Company NameAllsaints Ventures Limited
Company StatusActive
Company Number09456720
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
Secretary NamePeter James Wood
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
Director NameMs Catherine Scorey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
Director NameMr William Pak Kim
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
Director NameMr Matthew Phillip Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN

Contact

Websitewww.allsaints.com

Location

Registered AddressUnits C15-17, Jack's Place 6 Corbet Place
Spitalfields
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2022Delivered on: 24 March 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property is subject to a charge under the debenture. Please see cl 3 of the debenture for more details.
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company.
Outstanding
25 February 2021Delivered on: 25 February 2021
Persons entitled: Lion/Heaven UK Limited (As Lender)

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

25 February 2021Registration of charge 094567200002, created on 25 February 2021 (62 pages)
10 January 2021Audit exemption subsidiary accounts made up to 1 February 2020 (16 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (60 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
31 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (15 pages)
31 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (47 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
24 July 2019Appointment of Mr Matthew Phillip Wilson as a director on 15 July 2019 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of William Pak Kim as a director on 17 September 2018 (1 page)
26 November 2018Audit exemption subsidiary accounts made up to 3 February 2018 (15 pages)
23 November 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (44 pages)
8 November 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (16 pages)
21 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (16 pages)
21 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
21 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (43 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (43 pages)
7 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
7 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
28 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2017Memorandum and Articles of Association (15 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2017Memorandum and Articles of Association (15 pages)
19 September 2017Registration of charge 094567200001, created on 14 September 2017 (73 pages)
19 September 2017Registration of charge 094567200001, created on 14 September 2017 (73 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 November 2016Full accounts made up to 30 January 2016 (17 pages)
7 November 2016Full accounts made up to 30 January 2016 (17 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
25 February 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
25 February 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
24 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-24
  • GBP 2
(23 pages)
24 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-24
  • GBP 2
(23 pages)