Bredbury
Stockport
Cheshire
SK6 2BG
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 367 Coronation Street Stockport SK5 7WZ |
Director Name | Mr Anastasios Papasolomontos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Iwan Biluba |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 122 Chatham Street Edgeley Stockport Cheshire SK3 9JT |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Antony Wallace Laughton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milkinstead Lamaload Road Rainow Macclesfield Cheshire SK10 5XP |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Abraham Rosenblatt |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 12 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Chirayath Viswanath Balakrishnan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Secretary Name | Chirayath Viswanath Balakrishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Director Name | Jon Cary Findlay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1993(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Route 2 Highway 49 PO Box 230 Union South Carolina 29379 |
Director Name | Mr John Patrick Andrew Regan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Premier Street Old Trafford Manchester M16 9ND |
Secretary Name | John Patrick Andrew Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 24 Cheltenham Road Stockport Cheshire SK3 0SL |
Secretary Name | Harish Shah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 10 Watersedge Close Cheadle Hulme Cheshire SK8 5PY |
Secretary Name | Harish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 10 Watersedge Close Cheadle Hulme Cheshire SK8 5PY |
Secretary Name | Harish Shah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 10 Watersedge Close Cheadle Hulme Cheshire SK8 5PY |
Director Name | James Vincent Divizio |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 22 Lafayette Drive Cedar Grove New Jersey Nj 07009 Foreign |
Director Name | Peter Fitzgerald Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Executive Vp |
Country of Residence | United States |
Correspondence Address | 12 Deer Chase Road Morristown New Jersey Nj 07960 Foreign |
Director Name | Gerald Martin Cohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2006) |
Role | CEO |
Correspondence Address | 1022 Stone Bridge Park Drive Franklin Tennessee Tn 37069 37069 |
Secretary Name | Philip Stanley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 2006) |
Role | Operations Director |
Correspondence Address | 14 Troutbeck Avenue Congleton Cheshire CW12 4JA |
Director Name | Michael Dean Fuss |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2006) |
Role | President And CEO |
Correspondence Address | 14 Wagon Drive Wilbraham Massachusetts 01095 United States |
Secretary Name | Joanna Catherine Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2007) |
Role | Finance Manager |
Correspondence Address | 33 Mersey Road Sale Cheshire M33 6HL |
Director Name | Mr Richard John Cox |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Worlds End Lane Feering Essex CO5 9NJ |
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollins Square Hollins Lane Bury Lancashire BL9 8DH |
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollins Square Hollins Lane Bury Lancashire BL9 8DH |
Director Name | Mr Richard Cawthra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Kevin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2016) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Judy Raymond Hadjandreas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 December 2012) |
Role | Senior Vp Sales |
Country of Residence | United States |
Correspondence Address | 283d S.Broadway Tarrytown New York 10591 |
Director Name | Mr Jerry Levin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9 West 57th Street 26th Floor New York 10019 |
Director Name | Mr Robin Stuart Esterson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 65 East 55th Street 27th Floor New York 10022 |
Director Name | Ms Sue Buchta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Matthew John Wilson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr John Roselli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(30 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr William Kiesling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr Christopher Munyan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Website | simplicitynewlook.com |
---|---|
Telephone | 0161 4808734 |
Telephone region | Manchester |
Registered Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
128.9k at £1 | Simplicity Creative Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,306,577 |
Cash | £10,295 |
Current Liabilities | £1,171,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
6 March 2000 | Delivered on: 13 March 2000 Satisfied on: 7 February 2014 Persons entitled: Conso International Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 February 1999 | Delivered on: 15 February 1999 Satisfied on: 30 November 2012 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) in relation to premises at unit number G7 on the ground floor chelsea harbour design centre chelsea harbour london SW10. Particulars: All the company's right title and interest in and to the deposit of £6,373 deposited by the company with chelsea harbour limited and all related rights thereto and thereof. Fully Satisfied |
