White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Director Name | Mr Michael Paul Hiscock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 month after company formation) |
Appointment Duration | 5 years (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 month after company formation) |
Appointment Duration | 5 years (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Secretary Name | Michael Paul Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 month after company formation) |
Appointment Duration | 5 years (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 6 Mount Close Woking Surrey GU22 0PZ |
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Eno Yuri Polo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.runwayaccessories.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 533561 |
Telephone region | Aldershot |
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £393,020 |
Gross Profit | £254,091 |
Net Worth | -£322,788 |
Cash | £417 |
Current Liabilities | £326,251 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2020 | Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
12 March 2020 | Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages) |
3 March 2020 | Registered 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 2020 | Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages) |
6 November 2019 | Register 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 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
30 October 2019 | Notification of Gbg International Holding Company Limited as a person with significant control on 27 March 2019 (2 pages) |
30 October 2019 | Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page) |
30 October 2019 | Notification of Tvm Fashion Lab Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2019 | Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page) |
17 October 2019 | Second filing for the appointment of Eno Yuri Polo as a director (6 pages) |
8 September 2019 | Appointment of Eno Yuri Polo as a director on 27 August 2019
|
8 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
12 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page) |
17 March 2016 | Registered 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 2016 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page) |
17 March 2016 | Registered 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 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
2 March 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
19 May 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
19 May 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 May 2011 (2 pages) |
19 May 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
19 May 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
19 May 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
19 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
19 May 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Resolutions
|
23 March 2011 | Appointment of Marlies Spiekman as a director (3 pages) |
23 March 2011 | Appointment of Marlies Spiekman as a director (3 pages) |
22 March 2011 | Appointment of Michael Paul Hiscock as a director (3 pages) |
22 March 2011 | Appointment of Philip Simon Shapiro as a director (3 pages) |
22 March 2011 | Appointment of Michael Paul Hiscock as a secretary (3 pages) |
22 March 2011 | Appointment of Michael Paul Hiscock as a director (3 pages) |
22 March 2011 | Appointment of Philip Simon Shapiro as a director (3 pages) |
22 March 2011 | Appointment of Michael Paul Hiscock as a secretary (3 pages) |
14 March 2011 | Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed de facto 1842 LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
3 February 2011 | Incorporation (16 pages) |
3 February 2011 | Incorporation (16 pages) |