London
EC2A 4RQ
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 February 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street, First Floor London W1K 2HX |
Secretary Name | Mark Davies |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Street, First Floor London W1K 2HX |
Director Name | John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2012) |
Role | Chertered Accountant |
Country of Residence | England |
Correspondence Address | 500 Capability Green Luton Bedfordshire LU1 3FX |
Director Name | Jane Elizabeth McNally |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 August 2012) |
Role | Fashion Retail Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 500 Capability Green Luton Bedfordshire LU1 3FX |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2012(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2012) |
Role | Charthered Accountant |
Country of Residence | England |
Correspondence Address | 500 Capability Green Luton Bedfordshire LU1 3FX |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Athena Apparel Holdco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(5 days after company formation) |
Appointment Duration | 1 week (resigned 05 October 2011) |
Correspondence Address | 2 Park Street First Floor London W1K 2HX |
Website | alexongroup.co.uk |
---|
Registered Address | 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
197k at £1 | Jacques Vert Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 January |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.a R.L. Classification: A registered charge Outstanding |
---|---|
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
31 August 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Bank PLC Classification: General pledge 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 customer has pledged the documents and the goods and assigned all rights and claims which the customer has in relation to the proceeds of any policy of insurance with respect to the goods.. See image for full details. Outstanding |
4 November 2011 | Delivered on: 10 November 2011 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re irisa group limited business premium account account number 23934470. Fully Satisfied |
24 October 2011 | Delivered on: 31 October 2011 Satisfied on: 18 October 2012 Persons entitled: Athena Apparel Holdco Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Full accounts made up to 30 January 2016 (21 pages) |
26 October 2016 | Full accounts made up to 30 January 2016 (21 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Registration of charge 077856410005, created on 24 April 2015 (40 pages) |
27 April 2015 | Registration of charge 077856410005, created on 24 April 2015 (40 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
30 October 2014 | Full accounts made up to 25 January 2014 (19 pages) |
30 October 2014 | Full accounts made up to 25 January 2014 (19 pages) |
30 September 2014 | Register(s) moved to registered office address 46 Colebrooke Row London N1 8AF (1 page) |
30 September 2014 | Register(s) moved to registered office address 46 Colebrooke Row London N1 8AF (1 page) |
30 September 2014 | Register inspection address has been changed from C/O Dla Piper Uk Llp Princess Exchange Princess Square Leeds LS1 4BY United Kingdom to 46 Colebrooke Row London N1 8AF (1 page) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Register inspection address has been changed from C/O Dla Piper Uk Llp Princess Exchange Princess Square Leeds LS1 4BY United Kingdom to 46 Colebrooke Row London N1 8AF (1 page) |
3 February 2014 | Appointment of Amanda Claire Fogg as a secretary (2 pages) |
3 February 2014 | Appointment of Amanda Claire Fogg as a secretary (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
23 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 October 2013 | Full accounts made up to 26 January 2013 (15 pages) |
21 October 2013 | Full accounts made up to 26 January 2013 (15 pages) |
3 June 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 June 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
3 June 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 June 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
22 April 2013 | Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013 (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
1 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Register inspection address has been changed (1 page) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
1 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Register inspection address has been changed (1 page) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Termination of appointment of Jane Mcnally as a director (1 page) |
12 September 2012 | Termination of appointment of Jane Mcnally as a director (1 page) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 April 2012 | Appointment of Mr Ian Paul Johnson as a director (2 pages) |
27 April 2012 | Appointment of Mr Ian Paul Johnson as a director (2 pages) |
27 April 2012 | Appointment of Mr Paul Christopher Allen as a director (2 pages) |
27 April 2012 | Appointment of Mr Paul Christopher Allen as a director (2 pages) |
4 April 2012 | Termination of appointment of John Boyle as a director (1 page) |
4 April 2012 | Termination of appointment of John Boyle as a director (1 page) |
19 December 2011 | Current accounting period extended from 30 September 2012 to 26 January 2013 (1 page) |
19 December 2011 | Current accounting period extended from 30 September 2012 to 26 January 2013 (1 page) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2011 | Appointment of Jane Elizabeth Mcnally as a director (3 pages) |
19 October 2011 | Appointment of Jane Elizabeth Mcnally as a director (3 pages) |
17 October 2011 | Appointment of John Edward Boyle as a director (3 pages) |
17 October 2011 | Appointment of John Edward Boyle as a director (3 pages) |
14 October 2011 | Termination of appointment of Mark Davies as a secretary (2 pages) |
14 October 2011 | Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Athena Apparel Holdco Limited as a director (2 pages) |
14 October 2011 | Termination of appointment of Mark Davies as a director (2 pages) |
14 October 2011 | Termination of appointment of Mark Davies as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Athena Apparel Holdco Limited as a director (2 pages) |
14 October 2011 | Termination of appointment of Mark Davies as a director (2 pages) |
14 October 2011 | Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011 (2 pages) |
10 October 2011 | Change of name notice (2 pages) |
10 October 2011 | Change of name notice (2 pages) |
10 October 2011 | Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
|
7 October 2011 | Appointment of Athena Apparel Holdco Limited as a director (3 pages) |
7 October 2011 | Appointment of Athena Apparel Holdco Limited as a director (3 pages) |
23 September 2011 | Incorporation (50 pages) |
23 September 2011 | Incorporation (50 pages) |