22 May 1996 | Delivered on: 24 May 1996 Satisfied on: 2 June 2004 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents and other sums due or to become due from the company to the chargee under the terms of a lease dated 22ND may 1996. Particulars: The deposit of £7,358. Fully Satisfied |
10 July 1995 | Delivered on: 13 July 1995 Satisfied on: 2 June 2004 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit (as defined) Secured details: All monies due or to become due from the company,formerly known as british trimmings (holdings) limited,to the chargee under the terms of a lease dated 17TH november 1992 (as defined). Particulars: Deposit of £3,384 over premises known as unit M7 ground floor,chelsea harbour design centre (formerly known as chelsea garden market) chelsea harbour,london SW10 oxe. Fully Satisfied |
30 June 1995 | Delivered on: 5 July 1995 Satisfied on: 18 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and property k/a coronation street mill coronation street stockport greater manchester t/n GM228662 and GM16469. See the mortgage charge document for full details. Fully Satisfied |
19 December 1987 | Delivered on: 23 December 1987 Satisfied on: 10 May 1994 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from british trimmings (holdings) PLC. Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1987 | Delivered on: 21 December 1987 Satisfied on: 10 May 1994 Persons entitled: Nat West Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Union road bolton title no la 374012 (please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 7 February 2014 Persons entitled: Conso International Corporation Classification: Deed of adherence to debentures dated 6 march 2000 and 4 june 2004 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the new property and all its respective rights therein in accordance with clause 3 (fixed charges, assignments and floating charge) proceeds of sale, any insurance policy and all related rights; any agreements and contracts relating to the new property;. See the mortgage charge document for full details. Fully Satisfied |
4 June 2004 | Delivered on: 5 June 2004 Satisfied on: 7 February 2014 Persons entitled: Conso International Corporation (The Parent) Classification: Amended and restated debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the real property, the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investements the shares. See the mortgage charge document for full details. Fully Satisfied |
19 December 1987 | Delivered on: 30 December 1987 Satisfied on: 16 August 1994 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Appointment of Mr Anastasios Papasolomontos as a director on 4 March 2020 (2 pages) |
30 April 2020 | Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of John Roselli as a director on 2 September 2018 (1 page) |
2 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
15 March 2018 | Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
28 February 2018 | Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page) |
28 February 2018 | Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages) |
28 February 2018 | Termination of appointment of Sue Buchta as a director on 3 November 2017 (1 page) |
28 February 2018 | Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages) |
28 February 2018 | Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages) |
28 February 2018 | Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages) |
9 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 February 2017 | Auditor's resignation (1 page) |
9 February 2017 | Auditor's resignation (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
7 March 2016 | Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page) |
26 February 2016 | Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 February 2014 | Satisfaction of charge 11 in full (4 pages) |
7 February 2014 | Satisfaction of charge 8 in full (4 pages) |
7 February 2014 | Satisfaction of charge 11 in full (4 pages) |
7 February 2014 | Satisfaction of charge 10 in full (4 pages) |
7 February 2014 | Satisfaction of charge 8 in full (4 pages) |
7 February 2014 | Satisfaction of charge 10 in full (4 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
16 January 2013 | Appointment of Mr Jerry Levin as a director (2 pages) |
16 January 2013 | Appointment of Mr Jerry Levin as a director (2 pages) |
16 January 2013 | Appointment of Mr Robin Esterson as a director (2 pages) |
16 January 2013 | Appointment of Mr Robin Esterson as a director (2 pages) |
15 January 2013 | Termination of appointment of Richard Cawthra as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
15 January 2013 | Termination of appointment of Richard Cawthra as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
