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, 5 months after company formation) |
Appointment Duration | 4 years, 9 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, 5 months after company formation) |
Appointment Duration | 4 years, 9 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 | 06 February 2014(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 | 06 February 2014(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 | 06 February 2014(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 | 06 February 2014(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 | 9 other UK companies use this postal address |
9.7m at £1 | Aaa United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,803,649 |
Cash | £11,342 |
Current Liabilities | £53,242 |
Latest Accounts | 31 July 2023 (8 months, 4 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, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
7 April 2015 | Delivered on: 8 April 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Particulars: Legal mortgage over the freehold property known as 25-26 dering street london W1S 1AT registered at the land registry with title absolute under the title number NGL921986. Outstanding |
---|---|
17 April 2014 | Delivered on: 23 April 2014 Satisfied on: 9 April 2015 Persons entitled: Nordea Bank Finland PLC Classification: A registered charge Particulars: F/H 25-26 dering street london t/no NGL921986. Fully Satisfied |
20 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a small company made up to 31 July 2023 (9 pages) |
2 March 2023 | Director's details changed for Mr Anders Holch Povlsen on 1 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 July 2022 (9 pages) |
18 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 July 2021 (9 pages) |
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 no updates (3 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a small company made up to 31 July 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
9 December 2019 | Accounts for a small company made up to 31 July 2019 (7 pages) |
15 August 2019 | Termination of appointment of Soren From as a secretary on 30 July 2019 (1 page) |
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 director on 30 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 July 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
13 February 2017 | Satisfaction of charge 088797720002 in full (1 page) |
13 February 2017 | Satisfaction of charge 088797720002 in full (1 page) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 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) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 September 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
1 September 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
9 April 2015 | Satisfaction of charge 088797720001 in full (1 page) |
9 April 2015 | Satisfaction of charge 088797720001 in full (1 page) |
8 April 2015 | Registration of charge 088797720002, created on 7 April 2015 (53 pages) |
8 April 2015 | Registration of charge 088797720002, created on 7 April 2015 (53 pages) |
8 April 2015 | Registration of charge 088797720002, created on 7 April 2015 (53 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 September 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
2 September 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
23 April 2014 | Registration of charge 088797720001 (30 pages) |
23 April 2014 | Registration of charge 088797720001 (30 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 March 2014 | Appointment of Anders Holch Povlsen as a director (4 pages) |
5 March 2014 | Appointment of Anders Holch Povlsen as a director (4 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (3 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (3 pages) |
17 February 2014 | Appointment of Soren From as a director (3 pages) |
17 February 2014 | Appointment of Soren From as a director (3 pages) |
17 February 2014 | Appointment of Soren From as a secretary (3 pages) |
17 February 2014 | Appointment of Soren From as a secretary (3 pages) |
12 February 2014 | Termination of appointment of John Cowdry as a director (1 page) |
12 February 2014 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
12 February 2014 | Termination of appointment of John Cowdry as a director (1 page) |
12 February 2014 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
6 February 2014 | Incorporation (34 pages) |
6 February 2014 | Incorporation (34 pages) |