Walton-On-Thames
KT12 5AE
Director Name | Mr Massimo Luigi Fiorucci |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Central Avenue West Molesey KT8 2QZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Allan Fiorucci |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2011) |
Role | Wholesale |
Country of Residence | England |
Correspondence Address | 33 Ellesmere Place Walton Surrey KT12 5AE |
Secretary Name | Mr Massimo Fiorucci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2006(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2011) |
Role | Wholesaler |
Correspondence Address | 1 Reed Place Towpath Shepperton Middlesex TW17 9LL |
Director Name | Ms Kaori Tsushima |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Reed Place Towpath Shepperton Middlesex TW17 9LL |
Secretary Name | Ms Tessa Evodi Fiorucci |
---|---|
Status | Resigned |
Appointed | 11 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 12 Briar Close Hampton Middlesex TW12 3YZ |
Secretary Name | Mr Allan Anthony Fiorucci |
---|---|
Status | Resigned |
Appointed | 01 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2018) |
Role | Company Director |
Correspondence Address | 33 Ellesmere Place Walton-On-Thames KT12 5AE |
Secretary Name | Mrs Kaori Fiorucci |
---|---|
Status | Resigned |
Appointed | 15 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 1 Reed Place Towpath Shepperton Middlesex TW17 9LL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 61 Central Avenue West Molesey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £0.5 | Kaori Tsushima 50.00% Ordinary |
---|---|
1 at £0.5 | Tessa Fiorucci 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,051 |
Cash | £94,785 |
Current Liabilities | £165,454 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
27 June 2019 | Delivered on: 9 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
12 September 2012 | Delivered on: 18 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
24 February 2012 | Delivered on: 29 February 2012 Satisfied on: 15 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
31 August 2022 | Notification of Allan Fiorucci as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
31 August 2022 | Withdrawal of a person with significant control statement on 31 August 2022 (2 pages) |
31 August 2022 | Notification of Massimo Fiorucci as a person with significant control on 31 August 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
8 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
15 April 2021 | Satisfaction of charge 2 in full (1 page) |
22 March 2021 | Registered office address changed from 1 Reed Place Towpath Shepperton Middlesex TW17 9LL to 61 Central Avenue West Molesey KT8 2QZ on 22 March 2021 (1 page) |
4 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 February 2021 | Appointment of Mr Massimo Luigi Fiorucci as a director on 5 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2021 | Termination of appointment of Kaori Fiorucci as a secretary on 5 February 2021 (1 page) |
3 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 September 2019 | Secretary's details changed for Mrs Kaori Fiorucci on 9 September 2019 (1 page) |
19 September 2019 | Secretary's details changed for Ms Kaori Tsushima on 9 September 2019 (1 page) |
22 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
9 July 2019 | Registration of charge 059560500003, created on 27 June 2019 (22 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Ms Kaori Tsushima as a secretary on 15 July 2018 (2 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
25 July 2018 | Termination of appointment of Allan Anthony Fiorucci as a secretary on 15 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Allan Fiorucci as a director on 15 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Kaori Tsushima as a director on 15 July 2018 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 January 2017 | Appointment of Mr Allan Anthony Fiorucci as a secretary on 1 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 January 2017 | Appointment of Mr Allan Anthony Fiorucci as a secretary on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Tessa Evodi Fiorucci as a secretary on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Tessa Evodi Fiorucci as a secretary on 1 January 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Termination of appointment of Massimo Fiorucci as a secretary (1 page) |
11 November 2011 | Appointment of Ms Tessa Evodi Fiorucci as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Massimo Fiorucci as a secretary (1 page) |
11 November 2011 | Appointment of Ms Tessa Evodi Fiorucci as a secretary (2 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Appointment of Ms Kaori Tsushima as a director (2 pages) |
23 September 2011 | Termination of appointment of Allan Fiorucci as a director (1 page) |
23 September 2011 | Appointment of Ms Kaori Tsushima as a director (2 pages) |
23 September 2011 | Termination of appointment of Allan Fiorucci as a director (1 page) |
26 July 2011 | Registered office address changed from 83 Mallard Place Twickenham TW1 4SW on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 83 Mallard Place Twickenham TW1 4SW on 26 July 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2010 | Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Allan Fiorucci on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Massimo Fiorucci on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
8 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 October 2007 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 October 2007 (1 page) |
4 February 2008 | Return made up to 04/10/07; full list of members
|
4 February 2008 | Return made up to 04/10/07; full list of members
|
30 January 2007 | Company name changed urban weave LIMITED\certificate issued on 30/01/07 (3 pages) |
30 January 2007 | Company name changed urban weave LIMITED\certificate issued on 30/01/07 (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 16 lanherne house 9 the downs wimbledon london SW20 8JG (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 16 lanherne house 9 the downs wimbledon london SW20 8JG (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 October 2006 | Incorporation (14 pages) |
4 October 2006 | Incorporation (14 pages) |