London
W1B 5TE
Director Name | Ms Lune Mary Charlotte Martens |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Wim Joseph Gorissen |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Fiona Jane Maria Lawaczeck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Card Ross House Church Road Ham Surrey TW10 5HG |
Director Name | Mr Christian Lawaczeck |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2009(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardross House Church Road Ham Richmond Surrey TW10 5HG |
Telephone | 020 78517160 |
---|---|
Telephone region | London |
Registered Address | C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Christian Lawaczeck 60.00% Ordinary |
---|---|
400 at £1 | Fiona Lawaczeck 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,199 |
Cash | £303,018 |
Current Liabilities | £116,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
11 September 2009 | Delivered on: 18 September 2009 Persons entitled: Blue Clothing Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £15,024.75 and its interest in the account and all monies withdrawn from time to time. Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 7 March 2023 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 August 2021 | Appointment of Mr Wim Joseph Gorissen as a director on 18 August 2021 (2 pages) |
17 August 2021 | Appointment of Ms Lune Mary Charlotte Martens as a director on 17 August 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
23 November 2020 | Notification of Denis John Martens as a person with significant control on 29 October 2020 (2 pages) |
23 November 2020 | Termination of appointment of Christian Lawaczeck as a director on 20 November 2020 (1 page) |
23 November 2020 | Cessation of Christian Lawaczeck as a person with significant control on 29 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Timothy James Ryan as a director on 16 November 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
22 March 2019 | Cessation of Fiona Lawaczeck as a person with significant control on 28 February 2019 (1 page) |
22 March 2019 | Termination of appointment of Fiona Jane Maria Lawaczeck as a director on 28 February 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 415 Linen Hall C/O Kingley Brookes 162-168 Regent Street London W1B 5TE on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 415 Linen Hall C/O Kingley Brookes 162-168 Regent Street London W1B 5TE on 29 May 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Fiona Jane Maria Lawaczeck on 26 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Fiona Jane Maria Lawaczeck on 26 May 2011 (2 pages) |
15 September 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 15 September 2010 (2 pages) |
24 August 2010 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 September 2009 | Director appointed christian lawaczeck (1 page) |
3 September 2009 | Ad 01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 September 2009 | Ad 01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 September 2009 | Director appointed christian lawaczeck (1 page) |
29 June 2009 | Director appointed fiona lawaczeck (1 page) |
29 June 2009 | Director appointed fiona lawaczeck (1 page) |
28 May 2009 | Appointment terminated director barbara kahan (1 page) |
28 May 2009 | Appointment terminated director barbara kahan (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |