Company NameIzzie & Ollie Ltd
Company StatusActive
Company Number11880329
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Riemke Baukjen Adriana De Swaan Arons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
Director NameMr Geoffroy Willem Joseph Van Sonsbeeck
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
Director NameMr Brian Paige Chadwick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(5 days after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
Secretary NameMr Carl Thomas Hubertus Strandberg
StatusCurrent
Appointed19 April 2021(2 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
Director NameMs Nadia Woloshyn Crandall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
Secretary NameGeoffroy Willem Joseph Van Sonsbeeck
StatusResigned
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Susan Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleSustainability Accountant
Country of ResidenceEngland
Correspondence Address32 Furley Road
London
SE15 5UQ

Location

Registered Address212 Regent's Park Rd
5th Floor
Camden
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

20 April 2023Delivered on: 26 April 2023
Persons entitled: Capshore Partners

Classification: A registered charge
Particulars: Any and all subsisting intellectual property rights presently or in the future owned by the borrower in any part of the world including the intellectual property specified in schedule 2 including trademark number UK00907024961 and trademark number UK00910616894 registered in the UK. All the freehold, leasehold or other immovable property from time to time the subject of any security created by the debenture including, but without limitation, the properties (if any) more particularly described in schedule 1 and the benefit of any covenants for title given or entered into by any predecessor in title of the borrower and any moneys paid or payable in. Respect of any such covenan. For more details, please refer to the instrument.
Outstanding

Filing History

28 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
7 April 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
6 April 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
4 March 2020Director's details changed for Riemke Baukjen Adriana De Swaan Arons on 20 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Geoffroy Willem Joseph Van Sonsbeeck on 20 February 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (6 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 August 2019Registered office address changed from 54 Savernake Road London NW3 2JP United Kingdom to 30 Leighton Road London NW5 2QE on 8 August 2019 (1 page)
20 June 2019Statement of capital following an allotment of shares on 30 March 2019
  • GBP 232.58
(3 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 March 2019Appointment of Mr Brian Paige Chadwick as a director on 18 March 2019 (2 pages)
13 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-13
  • GBP 100
(23 pages)
13 March 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)