Cape Town
South Africa
Director Name | Mr Jonathan Richens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Christopher John Garnett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Susan Mary Lurie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha’S Buildings 180 Old Street London EC1V 9BP |
Director Name | David Brian Pfaff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Mostert Street Cape Town South Africa |
Director Name | Ms Emily Sarah Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House 1marthas Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Kerry-Lee Anne Van Der Merwe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House Marthas Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Lorenzo Giovanni Moretti |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Hilton Saven |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 2785 Cape Town Western Cape 8000 South Africa |
Director Name | Mr Roderick John Alwyn Sparks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 600 Cape Town Western Cape 8000 South Africa |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC (The Security Trustee) Classification: A registered charge Outstanding |
---|
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
---|---|
9 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
14 March 2017 | Resolutions
|
16 January 2017 | Group of companies' accounts made up to 26 June 2016 (38 pages) |
16 September 2016 | Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (11 pages) |
28 June 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (2 pages) |
28 June 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (3 pages) |
18 May 2016 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Classic House Martha’S Buildings 180 Old Street London EC1V 9BP on 18 May 2016 (1 page) |
23 December 2015 | Appointment of Brian Mccluskey as a director on 4 December 2015 (3 pages) |
18 December 2015 | Sub-division of shares on 1 December 2015 (5 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Company name changed shoo 613 LIMITED\certificate issued on 18/12/15
|
17 December 2015 | Appointment of Emily Sarah Tate as a director on 4 December 2015 (3 pages) |
1 December 2015 | Registration of charge 097326060001, created on 27 November 2015 (62 pages) |
24 November 2015 | Appointment of Michael Samuel Mark as a director on 20 November 2015 (2 pages) |
11 November 2015 | Appointment of Susan Mary Lurie as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 11 November 2015 (1 page) |
11 November 2015 | Appointment of David Brian Pfaff as a director on 11 November 2015 (2 pages) |
11 November 2015 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
11 November 2015 | Termination of appointment of Christopher John Garnett as a director on 11 November 2015 (1 page) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|