2nd Floor
London
W1D 5EU
Secretary Name | Mr Simon Michael Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Caroline Terrace London SW1W 8JS |
Director Name | Mr John Vincent Page |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8LB |
Director Name | Marion Read |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8LB |
Director Name | Helen Tam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Quadrangle 180 Wardour Street London W1D 8LB |
Secretary Name | Stuart Michael Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Diane Barbara Pollack |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Diane Barbara Pollack |
---|---|
Status | Resigned |
Appointed | 08 February 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 February 2016) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | bernardofashions.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Bernardo Fashions Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,866 |
Cash | £16,611 |
Current Liabilities | £79,727 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 March 2013 | Delivered 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 2010 | Delivered 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 2012 | Delivered 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 |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Stuart Michael Pollack on 23 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Stuart Michael Pollack on 23 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Diane Barbara Pollack as a secretary on 28 February 2016 (1 page) |
7 July 2017 | Notification of Stuart Michael Pollack as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Termination of appointment of Diane Barbara Pollack as a secretary on 28 February 2016 (1 page) |
7 July 2017 | Notification of Stuart Michael Pollack as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 February 2016 | Termination of appointment of Stuart Michael Pollock as a secretary on 8 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Stuart Michael Pollock as a secretary on 8 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Diane Barbara Pollack as a director on 8 February 2016 (1 page) |
19 February 2016 | Appointment of Diane Barbara Pollack as a secretary on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Diane Barbara Pollack as a secretary on 8 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Diane Barbara Pollack as a director on 8 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Stuart Michael Pollock on 3 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Stuart Michael Pollock on 3 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Stuart Michael Pollock on 4 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Stuart Michael Pollock on 4 February 2016 (1 page) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 January 2015 | Termination of appointment of Marion Read as a director on 2 April 2014 (1 page) |
28 January 2015 | Termination of appointment of Marion Read as a director on 2 April 2014 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 February 2014 | Appointment of Diane Barbara Pollack as a director (2 pages) |
24 February 2014 | Appointment of Diane Barbara Pollack as a director (2 pages) |
21 February 2014 | Termination of appointment of Helen Tam as a director (1 page) |
21 February 2014 | Termination of appointment of Helen Tam as a director (1 page) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 May 2012 | Appointment of Helen Tam as a director (3 pages) |
3 May 2012 | Termination of appointment of a secretary (2 pages) |
3 May 2012 | Appointment of Helen Tam as a director (3 pages) |
3 May 2012 | Termination of appointment of a secretary (2 pages) |
3 May 2012 | Appointment of Stuart Michael Pollock as a secretary (3 pages) |
3 May 2012 | Appointment of Stuart Michael Pollock as a secretary (3 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 March 2011 | Termination of appointment of John Page as a director (2 pages) |
8 March 2011 | Termination of appointment of John Page as a director (2 pages) |
8 February 2011 | Appointment of Marion Read as a director (3 pages) |
8 February 2011 | Termination of appointment of John Page as a director
|
8 February 2011 | Termination of appointment of John Page as a director
|
8 February 2011 | Appointment of Marion Read as a director (3 pages) |
5 October 2010 | Termination of appointment of Simon Goldberg as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Simon Goldberg as a secretary (2 pages) |
30 September 2010 | Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for John Page on 13 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for John Page on 13 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Michael Pollack on 13 August 2010 (2 pages) |
25 May 2010 | Appointment of John Page as a director (3 pages) |
25 May 2010 | Appointment of John Page as a director (3 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
27 November 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
13 August 2009 | Incorporation (19 pages) |
13 August 2009 | Incorporation (19 pages) |