London
SW13 9HJ
Director Name | Mr Ben Sharpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Sportswear Ceo |
Country of Residence | England |
Correspondence Address | Foxway Rise Avenue Road Fleet GU51 4NG |
Director Name | Mr Stuart Ross Ramage |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House North Wharf Road London W2 1NW |
Director Name | Timothy Frankcom |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven Riding Lane Hildenborough Tonbridge TN11 9LR |
Director Name | Mr Jeff Wollen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Church Street Crondall Hampshire GU10 5QQ |
Director Name | Mr Paul Allan Friston |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waterside House North Wharf Road London W2 1NW |
Registered Address | Waterside House North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
229.3k at £0.01 | Matthew Paulson-ellis 9.87% Ordinary A |
---|---|
1.7m at £0.01 | Nicholas Paulson-ellis 71.76% Ordinary A |
160k at £0.01 | Vivien Smiley 6.89% Ordinary A |
266.7k at £0.01 | Wfs Investments Limited 11.48% Ordinary A |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
25 February 2021 | Director's details changed for Tim Frankcom on 25 February 2021 (2 pages) |
---|---|
24 February 2021 | Director's details changed for Tim Frankcom on 24 February 2021 (2 pages) |
29 December 2020 | Registered office address changed from Unit 29 Tileyard Studios Tileyard Road London Greater London N7 9AH to Studio 419, the Print Rooms 164/180 Union Street London Greater London SE1 0LH on 29 December 2020 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 November 2020 | Director's details changed for Tim Frankcom on 25 November 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (6 pages) |
24 October 2020 | Memorandum and Articles of Association (28 pages) |
15 October 2020 | Resolutions
|
4 October 2020 | Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 4 October 2020 (2 pages) |
4 October 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
4 October 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
9 September 2020 | Change of details for Mr Nicholas Paulson-Ellis as a person with significant control on 9 September 2020 (2 pages) |
25 August 2020 | Appointment of Jeff Wollen as a director on 1 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 30 April 2016 (2 pages) |
18 August 2020 | Director's details changed for Ben Sharpe on 1 August 2020 (2 pages) |
13 March 2020 | Registered office address changed from 172 Fulham Road Chelsea London Greater London SW10 9PR to Unit 29 Tileyard Studios Tileyard Road London Greater London N7 9AH on 13 March 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
12 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
6 March 2018 | Resolutions
|
9 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
10 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
17 November 2016 | Appointment of Ben Sharpe as a director on 6 September 2016 (3 pages) |
17 November 2016 | Appointment of Ben Sharpe as a director on 6 September 2016 (3 pages) |
17 November 2016 | Appointment of Tim Frankcom as a director on 6 September 2016 (3 pages) |
17 November 2016 | Appointment of Tim Frankcom as a director on 6 September 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
14 December 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
14 December 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
4 December 2015 | Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 27 November 2014 (2 pages) |
4 December 2015 | Director's details changed for Mr Nicholas Jeremy Bruce Paulson-Ellis on 27 November 2014 (2 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 September 2015 | Registered office address changed from 6, 62 Elm Park Gardens London SW10 9PB England to 172 Fulham Road Chelsea London Greater London SW10 9PR on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 6, 62 Elm Park Gardens London SW10 9PB England to 172 Fulham Road Chelsea London Greater London SW10 9PR on 30 September 2015 (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
20 May 2015 | Resolutions
|
20 May 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
20 May 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|