3 January 2013 | Termination of appointment of Judy Hadjandreas as a director (1 page) |
3 January 2013 | Termination of appointment of Judy Hadjandreas as a director (1 page) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2012 | Full accounts made up to 30 September 2012 (18 pages) |
15 November 2012 | Full accounts made up to 30 September 2012 (18 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
8 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
28 November 2011 | Appointment of Judy Raymond Hadjandreas as a director (2 pages) |
28 November 2011 | Appointment of Judy Raymond Hadjandreas as a director (2 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
24 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
10 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
2 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial estate coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial estate coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
30 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
6 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
31 August 2006 | Group of companies' accounts made up to 1 October 2005 (18 pages) |
31 August 2006 | Group of companies' accounts made up to 1 October 2005 (18 pages) |
31 August 2006 | Group of companies' accounts made up to 1 October 2005 (18 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
13 March 2006 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
13 March 2006 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
20 December 2005 | Return made up to 10/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 10/10/05; full list of members (3 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: coronation mills coronation street reddish stockport SK5 7PJ (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: coronation mills coronation street reddish stockport SK5 7PJ (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
25 January 2005 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
25 January 2005 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
24 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
24 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
24 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
9 July 2004 | Delivery ext'd 3 mth 27/09/03 (1 page) |
9 July 2004 | Delivery ext'd 3 mth 27/09/03 (1 page) |
11 June 2004 | Return made up to 10/10/03; full list of members; amend (8 pages) |
11 June 2004 | Return made up to 10/10/03; full list of members; amend (8 pages) |
5 June 2004 | Particulars of mortgage/charge (8 pages) |
5 June 2004 | Particulars of mortgage/charge (8 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | £ sr 51250@1 18/06/92 (2 pages) |
21 May 2004 | £ sr 115000@1 19/12/90 (2 pages) |
21 May 2004 | £ sr 51250@1 18/12/90 (2 pages) |
21 May 2004 | £ sr 51250@1 18/06/91 (2 pages) |
21 May 2004 | £ sr 51250@1 18/06/90 (2 pages) |
21 May 2004 | £ sr 51250@1 18/06/91 (2 pages) |
21 May 2004 | £ sr 51250@1 18/12/91 (2 pages) |
21 May 2004 | £ sr 115000@1 19/12/90 (2 pages) |
21 May 2004 | £ sr 51250@1 18/12/90 (2 pages) |
21 May 2004 | £ sr 51250@1 18/12/91 (2 pages) |
21 May 2004 | £ sr 51250@1 18/06/92 (2 pages) |
21 May 2004 | £ sr 51250@1 18/06/90 (2 pages) |
22 April 2004 | Memorandum and Articles of Association (4 pages) |
22 April 2004 | Memorandum and Articles of Association (4 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
8 December 2003 | Return made up to 10/10/03; full list of members
|
8 December 2003 | Return made up to 10/10/03; full list of members
|
6 August 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
6 August 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
16 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
16 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 April 2003 | Delivery ext'd 3 mth 29/06/02 (2 pages) |
30 April 2003 | Delivery ext'd 3 mth 29/06/02 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
3 May 2001 | Full group accounts made up to 1 July 2000 (20 pages) |
3 May 2001 | Full group accounts made up to 1 July 2000 (20 pages) |
3 May 2001 | Full group accounts made up to 1 July 2000 (20 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
28 April 2000 | Full group accounts made up to 3 July 1999 (21 pages) |
28 April 2000 | Full group accounts made up to 3 July 1999 (21 pages) |
28 April 2000 | Full group accounts made up to 3 July 1999 (21 pages) |
27 March 2000 | Return made up to 10/10/99; full list of members; amend (5 pages) |
27 March 2000 | Return made up to 10/10/99; full list of members; amend (5 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
13 March 2000 | Particulars of mortgage/charge (8 pages) |
13 March 2000 | Particulars of mortgage/charge (8 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
4 May 1999 | Full group accounts made up to 27 June 1998 (22 pages) |
4 May 1999 | Full group accounts made up to 27 June 1998 (22 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 10/10/98; no change of members (5 pages) |
