 (2 pages) |
28 November 2016 | Appointment of Mr Andrew John Merriman as a director on 1 July 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
11 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
28 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
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) |
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 22 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 22 December 2013 (4 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 October 2013 | Accounts for a dormant company made up to 23 December 2012 (7 pages) |
18 October 2013 | Accounts for a dormant company made up to 23 December 2012 (7 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) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
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 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 27 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 27 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Simon Hill-Norton on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Simon Hill-Norton on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Simon Hill-Norton on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Simon Hill-Norton on 14 July 2010 (1 page) |
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) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 21/06/09; no change of members (4 pages) |
29 June 2009 | Return made up to 21/06/09; no change of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 21/06/08; no change of members
|
7 August 2008 | Return made up to 21/06/08; no change of members
|
22 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
5 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
5 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page) |
4 August 2006 | Company name changed pimco 2496 LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed pimco 2496 LIMITED\certificate issued on 04/08/06 (2 pages) |
21 June 2006 | Incorporation (17 pages) |
21 June 2006 | Incorporation (17 pages) |