Company NameA Realisations 2020 Limited
DirectorPeter Simon
Company StatusDissolved
Company Number09942425
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 4 months ago)
Previous NameAccessorize Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonsoon Accessorize Limited 1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonsoon Accessorize Ltd 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMonsoon Accessorize Limited 1 Nicholas Road
London
W11 4AN
Secretary NameRosalynde Victoria Harrison
StatusResigned
Appointed15 June 2016(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Secretary NameMs Bridget Sophie Green
StatusResigned
Appointed01 March 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address1 Nicholas Road
London
W11 4AN

Contact

Websitewww.accessorizeangels.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts25 August 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End27 August

Charges

26 April 2019Delivered on: 7 May 2019
Persons entitled: Monsoon Holdings Limited

Classification: A registered charge
Particulars: First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details.
Outstanding

Filing History

13 June 2022Notice of move from Administration to Dissolution (31 pages)
10 January 2022Administrator's progress report (41 pages)
5 August 2021Statement of affairs with form AM02SOA (21 pages)
15 July 2021Administrator's progress report (45 pages)
13 May 2021Notice of extension of period of Administration (3 pages)
27 January 2021Administrator's progress report (31 pages)
27 January 2021Administrator's progress report (18 pages)
1 September 2020Registered office address changed from 1 Nicholas Road London W11 4AN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 September 2020 (2 pages)
16 August 2020Change of name notice (2 pages)
16 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-09
(3 pages)
27 July 2020Statement of administrator's proposal (74 pages)
16 July 2020Notice of completion of voluntary arrangement (14 pages)
15 July 2020Notice of deemed approval of proposals (3 pages)
8 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-09
(2 pages)
19 June 2020Appointment of an administrator (3 pages)
13 November 2019Termination of appointment of Bridget Sophie Green as a secretary on 13 November 2019 (1 page)
16 October 2019Full accounts made up to 25 August 2018 (42 pages)
21 August 2019Termination of appointment of Paul Christopher Allen as a director on 12 August 2019 (1 page)
29 July 2019Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
8 June 2019Memorandum and Articles of Association (19 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2019Termination of appointment of Elaine Jacqueline Deste as a director on 3 May 2019 (1 page)
7 May 2019Registration of charge 099424250001, created on 26 April 2019 (55 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 July 2018Appointment of Mr Peter Simon as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Mark Grahame Holloway as a director on 30 June 2018 (1 page)
30 May 2018Full accounts made up to 26 August 2017 (34 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 27 August 2016 (2 pages)
2 June 2017Micro company accounts made up to 27 August 2016 (2 pages)
1 June 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
1 June 2017Termination of appointment of Anton Dermot Simon as a director on 23 May 2017 (1 page)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 November 2016Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016 (2 pages)
2 November 2016Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016 (2 pages)
26 September 2016Previous accounting period shortened from 31 January 2017 to 27 August 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 January 2017 to 27 August 2016 (1 page)
13 July 2016Appointment of Rosalynde Victoria Harrison as a secretary on 15 June 2016 (2 pages)
13 July 2016Appointment of Rosalynde Victoria Harrison as a secretary on 15 June 2016 (2 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
(26 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
(26 pages)