Company Name19 Rm Limited
Company StatusDissolved
Company Number05899338
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Roland Mouret
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Mark Andrew Langthorne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Secretary NameMr Mark Andrew Langthorne
StatusClosed
Appointed01 May 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameDavid Andrew Stead
StatusResigned
Appointed22 December 2009(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(3 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock 35-37 Parkgate Road
London
SW11 4NP
Secretary NameMaria Giambrone
StatusResigned
Appointed26 February 2015(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 March 2020)
RoleCompany Director
Correspondence Address33 Ransomes Dock 35-37parkgate Road
London
SW11 4NP
Director NameMs Michelle Lynn Mahlke
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2018)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address8 Carlos Place
London
W1K 3AS
Secretary NameMr Dipen Shah
StatusResigned
Appointed02 March 2020(13 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 2020)
RoleCompany Director
Correspondence Address8 Carlos Place
London
W1K 3AS
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Website19.co.uk

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Xix Management Uk LTD
50.00%
Ordinary B
5 at £1Mark Langthorne
5.00%
Ordinary C
45 at £1Roland Mouret
45.00%
Ordinary A

Financials

Year2014
Turnover£13,324,222
Gross Profit£7,921,948
Net Worth£1,947,661
Cash£248,122
Current Liabilities£5,458,314

Accounts

Latest Accounts29 December 2019 (4 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

6 October 2016Delivered on: 10 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 September 2016Delivered on: 14 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 8 carlos place, london.
Outstanding
25 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 25 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 October 2015Delivered on: 2 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 12 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as 8 carlos place, london, W1K 3AS as demised by a lease dated the date of this charge.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 19 rm limited charges by way of legal mortgage with full title guarantee the leasehold property known as 8 carlos place london.
Outstanding
1 November 2013Delivered on: 6 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Dipen Shah as a secretary on 1 May 2020 (1 page)
11 May 2020Appointment of Mr Mark Andrew Langthorne as a secretary on 1 May 2020 (2 pages)
2 March 2020Termination of appointment of Maria Giambrone as a secretary on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Dipen Shah as a secretary on 2 March 2020 (2 pages)
27 January 2020Group of companies' accounts made up to 30 December 2018 (37 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
29 August 2018Termination of appointment of Michelle Mahlke as a director on 24 August 2018 (1 page)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
10 October 2016Registration of charge 058993380009, created on 6 October 2016 (13 pages)
10 October 2016Registration of charge 058993380009, created on 6 October 2016 (13 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 September 2016Registration of charge 058993380008, created on 13 September 2016 (6 pages)
14 September 2016Registration of charge 058993380008, created on 13 September 2016 (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 July 2016Satisfaction of charge 058993380003 in full (1 page)
18 July 2016Satisfaction of charge 058993380003 in full (1 page)
27 May 2016Satisfaction of charge 058993380001 in full (1 page)
27 May 2016Satisfaction of charge 058993380002 in full (1 page)
27 May 2016Satisfaction of charge 058993380002 in full (1 page)
27 May 2016Satisfaction of charge 058993380001 in full (1 page)
26 May 2016Registration of charge 058993380007, created on 25 May 2016 (27 pages)
26 May 2016Registration of charge 058993380007, created on 25 May 2016 (27 pages)
25 May 2016Registration of charge 058993380006, created on 25 May 2016 (27 pages)
25 May 2016Registration of charge 058993380006, created on 25 May 2016 (27 pages)
6 May 2016Registration of charge 058993380005, created on 5 May 2016 (23 pages)
6 May 2016Registration of charge 058993380005, created on 5 May 2016 (23 pages)
6 May 2016Registration of charge 058993380004, created on 5 May 2016 (13 pages)
6 May 2016Registration of charge 058993380004, created on 5 May 2016 (13 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
2 October 2015Registration of charge 058993380003, created on 1 October 2015 (8 pages)
2 October 2015Registration of charge 058993380003, created on 1 October 2015 (8 pages)
2 October 2015Registration of charge 058993380003, created on 1 October 2015 (8 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
13 April 2015Registered office address changed from 8 Carlos Place London W1K 3AS England to 8 Carlos Place London W1K 3AS on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 8 Carlos Place London W1K 3AS England to 8 Carlos Place London W1K 3AS on 13 April 2015 (2 pages)
13 April 2015Appointment of Michelle Mahlke as a director (3 pages)
13 April 2015Appointment of Michelle Mahlke as a director (3 pages)
1 April 2015Appointment of Mrs Michelle Mahlke as a director on 18 March 2015 (2 pages)
1 April 2015Appointment of Mrs Michelle Mahlke as a director on 18 March 2015 (2 pages)
31 March 2015Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 8 Carlos Place London W1K 3AS on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Mark Andrew Langthorne as a director on 18 March 2015 (2 pages)
31 March 2015Appointment of Mr Mark Andrew Langthorne as a director on 18 March 2015 (2 pages)
31 March 2015Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 8 Carlos Place London W1K 3AS on 31 March 2015 (1 page)
13 March 2015Appointment of Maria Giambrone as a secretary on 26 February 2015 (3 pages)
13 March 2015Appointment of Maria Giambrone as a secretary on 26 February 2015 (3 pages)
12 December 2014Registration of charge 058993380002, created on 5 December 2014 (8 pages)
12 December 2014Registration of charge 058993380002, created on 5 December 2014 (8 pages)
12 December 2014Registration of charge 058993380002, created on 5 December 2014 (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
6 November 2013Registration of charge 058993380001 (5 pages)
6 November 2013Registration of charge 058993380001 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Roland Mouret on 1 October 2009 (2 pages)
4 September 2012Director's details changed for Roland Mouret on 1 October 2009 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Roland Mouret on 1 October 2009 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Robert Dodds as a director (1 page)
22 March 2011Termination of appointment of David Stead as a secretary (1 page)
22 March 2011Termination of appointment of David Stead as a secretary (1 page)
22 March 2011Termination of appointment of Robert Dodds as a director (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Director's details changed for Roland Mouret on 8 August 2010 (2 pages)
1 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Roland Mouret on 8 August 2010 (2 pages)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Director's details changed for Roland Mouret on 8 August 2010 (2 pages)
1 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
12 April 2010Appointment of David Andrew Stead as a secretary (1 page)
12 April 2010Termination of appointment of Peter Harris as a secretary (1 page)
12 April 2010Termination of appointment of Peter Harris as a secretary (1 page)
12 April 2010Appointment of David Andrew Stead as a secretary (1 page)
12 April 2010Termination of appointment of Simon Fuller as a director (1 page)
12 April 2010Termination of appointment of Simon Fuller as a director (1 page)
23 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
10 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
10 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
29 October 2008Location of register of members (non legible) (2 pages)
29 October 2008Location of register of members (non legible) (2 pages)
27 October 2008Return made up to 08/08/08; full list of members (5 pages)
27 October 2008Return made up to 08/08/08; full list of members (5 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Ad 19/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2007New director appointed (8 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2007Ad 19/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2007New director appointed (8 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (2 pages)
30 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 August 2006Memorandum and Articles of Association (5 pages)
22 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 August 2006Memorandum and Articles of Association (5 pages)
8 August 2006Incorporation (13 pages)
8 August 2006Incorporation (13 pages)