London
EC1V 9NR
Director Name | Gaurav Anand |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | South Korea |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Jonathan Lee |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Accountant |
Country of Residence | South Korea |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Secretary Name | Hae Cheong Chang |
---|---|
Status | Current |
Appointed | 30 January 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Sidney Burnstein |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spencer House Vale Of Health London NW3 1AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Joan Bena Burstein |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spencer House Vale Of Health London NW3 1AS |
Director Name | Mr Simon Edward Burstein |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45c Sutherland Place London W2 58y |
Director Name | Caroline Jane Collis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathdene Vale Of Health London NW3 1BB |
Director Name | Francoise Tessier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priory Road London NW6 4SG |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Director Name | Susanne Tide-Frater |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Giorgio Belloli |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Jose Manuel Ferreira Neves |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Mr Elliot Gilbert Jordan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Director Name | Miss Holli Cheray Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bower 211 Old Street London EC1V 9NR |
Website | brownsfashion.com |
---|
Registered Address | The Bower 211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600.8k at £1 | Farfetch Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,592,431 |
Gross Profit | £6,342,283 |
Net Worth | £444,754 |
Cash | £844,071 |
Current Liabilities | £6,368,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
20 October 2022 | Delivered on: 31 October 2022 Persons entitled: Wilmington Trust, National Association as Collateral Agent Classification: A registered charge Particulars: Trade mark: browns. Class no: 09, 14, 25, 35, 39, 42. registration no: UK00915989131. Date of registration/ (application): (27 october 2016) 08 march 2018. for more details please refer to the instrument (schedule 3). Outstanding |
---|---|
20 October 2022 | Delivered on: 26 October 2022 Persons entitled: Wilmington Trust, National Association as Collateral Agent Classification: A registered charge Particulars: A security interest in and to all of such grantor's right, title and interest in and to the following, but not including any excluded assets, whether now owned or hereafter acquired: (I) patent collateral; (ii) trademark collateral; (iii) copyright collateral; (iv) all reissues, divisionals, continuations, continuations-in-part, extensions, renewals and reexaminations of any of the foregoing, all rights in the foregoing provided by international treaties or conventions, all rights corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; (v) any and all claims for damages and injunctive relief for past, present and future infringement, dilution, misappropriation, violation, misuse or breach with respect to any of the foregoing, with the right, but not the obligation, to sue for and collect, or otherwise recover, such damages; and (vi) any and all proceeds of, collateral for, income, royalties and other payments now or hereafter due and payable with respect to, and supporting obligations relating to, any and all of the collateral of or arising from any of the foregoing. For more details please refer to the instrument attached. Outstanding |
20 October 2022 | Delivered on: 26 October 2022 Persons entitled: Wilmington Trust, National Association as Collateral Agent Classification: A registered charge Particulars: The intellectual property collateral includes: (I) patents; (ii) trademarks; (iii) copyrights; (iv) all confidential and proprietary information; (v) all registrations and applications for registration for any of the foregoing; (vi) all rights in the foregoing corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; and (vii) ip agreements. For more details please refer to the instrument attached. Outstanding |
13 December 2019 | Delivered on: 18 December 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2016 | Delivered on: 17 March 2016 Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender) Classification: A registered charge Particulars: Tm number 1424254 classes 25 for more details please refer to the instrument. Outstanding |
14 August 2009 | Delivered on: 25 August 2009 Satisfied on: 12 August 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
21 March 2024 | Termination of appointment of Jose Manuel Ferreira Neves as a director on 19 March 2024 (1 page) |
---|---|
12 February 2024 | Appointment of Jonathan Lee as a director on 30 January 2024 (2 pages) |
12 February 2024 | Appointment of Hae Cheong Chang as a secretary on 30 January 2024 (2 pages) |
12 February 2024 | Appointment of Gaurav Anand as a director on 30 January 2024 (2 pages) |
29 December 2023 | Registration of charge 068877280007, created on 21 December 2023 (69 pages) |
27 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
23 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
26 September 2023 | Termination of appointment of Elliot Gilbert Jordan as a director on 31 August 2023 (1 page) |
18 September 2023 | Termination of appointment of Holli Cheray Rogers as a director on 31 January 2023 (1 page) |
8 February 2023 | Termination of appointment of Giorgio Belloli as a director on 12 December 2022 (1 page) |
8 February 2023 | Appointment of Mrs Stephanie Nadine Phair as a director on 12 December 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
8 December 2022 | Full accounts made up to 31 December 2021 (39 pages) |
31 October 2022 | Registration of charge 068877280006, created on 20 October 2022 (78 pages) |
26 October 2022 | Registration of charge 068877280004, created on 20 October 2022 (62 pages) |
26 October 2022 | Registration of charge 068877280005, created on 20 October 2022 (14 pages) |
31 December 2021 | Termination of appointment of Susanne Tide-Frater as a director on 31 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (37 pages) |
12 October 2021 | Resolutions
|
15 April 2021 | Full accounts made up to 31 December 2019 (37 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 068877280003 in full (1 page) |
18 December 2019 | Registration of charge 068877280003, created on 13 December 2019 (56 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 May 2019 | Second filing for the appointment of Giorgio Belloli as a director (5 pages) |
