Spitalfields
London
E1 6NN
Secretary Name | Peter James Wood |
---|---|
Status | Current |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
Director Name | Ms Catherine Scorey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
Director Name | Mr William Pak Kim |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
Director Name | Mr Matthew Phillip Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
Website | www.allsaints.com |
---|
Registered Address | Units C15-17, Jack's Place 6 Corbet Place Spitalfields London E1 6NN |
---|---|
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 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 March 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 25 February 2021 Persons entitled: Lion/Heaven UK Limited (As Lender) Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
25 February 2021 | Registration of charge 094567200002, created on 25 February 2021 (62 pages) |
---|---|
10 January 2021 | Audit exemption subsidiary accounts made up to 1 February 2020 (16 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (60 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page) |
31 October 2019 | Audit exemption subsidiary accounts made up to 2 February 2019 (15 pages) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (47 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
24 July 2019 | Appointment of Mr Matthew Phillip Wilson as a director on 15 July 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of William Pak Kim as a director on 17 September 2018 (1 page) |
26 November 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (15 pages) |
23 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (44 pages) |
8 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (16 pages) |
21 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (16 pages) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (43 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (43 pages) |
7 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
7 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Memorandum and Articles of Association (15 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Memorandum and Articles of Association (15 pages) |
19 September 2017 | Registration of charge 094567200001, created on 14 September 2017 (73 pages) |
19 September 2017 | Registration of charge 094567200001, created on 14 September 2017 (73 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (17 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (17 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
25 February 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
24 February 2015 | Incorporation
Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation
Statement of capital on 2015-02-24
|