London
EC1N 8UA
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Mark David Fine |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Devonshire House Mayfair Place London W1J 8AJ |
Director Name | Mr Keith Robert Nesbitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Geoffrey Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Robert John Isaac |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Matthew James Hudson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(2 months after company formation) |
Appointment Duration | 8 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Ben Hawksley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Tim Patten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mrs Janine Susan Leightley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Sven Willi Swithin Gaede |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Marc Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Cormac Martin Folan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2020) |
Role | Ecommerce Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Anthony Robert George Judd |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2020) |
Role | Buying And Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Christopher Paul Banner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2020) |
Role | Retail Director |
Country of Residence | Wales |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Nigel John Lugg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mrs Angela Lesley Luger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(4 years after company formation) |
Appointment Duration | 7 months (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr Renald Elie Gaston Bejaoui |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Dr Beatrice Madeleine, Valerie Lafon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
Director Name | Mr James Foren Cox |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 16 June 2020) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 43-44 New Bond Street London W1S 2SA |
Registered Address | The Courtyard 6-7 St Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 23 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 November 2019 | Delivered on: 19 November 2019 Persons entitled: Tml LP Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2020 | Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page) |
11 July 2020 | Termination of appointment of Anthony Robert George Judd as a director on 11 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Janine Susan Leightley as a director on 10 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Cormac Martin Folan as a director on 3 July 2020 (1 page) |
30 June 2020 | Termination of appointment of Tim Patten as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 29 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Geoffrey Quinn as a director on 29 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Robert John Isaac as a director on 29 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Nigel John Lugg as a director on 29 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Sven Willi Swithin Gaede as a director on 16 June 2020 (1 page) |
16 June 2020 | Termination of appointment of James Foren Cox as a director on 16 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Robert Schneiderman as a director on 16 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Marc Lombardo as a director on 22 May 2020 (1 page) |
26 May 2020 | Notification of Torque Brands Group Limited as a person with significant control on 12 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Brad Regan Leonard Palmer as a director on 12 May 2020 (1 page) |
26 May 2020 | Cessation of Tml Midco Limited as a person with significant control on 12 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Renald Bejaoui as a director on 12 May 2020 (1 page) |
26 May 2020 | Appointment of Mr James William Foren Cox as a director on 12 May 2020 (2 pages) |
27 April 2020 | Termination of appointment of Angela Lesley Luger as a director on 22 February 2020 (1 page) |
3 March 2020 | Appointment of Dr Beatrice Lafon as a director on 1 March 2020 (2 pages) |
26 February 2020 | Appointment of Renald Bejaoui as a director on 25 February 2020 (2 pages) |
22 November 2019 | Full accounts made up to 23 February 2019 (20 pages) |
19 November 2019 | Registration of charge 096970060003, created on 13 November 2019 (48 pages) |
12 August 2019 | Appointment of Ms Angela Luger as a director on 25 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Mr Nigel John Lugg as a director on 15 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Christopher Paul Banner as a director on 15 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Cormac Martin Folan as a director on 15 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Anthony Robert George Judd as a director on 15 May 2019 (2 pages) |
3 January 2019 | Termination of appointment of Ben Hawksley as a director on 28 August 2018 (1 page) |
31 October 2018 | Full accounts made up to 24 February 2018 (20 pages) |
29 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Sven Willi Swithin Gaede as a director on 9 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Marc Lombardo as a director on 9 April 2018 (2 pages) |
19 December 2017 | Full accounts made up to 25 February 2017 (22 pages) |
22 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
20 January 2017 | Appointment of Janine Leightley as a director on 23 November 2016 (2 pages) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
20 January 2017 | Appointment of Janine Leightley as a director on 23 November 2016 (2 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (22 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (22 pages) |
24 August 2016 | Appointment of Mr. Ben Hawksley as a director on 12 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr. Ben Hawksley as a director on 12 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr. Tim Patten as a director on 12 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr. Tim Patten as a director on 12 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 August 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 August 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 August 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
24 May 2016 | Termination of appointment of Matthew Hudson as a director on 20 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Matthew Hudson as a director on 20 May 2016 (1 page) |
23 February 2016 | Registered office address changed from 7th Floor, Devonshire House Mayfair Place London W1J 8AJ United Kingdom to The Courtyard 6-7 st Cross Street London EC1N 8UA on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 7th Floor, Devonshire House Mayfair Place London W1J 8AJ United Kingdom to The Courtyard 6-7 st Cross Street London EC1N 8UA on 23 February 2016 (2 pages) |
9 November 2015 | Registration of charge 096970060002, created on 28 October 2015 (51 pages) |
9 November 2015 | Registration of charge 096970060002, created on 28 October 2015 (51 pages) |
24 September 2015 | Appointment of Mr Robert John Isaac as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Geoffrey Quinn as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Keith Robert Nesbitt as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Geoffrey Quinn as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Matthew Hudson as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mark David Fine as a director on 23 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Keith Robert Nesbitt as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mark David Fine as a director on 23 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Matthew Hudson as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Robert John Isaac as a director on 23 September 2015 (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
26 August 2015 | Resolutions
|
20 August 2015 | Current accounting period shortened from 31 July 2016 to 28 February 2016 (3 pages) |
20 August 2015 | Current accounting period shortened from 31 July 2016 to 28 February 2016 (3 pages) |
4 August 2015 | Registration of charge 096970060001, created on 31 July 2015 (50 pages) |
4 August 2015 | Registration of charge 096970060001, created on 31 July 2015 (50 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|