9 May 2019 | Change of details for Farfetch Uk Limited as a person with significant control on 9 May 2019 (2 pages) |
14 November 2018 | Amended full accounts made up to 31 December 2017 (35 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
15 September 2017 | Satisfaction of charge 068877280002 in full (1 page) |
15 September 2017 | Satisfaction of charge 068877280002 in full (1 page) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
26 April 2016 | Statement of company's objects (2 pages) |
26 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
31 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
31 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 March 2016 | Full accounts made up to 31 July 2015 (15 pages) |
24 March 2016 | Full accounts made up to 31 July 2015 (15 pages) |
17 March 2016 | Registration of charge 068877280002, created on 9 March 2016 (54 pages) |
17 March 2016 | Registration of charge 068877280002, created on 9 March 2016 (54 pages) |
20 January 2016 | Director's details changed for Giorgio Bellolli on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Susanne Tide-Frater on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Giorgio Bellolli on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Susanne Tide-Frater on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 19 January 2016 (1 page) |
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 November 2015 | Appointment of Miss Holli Cheray Rogers as a director on 10 November 2015 (2 pages) |
23 November 2015 | Appointment of Miss Holli Cheray Rogers as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Elliot Gilbert Jordan as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Elliot Gilbert Jordan as a director on 10 November 2015 (2 pages) |
18 August 2015 | Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages) |
17 August 2015 | Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to 26 Grosvenor Street London W1K 4QW on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to 26 Grosvenor Street London W1K 4QW on 17 August 2015 (2 pages) |
14 August 2015 | Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Jose Neves as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Jose Neves as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Giorgio Bellolli as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Giorgio Bellolli as a director on 1 May 2015
|
14 August 2015 | Appointment of Giorgio Bellolli as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Jose Neves as a director on 1 May 2015 (3 pages) |
14 August 2015 | Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages) |
12 August 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Satisfaction of charge 1 in full (1 page) |
30 July 2015 | Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Resignation of an auditor (2 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
30 July 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 Grosvenor Street London W1K 4QW on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Resignation of an auditor (2 pages) |
30 July 2015 | Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages) |
30 July 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 Grosvenor Street London W1K 4QW on 30 July 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
5 February 2015 | Full accounts made up to 31 July 2014 (18 pages) |
5 February 2015 | Full accounts made up to 31 July 2014 (18 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
31 December 2014 | Statement of capital following an allotment of shares on 31 July 2011
|
31 December 2014 | Statement of capital following an allotment of shares on 31 July 2011
|
31 December 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 March 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
28 March 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
2 January 2014 | Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 June 2013 | Termination of appointment of James Tuckey as a director (2 pages) |
19 June 2013 | Termination of appointment of James Tuckey as a director (2 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
8 February 2013 | Termination of appointment of Francoise Tessier as a director (1 page) |
8 February 2013 | Termination of appointment of Francoise Tessier as a director (1 page) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
16 April 2012 | Accounts for a medium company made up to 31 July 2011 (15 pages) |
16 April 2012 | Accounts for a medium company made up to 31 July 2011 (15 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Resolutions
|
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Appointment of Mr James Lane Tuckey as a director (3 pages) |
19 April 2011 | Appointment of Mr James Lane Tuckey as a director (3 pages) |
28 January 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
28 January 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
17 May 2010 | Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Francoise Tessier on 7 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Sidney Burnstein as a director (1 page) |
17 May 2010 | Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Simon Burnstein on 7 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Burnstein on 7 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Francoise Tessier on 7 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Francoise Tessier on 7 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Sidney Burnstein as a director (1 page) |
17 May 2010 | Director's details changed for Simon Burnstein on 7 April 2010 (2 pages) |
26 August 2009 | Company name changed browns fashion LIMITED\certificate issued on 28/08/09 (2 pages) |
26 August 2009 | Company name changed browns fashion LIMITED\certificate issued on 28/08/09 (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 July 2009 | Director appointed francoise tessier (3 pages) |
13 July 2009 | Director appointed francoise tessier (3 pages) |
4 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
4 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
26 May 2009 | Director appointed caroline collis (2 pages) |
26 May 2009 | Director appointed caroline collis (2 pages) |
19 May 2009 | Director appointed sidney burnstein (2 pages) |
19 May 2009 | Director appointed sidney burnstein (2 pages) |
19 May 2009 | Director appointed simon burnstein (2 pages) |
19 May 2009 | Director appointed simon burnstein (2 pages) |
18 May 2009 | Director appointed joan burstein (2 pages) |
18 May 2009 | Director appointed joan burstein (2 pages) |
1 May 2009 | Appointment terminated director barbara kahan (1 page) |
1 May 2009 | Appointment terminated director barbara kahan (1 page) |
27 April 2009 | Incorporation (12 pages) |
27 April 2009 | Incorporation (12 pages) |