4th Floor
London
WC2R 3DA
Director Name | Mr Giancarlo Simiri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Mr Mauro Moretti |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 3QR |
Secretary Name | Mrs Sandra Federighi |
---|---|
Status | Current |
Appointed | 15 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Miss Elizabeth Pollyanna King |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bravington Road London W9 3AT |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Etsko Loek De Boer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Piccadilly London W1J 9EJ |
Secretary Name | Mr Jonathan Walker Whitwam |
---|---|
Status | Resigned |
Appointed | 01 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mrs Alessandra Rossi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2016(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Renzo Rosso |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Fashion Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Andrew Keith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2021) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Ms Julie Gilhart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2021) |
Role | Fashion Consultant |
Country of Residence | United States |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Secretary Name | Miss Aoife Bernadette Smith |
---|---|
Status | Resigned |
Appointed | 05 April 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Mr Harpaul Rakkar |
---|---|
Status | Resigned |
Appointed | 16 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Secretary Name | Madeleine Stokstad |
---|---|
Status | Resigned |
Appointed | 21 September 2021(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Website | saturday-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 77494500 |
Telephone region | London |
Registered Address | 2 Arundel Street 4th Floor London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
166 at £0.1 | Jens Birger Grede 8.30% S |
---|---|
166 at £0.1 | Matthew David Clark 8.30% S |
1000 at £0.1 | Now Advisors LTD 50.00% M |
668 at £0.1 | Msat Reco 1 Limited (Ivl) 33.40% S |
Year | 2014 |
---|---|
Turnover | £12,375,000 |
Gross Profit | £4,435,000 |
Net Worth | £1,587,000 |
Cash | £2,853,000 |
Current Liabilities | £4,829,000 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 June 2020 | Delivered on: 19 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Coutts & Company 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
13 February 2012 | Delivered on: 16 February 2012 Satisfied on: 25 September 2015 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10629076 with the bank see image for full details. Fully Satisfied |
25 August 2020 | Amended full accounts made up to 30 April 2019 (25 pages) |
---|---|
19 August 2020 | Full accounts made up to 30 April 2019 (25 pages) |
31 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 July 2020 | Change of details for Tomorrow (Saturday) Limited as a person with significant control on 21 January 2020 (2 pages) |
31 July 2020 | Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 21 January 2020 (2 pages) |
19 June 2020 | Registration of charge 068339220005, created on 18 June 2020 (8 pages) |
21 January 2020 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 21 January 2020 (2 pages) |
19 November 2019 | Termination of appointment of Renzo Rosso as a director on 30 August 2019 (1 page) |
19 November 2019 | Termination of appointment of Matthew David Clark as a director on 1 December 2017 (1 page) |
7 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge 068339220004, created on 28 March 2019 (8 pages) |
12 March 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 July 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 28 September 2016
|
29 June 2018 | Memorandum and Articles of Association (11 pages) |
29 June 2018 | Resolutions
|
29 June 2018 | Memorandum and Articles of Association (11 pages) |
17 April 2018 | Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Tomorrow (Saturday) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Tomorrow (Saturday) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Tomorrow (Saturday) Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Termination of appointment of Alessandra Rossi as a director on 31 March 2017 (1 page) |
14 June 2017 | Termination of appointment of Alessandra Rossi as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages) |
23 November 2016 | Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Renzo Rosso as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Renzo Rosso as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Andrew Keith as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Andrew Keith as a director on 22 November 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alessandra Rossi as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Etsko Loek De Boer as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Etsko Loek De Boer as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mrs Alessandra Rossi as a director on 31 October 2016 (2 pages) |
24 October 2016 | Sub-division of shares on 29 September 2016 (4 pages) |
24 October 2016 | Sub-division of shares on 29 September 2016 (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 April 2016 | Termination of appointment of Matthew David Clark as a secretary on 31 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Matthew David Clark as a secretary on 31 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages) |
18 December 2015 | Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages) |
18 December 2015 | Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages) |
18 December 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
25 September 2015 | Satisfaction of charge 3 in full (1 page) |
25 September 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages) |
30 July 2013 | Termination of appointment of Erik Torstensson as a director (1 page) |
30 July 2013 | Termination of appointment of Erik Torstensson as a director (1 page) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
15 April 2013 | Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2012 | Appointment of Erik Johan Torstensson as a director (3 pages) |
15 February 2012 | Appointment of Erik Johan Torstensson as a director (3 pages) |
15 February 2012 | Appointment of Stefano Martinetto as a director (3 pages) |
15 February 2012 | Appointment of Giancarlo Simiri as a director (3 pages) |
15 February 2012 | Appointment of Stefano Martinetto as a director (3 pages) |
15 February 2012 | Appointment of Giancarlo Simiri as a director (3 pages) |
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
6 February 2012 | Resolutions
|
6 February 2012 | Statement of company's objects (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Termination of appointment of Elizabeth King as a director (2 pages) |
26 September 2011 | Termination of appointment of Elizabeth King as a director (2 pages) |
15 August 2011 | Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Jens Birger Grede on 11 August 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Jens Birger Grede on 11 August 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
10 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages) |
12 August 2010 | Company name changed rmo sales LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Company name changed rmo sales LIMITED\certificate issued on 12/08/10
|
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Incorporation (19 pages) |
2 March 2009 | Incorporation (19 pages) |