Company NameNot Just A Label Limited
DirectorStefan Martin Siegel
Company StatusActive
Company Number06410002
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Stefan Martin Siegel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Blackall Street
London
EC2A 4AD
Secretary NameJorge Siegel
NationalityBritish
StatusCurrent
Appointed20 September 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address25 St Georgenstrasse
Meran
39012
Director NameMr Eberhard Grosse-Strangmann
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBanker
Correspondence Address2b Blackall Street
London
EC2A 4AD
Secretary NameMr Eberhard Grosse-Strangmann
NationalityGerman
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBanker
Correspondence Address2b Blackall Street
London
EC2A 4AD
Director NameMr Clive Cheang Neng Ng
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed10 November 2017(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2021)
RoleFinancier
Country of ResidenceMalaysia
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.notjustalabel.com

Location

Registered Address207 Regent Street
Suite 8, Third Floor
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

42.8k at £1Stefan Martin Siegel
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,434
Cash£19,941
Current Liabilities£161,124

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

5 May 2023Delivered on: 9 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 May 2011Delivered on: 27 May 2011
Persons entitled: Mr S M Siegel

Classification: Debenture
Secured details: Euro 150,000.00 due or to become due from the company to the chargee.
Particulars: A floating charge over any property or assets see image for full details.
Outstanding

Filing History

11 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
6 March 2018Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to 48 Dover Street London W1S 4FF on 6 March 2018 (1 page)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 54,624
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 54,624
(3 pages)
15 November 2017Appointment of Mr Clive Cheang Neng Ng as a director on 10 November 2017 (2 pages)
15 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 46,430
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 46,430
(3 pages)
15 November 2017Appointment of Mr Clive Cheang Neng Ng as a director on 10 November 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 September 2016Registered office address changed from 94 Leonard Street London EC2A 4RH to 26 Dover Street London W1S 4LY on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 94 Leonard Street London EC2A 4RH to 26 Dover Street London W1S 4LY on 27 September 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Stefan Martin Siegel on 2 November 2015 (2 pages)
2 November 2015Secretary's details changed for Jorge Siegel on 2 November 2015 (1 page)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 42,770
(4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 42,770
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 42,770
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 42,770
(4 pages)
4 November 2014Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages)
4 November 2014Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages)
4 November 2014Director's details changed for Mr Stefan Martin Siegel on 1 November 2013 (2 pages)
27 October 2014Registered office address changed from Russell House, 140 High Street Edgware Middlesex HA8 7LW to 94 Leonard Street London EC2A 4RH on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Russell House, 140 High Street Edgware Middlesex HA8 7LW to 94 Leonard Street London EC2A 4RH on 27 October 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 42,770
(4 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 42,770
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 November 2012Termination of appointment of Eberhard Grosse-Strangmann as a director (2 pages)
13 November 2012Termination of appointment of Eberhard Grosse-Strangmann as a secretary (2 pages)
13 November 2012Termination of appointment of Eberhard Grosse-Strangmann as a secretary (2 pages)
13 November 2012Termination of appointment of Eberhard Grosse-Strangmann as a director (2 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Jorge Siegel as a secretary (3 pages)
25 October 2012Appointment of Jorge Siegel as a secretary (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Stefan Siegel on 1 October 2009 (3 pages)
19 August 2009Ad 03/04/09\gbp si 2770@1=2770\gbp ic 40000/42770\ (2 pages)
19 August 2009Ad 03/04/09\gbp si 2770@1=2770\gbp ic 40000/42770\ (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages)
17 November 2008Director's change of particulars / stefan siegel / 17/03/2008 (1 page)
17 November 2008Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages)
17 November 2008Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages)
17 November 2008Director and secretary's change of particulars / eberhard grosse-strangmann / 17/03/2008 (2 pages)
17 November 2008Director's change of particulars / stefan siegel / 17/03/2008 (1 page)
31 March 2008Ad 11/01/08\gbp si 2000@1=2000\gbp ic 38000/40000\ (2 pages)
31 March 2008Ad 05/12/07\gbp si 31199@1=31199\gbp ic 1/31200\ (2 pages)
31 March 2008Ad 09/01/08\gbp si 4000@1=4000\gbp ic 31200/35200\ (2 pages)
31 March 2008Ad 10/01/08\gbp si 2800@1=2800\gbp ic 35200/38000\ (2 pages)
31 March 2008Ad 09/01/08\gbp si 4000@1=4000\gbp ic 31200/35200\ (2 pages)
31 March 2008Ad 05/12/07\gbp si 31199@1=31199\gbp ic 1/31200\ (2 pages)
31 March 2008Ad 11/01/08\gbp si 2000@1=2000\gbp ic 38000/40000\ (2 pages)
31 March 2008Ad 10/01/08\gbp si 2800@1=2800\gbp ic 35200/38000\ (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
26 October 2007Incorporation (18 pages)
26 October 2007Incorporation (18 pages)