London
W1T 3NL
Director Name | Ms Siobhan Forey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Jon Ashley Richens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Francis De Dombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Miss Mary Julia Margaret Geraghty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Jonathan Sokoloff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr James Halper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr David St John Shepherd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 81 Clifton Hill London NW8 0JN |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mary Elizabeth Homer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorien 1 Brayfield Road Bray Berkshire SL6 2BN |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Status | Resigned |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2016) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Resigned |
Appointed | 22 December 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Paul Stephen Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2019) |
Role | Ceo Topshop/Topman |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Adam Thomas Levyn |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2019) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Telephone | 03449840265 |
---|---|
Telephone region | Unknown |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £986,669,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 15 June 2021 (overdue) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Termination of appointment of Paul Stephen Price as a director on 13 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page) |
5 September 2019 | Full accounts made up to 1 September 2018 (19 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 May 2019 | Director's details changed for Mr Ian Michael Grabiner on 9 May 2019 (2 pages) |
4 April 2019 | Termination of appointment of Jonathan Sokoloff as a director on 22 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Adam Thomas Levyn as a director on 22 March 2019 (1 page) |
16 January 2019 | Appointment of Mr Adam Thomas Levyn as a director on 31 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of James Halper as a director on 31 December 2018 (1 page) |
24 October 2018 | Appointment of Mr Jon Richens as a director on 9 October 2018 (2 pages) |
14 September 2018 | Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 26 August 2017 (9 pages) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
28 September 2017 | Appointment of Mr Paul Stephen Price as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Paul Stephen Price as a director on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of David Shepherd as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of David Shepherd as a director on 28 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 27 August 2016 (9 pages) |
6 June 2017 | Accounts for a dormant company made up to 27 August 2016 (9 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Full accounts made up to 29 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 29 August 2015 (12 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Full accounts made up to 30 August 2014 (13 pages) |
8 June 2015 | Full accounts made up to 30 August 2014 (13 pages) |
19 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page) |
3 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
11 December 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
11 December 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
24 January 2013 | Appointment of Sir Philip Nigel Ross Green as a director (2 pages) |
24 January 2013 | Appointment of Sir Philip Nigel Ross Green as a director (2 pages) |
17 January 2013 | Termination of appointment of Richard De Dombal as a director (1 page) |
17 January 2013 | Termination of appointment of Richard De Dombal as a director (1 page) |
16 January 2013 | Appointment of Ms Siobhan Forey as a director (2 pages) |
16 January 2013 | Appointment of Mr Paul Everard Budge as a director (2 pages) |
16 January 2013 | Appointment of Ms Siobhan Forey as a director (2 pages) |
16 January 2013 | Appointment of Mary Homer as a director (2 pages) |
16 January 2013 | Appointment of Mr Paul Everard Budge as a director (2 pages) |
16 January 2013 | Termination of appointment of Aisha Waldron as a secretary (1 page) |
16 January 2013 | Termination of appointment of Gillian Hague as a director (1 page) |
16 January 2013 | Termination of appointment of Richard Burchill as a director (1 page) |
16 January 2013 | Appointment of Mr Adam Alexander Goldman as a secretary (2 pages) |
16 January 2013 | Appointment of Mr Ian Michael Grabiner as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher Bryan Harris as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher Bryan Harris as a director (2 pages) |
16 January 2013 | Appointment of Mr David Shepherd as a director (2 pages) |
16 January 2013 | Termination of appointment of Mary Geraghty as a director (1 page) |
16 January 2013 | Termination of appointment of Sally Wightman as a director (1 page) |
16 January 2013 | Termination of appointment of Aisha Waldron as a secretary (1 page) |
16 January 2013 | Termination of appointment of Richard Burchill as a director (1 page) |
16 January 2013 | Appointment of Mr Ian Michael Grabiner as a director (2 pages) |
16 January 2013 | Termination of appointment of Sally Wightman as a director (1 page) |
16 January 2013 | Termination of appointment of Gillian Hague as a director (1 page) |
16 January 2013 | Appointment of Mr David Shepherd as a director (2 pages) |
16 January 2013 | Appointment of Mr Adam Alexander Goldman as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Mary Geraghty as a director (1 page) |
16 January 2013 | Appointment of Mary Homer as a director (2 pages) |
9 January 2013 | Appointment of James Halper as a director (3 pages) |
9 January 2013 | Appointment of Jonathan Sokoloff as a director (3 pages) |
9 January 2013 | Appointment of Jonathan Sokoloff as a director (3 pages) |
9 January 2013 | Appointment of James Halper as a director (3 pages) |
7 January 2013 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
7 January 2013 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
20 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement by directors (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement by directors (2 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Solvency statement dated 05/12/12 (2 pages) |
20 December 2012 | Solvency statement dated 05/12/12 (2 pages) |
20 December 2012 | Resolutions
|
8 November 2012 | Incorporation (41 pages) |
8 November 2012 | Incorporation (41 pages) |