Company NameRunway Accessories Limited
Company StatusDissolved
Company Number07516476
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameDe Facto 1842 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Robert Karl Smits
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMs Marlies Marrieke Elisabeth Spiekman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Unit 2 Eelmoor Road
Farnborough
Hampshire
GU14 7QN
Director NameMr Michael Paul Hiscock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 month after company formation)
Appointment Duration5 years (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 month after company formation)
Appointment Duration5 years (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Secretary NameMichael Paul Hiscock
NationalityBritish
StatusResigned
Appointed11 March 2011(1 month after company formation)
Appointment Duration5 years (resigned 11 March 2016)
RoleCompany Director
Correspondence Address6 Mount Close
Woking
Surrey
GU22 0PZ
Director NameDr Dow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameDr Eno Yuri Polo
Date of BirthMay 1967 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed28 August 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.runwayaccessories.co.uk
Email address[email protected]
Telephone01252 533561
Telephone regionAldershot

Location

Registered Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2013
Turnover£393,020
Gross Profit£254,091
Net Worth-£322,788
Cash£417
Current Liabilities£326,251

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2020Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages)
18 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
12 March 2020Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages)
3 March 2020Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page)
3 March 2020Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages)
6 November 2019Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
5 November 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
30 October 2019Notification of Gbg International Holding Company Limited as a person with significant control on 27 March 2019 (2 pages)
30 October 2019Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page)
30 October 2019Notification of Tvm Fashion Lab Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2019Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page)
17 October 2019Second filing for the appointment of Eno Yuri Polo as a director (6 pages)
8 September 2019Appointment of Eno Yuri Polo as a director on 27 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2019.
(3 pages)
8 September 2019Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (17 pages)
8 September 2018Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 January 2018Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
12 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Michael Paul Hiscock as a secretary on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Michael Paul Hiscock as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page)
17 March 2016Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page)
17 March 2016Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(5 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(5 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
16 January 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100,000
(16 pages)
16 January 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100,000
(16 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
2 March 2012Termination of appointment of Marlies Spiekman as a director (1 page)
2 March 2012Termination of appointment of Marlies Spiekman as a director (1 page)
19 May 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011 (2 pages)
19 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
19 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
19 May 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011 (2 pages)
19 May 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
19 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
19 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
19 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
19 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
19 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
19 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
19 May 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 88,300
(16 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 88,300
(16 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
23 March 2011Appointment of Marlies Spiekman as a director (3 pages)
23 March 2011Appointment of Marlies Spiekman as a director (3 pages)
22 March 2011Appointment of Michael Paul Hiscock as a director (3 pages)
22 March 2011Appointment of Philip Simon Shapiro as a director (3 pages)
22 March 2011Appointment of Michael Paul Hiscock as a secretary (3 pages)
22 March 2011Appointment of Michael Paul Hiscock as a director (3 pages)
22 March 2011Appointment of Philip Simon Shapiro as a director (3 pages)
22 March 2011Appointment of Michael Paul Hiscock as a secretary (3 pages)
14 March 2011Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
14 March 2011Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
14 March 2011Change of name notice (2 pages)
14 March 2011Change of name notice (2 pages)
3 February 2011Incorporation (16 pages)
3 February 2011Incorporation (16 pages)