Company NameBernardo Fashions (UK) Limited
Company StatusDissolved
Company Number06990281
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Michael Pollack
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Simon Michael Goldberg
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Caroline Terrace
London
SW1W 8JS
Director NameMr John Vincent Page
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(8 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8LB
Director NameMarion Read
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8LB
Director NameHelen Tam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1D 8LB
Secretary NameStuart Michael Pollock
NationalityBritish
StatusResigned
Appointed10 April 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2016)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameDiane Barbara Pollack
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDiane Barbara Pollack
StatusResigned
Appointed08 February 2016(6 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 February 2016)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitebernardofashions.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bernardo Fashions Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£221,866
Cash£16,611
Current Liabilities£79,727

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 March 2013Delivered on: 25 March 2013
Persons entitled: Rosenthal & Rosenthal, Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
29 April 2010Delivered on: 7 May 2010
Persons entitled: Cassandra Anstalt

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: Fixed charge the account see image for full details.
Outstanding
24 May 2012Delivered on: 13 June 2012
Satisfied on: 7 February 2013
Persons entitled: Fcc, Llc

Classification: Debenture
Secured details: All sums due or to become due 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, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
12 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Stuart Michael Pollack on 23 June 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Stuart Michael Pollack on 23 June 2017 (2 pages)
7 July 2017Termination of appointment of Diane Barbara Pollack as a secretary on 28 February 2016 (1 page)
7 July 2017Notification of Stuart Michael Pollack as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Termination of appointment of Diane Barbara Pollack as a secretary on 28 February 2016 (1 page)
7 July 2017Notification of Stuart Michael Pollack as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 February 2016Termination of appointment of Stuart Michael Pollock as a secretary on 8 February 2016 (1 page)
22 February 2016Termination of appointment of Stuart Michael Pollock as a secretary on 8 February 2016 (1 page)
19 February 2016Termination of appointment of Diane Barbara Pollack as a director on 8 February 2016 (1 page)
19 February 2016Appointment of Diane Barbara Pollack as a secretary on 8 February 2016 (2 pages)
19 February 2016Appointment of Diane Barbara Pollack as a secretary on 8 February 2016 (2 pages)
19 February 2016Termination of appointment of Diane Barbara Pollack as a director on 8 February 2016 (1 page)
5 February 2016Secretary's details changed for Stuart Michael Pollock on 3 February 2016 (1 page)
5 February 2016Secretary's details changed for Stuart Michael Pollock on 3 February 2016 (1 page)
4 February 2016Secretary's details changed for Stuart Michael Pollock on 4 February 2016 (1 page)
4 February 2016Secretary's details changed for Stuart Michael Pollock on 4 February 2016 (1 page)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 January 2015Termination of appointment of Marion Read as a director on 2 April 2014 (1 page)
28 January 2015Termination of appointment of Marion Read as a director on 2 April 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
18 March 2014Full accounts made up to 31 December 2013 (14 pages)
18 March 2014Full accounts made up to 31 December 2013 (14 pages)
24 February 2014Appointment of Diane Barbara Pollack as a director (2 pages)
24 February 2014Appointment of Diane Barbara Pollack as a director (2 pages)
21 February 2014Termination of appointment of Helen Tam as a director (1 page)
21 February 2014Termination of appointment of Helen Tam as a director (1 page)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 May 2012Appointment of Helen Tam as a director (3 pages)
3 May 2012Termination of appointment of a secretary (2 pages)
3 May 2012Appointment of Helen Tam as a director (3 pages)
3 May 2012Termination of appointment of a secretary (2 pages)
3 May 2012Appointment of Stuart Michael Pollock as a secretary (3 pages)
3 May 2012Appointment of Stuart Michael Pollock as a secretary (3 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 March 2011Termination of appointment of John Page as a director (2 pages)
8 March 2011Termination of appointment of John Page as a director (2 pages)
8 February 2011Appointment of Marion Read as a director (3 pages)
8 February 2011Termination of appointment of John Page as a director
  • ANNOTATION The date of termination was removed from the TM01 on 21/04/2011 as it was factually inaccurate.
(3 pages)
8 February 2011Termination of appointment of John Page as a director
  • ANNOTATION The date of termination was removed from the TM01 on 21/04/2011 as it was factually inaccurate.
(3 pages)
8 February 2011Appointment of Marion Read as a director (3 pages)
5 October 2010Termination of appointment of Simon Goldberg as a secretary (2 pages)
5 October 2010Termination of appointment of Simon Goldberg as a secretary (2 pages)
30 September 2010Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages)
30 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for John Page on 13 August 2010 (2 pages)
30 September 2010Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages)
30 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for John Page on 13 August 2010 (2 pages)
30 September 2010Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages)
30 September 2010Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages)
25 May 2010Appointment of John Page as a director (3 pages)
25 May 2010Appointment of John Page as a director (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
27 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
13 August 2009Incorporation (19 pages)
13 August 2009Incorporation (19 pages)