Company NameSweaty Betty Trustee Limited
Company StatusDissolved
Company Number05854059
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamePimco 2496 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTamara Louise Hill-Norton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Nicholas Sebastian Hill-Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Simon Nicholas Sebastian Hill-Norton
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Jonathan Hawkes Owsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 March 2018)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(10 years after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Sally Pofcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2017(11 years after company formation)
Appointment Duration9 months (closed 27 March 2018)
RoleOperating Partner, L Catterton
Country of ResidenceUnited States
Correspondence AddressC/O L Catterton, 599 W. Putnam Avenue
Greenwich
Connecticut
06830
Director NameMr Michael John Farello
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2017)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.sweatybetty.com
Telephone020 77512476
Telephone regionLondon

Location

Registered AddressSweaty Betty Fulham Green
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts25 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End23 December

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
29 December 2017Application to strike the company off the register (3 pages)
29 December 2017Application to strike the company off the register (3 pages)
25 September 2017Accounts for a dormant company made up to 25 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 25 December 2016 (5 pages)
15 August 2017Notification of Sweaty Betty Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Sweaty Betty Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Sweaty Betty Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
28 November 2016Appointment of Mr Andrew John Merriman as a director on 1 July 2016 (2 pages)
28 November 2016Appointment of Mr Andrew John Merriman as a director on 1 July 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
1 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
11 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
11 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
28 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
25 September 2014Accounts for a dormant company made up to 22 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 22 December 2013 (4 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
18 October 2013Accounts for a dormant company made up to 23 December 2012 (7 pages)
18 October 2013Accounts for a dormant company made up to 23 December 2012 (7 pages)
17 July 2013Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page)
17 July 2013Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
29 May 2013Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 27 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 27 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 28 March 2010 (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Simon Hill-Norton on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Simon Hill-Norton on 14 July 2010 (1 page)
14 July 2010Director's details changed for Simon Hill-Norton on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Simon Hill-Norton on 14 July 2010 (1 page)
14 July 2010Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 21/06/09; no change of members (4 pages)
29 June 2009Return made up to 21/06/09; no change of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 December 2007Full accounts made up to 31 March 2007 (11 pages)
22 December 2007Full accounts made up to 31 March 2007 (11 pages)
5 September 2007Return made up to 21/06/07; full list of members (7 pages)
5 September 2007Return made up to 21/06/07; full list of members (7 pages)
5 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page)
18 August 2006Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page)
4 August 2006Company name changed pimco 2496 LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed pimco 2496 LIMITED\certificate issued on 04/08/06 (2 pages)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)