Idstein
65510
Director Name | Mr Manfred Hell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Jack Wolfskin Kreisel 1 Idstein D-6 5510 |
Director Name | Mr Christian Brandt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Jack Wolfskin Kreisel 1 Idstein D-6 5510 |
Director Name | Mr Markus Boetsch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Jack Wolfskin Kreisel 1 Idstein D-6 5510 |
Secretary Name | Barthelemy Afaton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Andreas Klotz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 1 Jack Wolfskin Kreisel Idstein 65510 |
Director Name | Mr Michael Rupp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Elke Stein |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Axel Mau |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 Stieglitzweg Ratingen 40883 |
Director Name | Mr JÖRg Wahlers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2019) |
Role | Chief Financial Officer/Director |
Country of Residence | Germany |
Correspondence Address | Jack Wolfskin Kreisel 1 Jack Wolfskin Kreisel 1 Idstein/Ts. D-65510 |
Director Name | Ante Nikola Franicevic |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2020) |
Role | Cfo Jack Wolfskin Group |
Country of Residence | Germany |
Correspondence Address | 1 Jack Wolfskin Kreisel 1 Idstein 65510 |
Director Name | Michael Alexander Hauser |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2021) |
Role | COO |
Country of Residence | Germany |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Telephone | 0800 96537546 |
---|---|
Telephone region | Freephone |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Jack Wolfskin Gmbh & Co. Kg.a.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,914,481 |
Gross Profit | £2,705,243 |
Net Worth | -£6,296,552 |
Cash | £328,686 |
Current Liabilities | £970,030 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
26 October 2011 | Delivered on: 2 November 2011 Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. See image for full details. Outstanding |
---|---|
14 October 2010 | Delivered on: 28 October 2010 Persons entitled: The Crown Estate Commissioners 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 amount from time to time standing to the credit of a deposit account see image for full details. Outstanding |
2 September 2010 | Delivered on: 9 September 2010 Persons entitled: Capco Floral Place Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the amount standing from time to time to the credit of the account see image for full details. Outstanding |
28 May 2010 | Delivered on: 8 June 2010 Persons entitled: Commerz Real Investmentgesellschaft Mbh 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: Initial deposit of £161,562.50 see image for full details. Outstanding |
26 October 2020 | Appointment of André Alexander Grube as a director on 22 October 2020 (2 pages) |
---|---|
22 October 2020 | Termination of appointment of Ante Nikola Franicevic as a director on 15 October 2020 (1 page) |
15 July 2020 | Termination of appointment of Markus Boetsch as a director on 30 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
23 September 2019 | Appointment of Michael Alexander Hauser as a director on 23 September 2019 (2 pages) |
27 August 2019 | Accounts for a small company made up to 30 September 2018 (18 pages) |
26 June 2019 | Appointment of Ante Nikola Franicevic as a director on 7 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Jörg Wahlers as a director on 7 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
26 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Jörg Wahlers as a director on 13 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Axel Mau as a director on 13 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Jörg Wahlers as a director on 13 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Barthelemy Afaton as a secretary on 13 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Barthelemy Afaton as a secretary on 13 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Axel Mau as a director on 13 October 2017 (1 page) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (3 pages) |
15 August 2017 | Notification of a person with significant control statement (3 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (3 pages) |
15 August 2017 | Notification of a person with significant control statement (3 pages) |
10 August 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
10 August 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 July 2015 | Termination of appointment of Elke Stein as a director on 23 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Elke Stein as a director on 23 June 2015 (1 page) |
11 May 2015 | Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Christian Brandt as a director on 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Christian Brandt as a director on 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Axel Mau as a director on 6 May 2015 (2 pages) |
17 April 2015 | Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Rupp as a director on 4 March 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Termination of appointment of Andreas Klotz as a director (1 page) |
31 October 2013 | Appointment of Ms Elke Stein as a director (2 pages) |
31 October 2013 | Termination of appointment of Andreas Klotz as a director (1 page) |
31 October 2013 | Appointment of Ms Elke Stein as a director (2 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
20 August 2012 | Appointment of Mr Michael Rupp as a director (2 pages) |
20 August 2012 | Appointment of Mr Michael Rupp as a director (2 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Andreas Klotz as a director (2 pages) |
1 February 2012 | Appointment of Barthelemy Afaton as a secretary (1 page) |
1 February 2012 | Appointment of Barthelemy Afaton as a secretary (1 page) |
1 February 2012 | Appointment of Andreas Klotz as a director (2 pages) |
3 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
3 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 September 2011 | Termination of appointment of Manfred Hell as a director (1 page) |
28 September 2011 | Termination of appointment of Manfred Hell as a director (1 page) |
12 April 2011 | Director's details changed for Mr Markus Ba*a*Tsch on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Mr Markus Ba*a*Tsch on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 30 September 2010 (13 pages) |
14 December 2010 | Full accounts made up to 30 September 2010 (13 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
15 March 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
22 February 2010 | Incorporation (22 pages) |
22 February 2010 | Incorporation (22 pages) |