London
E1 6PX
Director Name | Ms Lise Kaae |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Secretary Name | Ms Lise Kaae |
---|---|
Status | Current |
Appointed | 30 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Soren From |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Secretary Name | Soren From |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A 10 Fashion Street London E1 6PX |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Unit A 10 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31.4m at £1 | Aaa United A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,652,742 |
Cash | £341,168 |
Current Liabilities | £2,879,765 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nordea Bank Danmark a/S Classification: A registered charge Particulars: The freehold property known as 309 oxford street and 3 tenterden street london W1, registered at the land registry with title absolute under title number NGL940433.. (For further information, please refer to the charging instrument). Outstanding |
---|---|
25 March 2015 | Delivered on: 25 March 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Particulars: Legal mortgage over all that freehold property known as 309 oxford street and 3 tenterden street london W1, registered at the land registry with title absolute under title number NGL940433. Outstanding |
16 December 2013 | Delivered on: 31 December 2013 Satisfied on: 26 March 2015 Persons entitled: Nordea Bank Finland PLC Classification: A registered charge Particulars: 309 oxford street and 3 tenterden street london t/no 186537. notification of addition to or amendment of charge. Fully Satisfied |
25 February 2021 | Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 (2 pages) |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
11 November 2020 | Accounts for a small company made up to 31 July 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 July 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Ms Lise Kaae as a director on 30 July 2019 (2 pages) |
15 August 2019 | Appointment of Ms Lise Kaae as a secretary on 30 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of Soren From as a secretary on 30 July 2019 (1 page) |
15 August 2019 | Termination of appointment of Soren From as a director on 30 July 2019 (1 page) |
2 November 2018 | Accounts for a small company made up to 31 July 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 087294140003, created on 16 December 2016 (28 pages) |
23 December 2016 | Registration of charge 087294140003, created on 16 December 2016 (28 pages) |
28 November 2016 | Accounts for a small company made up to 31 July 2016 (9 pages) |
28 November 2016 | Accounts for a small company made up to 31 July 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
16 December 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
16 December 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 March 2015 | Satisfaction of charge 087294140001 in full (1 page) |
26 March 2015 | Satisfaction of charge 087294140001 in full (1 page) |
25 March 2015 | Registration of charge 087294140002, created on 25 March 2015 (51 pages) |
25 March 2015 | Registration of charge 087294140002, created on 25 March 2015 (51 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 September 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
24 September 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
12 September 2014 | Appointment of Soren From as a director on 11 October 2013 (3 pages) |
12 September 2014 | Appointment of Soren From as a director on 11 October 2013 (3 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
31 December 2013 | Registration of charge 087294140001 (30 pages) |
31 December 2013 | Registration of charge 087294140001 (30 pages) |
7 November 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
7 November 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
5 November 2013 | Appointment of Anders Holch Povlsen as a director (3 pages) |
5 November 2013 | Appointment of Soren From as a secretary (3 pages) |
5 November 2013 | Appointment of Soren From as a secretary (3 pages) |
5 November 2013 | Appointment of Anders Holch Povlsen as a director (3 pages) |
31 October 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of John Cowdry as a director (1 page) |
31 October 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of John Cowdry as a director (1 page) |
31 October 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
31 October 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 October 2013 (1 page) |
11 October 2013 | Incorporation (34 pages) |
11 October 2013 | Incorporation (34 pages) |