10 December 1998 | Return made up to 10/10/98; no change of members (5 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Full group accounts made up to 28 June 1997 (22 pages) |
30 July 1998 | Full group accounts made up to 28 June 1997 (22 pages) |
5 January 1998 | Return made up to 10/10/97; full list of members (7 pages) |
5 January 1998 | Return made up to 10/10/97; full list of members (7 pages) |
3 May 1997 | Full group accounts made up to 29 June 1996 (23 pages) |
3 May 1997 | Full group accounts made up to 29 June 1996 (23 pages) |
28 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
28 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Full group accounts made up to 1 July 1995 (22 pages) |
6 May 1996 | Full group accounts made up to 1 July 1995 (22 pages) |
6 May 1996 | Full group accounts made up to 1 July 1995 (22 pages) |
3 January 1996 | Return made up to 10/10/95; no change of members (5 pages) |
3 January 1996 | Return made up to 10/10/95; no change of members (5 pages) |
2 August 1995 | Memorandum and Articles of Association (34 pages) |
2 August 1995 | Memorandum and Articles of Association (34 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Company name changed british trimmings (holdings) lim ited\certificate issued on 03/07/95 (2 pages) |
1 July 1995 | Company name changed british trimmings (holdings) lim ited\certificate issued on 03/07/95 (2 pages) |
2 May 1995 | Full group accounts made up to 2 July 1994 (25 pages) |
2 May 1995 | Full group accounts made up to 2 July 1994 (25 pages) |
2 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
2 May 1995 | Full group accounts made up to 2 July 1994 (25 pages) |
2 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
5 January 1995 | Return made up to 10/10/94; full list of members (6 pages) |
5 January 1995 | Return made up to 10/10/94; full list of members (6 pages) |
22 February 1994 | Full group accounts made up to 27 February 1993 (26 pages) |
22 February 1994 | Full group accounts made up to 27 February 1993 (26 pages) |
5 January 1994 | Return made up to 10/10/93; no change of members (8 pages) |
5 January 1994 | Return made up to 10/10/93; no change of members (8 pages) |
21 January 1993 | Return made up to 10/10/92; full list of members (9 pages) |
21 January 1993 | Return made up to 10/10/92; full list of members (9 pages) |
24 December 1992 | Full group accounts made up to 29 February 1992 (24 pages) |
24 December 1992 | Full group accounts made up to 29 February 1992 (24 pages) |
24 December 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
24 December 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
24 December 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
24 December 1991 | Return made up to 30/09/91; full list of members (9 pages) |
24 December 1991 | Return made up to 30/09/91; full list of members (9 pages) |
24 April 1991 | Return made up to 09/10/90; full list of members (10 pages) |
24 April 1991 | Return made up to 09/10/90; full list of members (10 pages) |
18 January 1991 | Full group accounts made up to 3 March 1990 (20 pages) |
18 January 1991 | Full group accounts made up to 3 March 1990 (20 pages) |
18 January 1991 | Full group accounts made up to 3 March 1990 (20 pages) |
23 May 1990 | Resolutions
|
23 May 1990 | Conve 30/03/90 (1 page) |
23 May 1990 | Conve 30/03/90 (1 page) |
23 May 1990 | Resolutions
|
16 May 1990 | Return made up to 10/10/89; full list of members (7 pages) |
16 May 1990 | Full group accounts made up to 4 March 1989 (19 pages) |
16 May 1990 | Return made up to 10/10/89; full list of members (7 pages) |
16 May 1990 | £ ic 561389/510139 18/12/89 £ sr 51250@1=51250 (1 page) |
16 May 1990 | Full group accounts made up to 4 March 1989 (19 pages) |
16 May 1990 | £ ic 561389/510139 18/12/89 £ sr 51250@1=51250 (1 page) |
16 May 1990 | Full group accounts made up to 4 March 1989 (19 pages) |
11 December 1989 | Full group accounts made up to 27 February 1988 (18 pages) |
11 December 1989 | Full group accounts made up to 27 February 1988 (18 pages) |
10 August 1989 | £ ic 663888/612638 £ sr 51250@1=51250 (1 page) |
10 August 1989 | £ ic 663888/612638 £ sr 51250@1=51250 (1 page) |
4 August 1989 | Return made up to 08/11/88; full list of members (7 pages) |
4 August 1989 | Return made up to 08/11/88; full list of members (7 pages) |
29 June 1989 | Statement of affairs (61 pages) |
29 June 1989 | Statement of affairs (61 pages) |
15 February 1989 | Resolutions
|
15 February 1989 | Resolutions
|
14 February 1989 | Wd 24/01/89 ad 23/12/88--------- £ si 13889@1=13889 £ ic 649999/663888 (2 pages) |
14 February 1989 | Wd 24/01/89 ad 23/12/88--------- £ si 13889@1=13889 £ ic 649999/663888 (2 pages) |
15 September 1988 | Company name changed\certificate issued on 15/09/88 (2 pages) |
15 September 1988 | Company name changed\certificate issued on 15/09/88 (2 pages) |
29 March 1988 | Wd 29/02/88 ad 17/12/87-19/12/87 £ si 101000@1=101000 £ ic 548999/649999 (2 pages) |
29 March 1988 | Wd 29/02/88 ad 17/12/87-19/12/87 £ si 101000@1=101000 £ ic 548999/649999 (2 pages) |
28 July 1987 | Incorporation (17 pages) |
28 July 1987 | Incorporation (17 pages) |