Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Miss Farzana Naheed |
---|---|
Status | Current |
Appointed | 18 June 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Nicholas Milhench |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Gerard Rafferty |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, East Wing Carrington House 126-130 Re London W1B 5SE |
Director Name | Mr Dan Caten |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Conduit Street London W1S 2YS |
Secretary Name | Mr Gerard Rafferty |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor, East Wing Carrington House 126-130 Re London W1B 5SE |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Ms Stefania Francesca Panigada |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dsquared2 Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,143 |
Cash | £821,337 |
Current Liabilities | £1,343,805 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
16 April 2021 | Delivered on: 28 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
---|---|
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Termination of appointment of Dean Caten as a director on 1 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Dan Caten as a director on 1 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (30 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
22 June 2018 | Registered office address changed from 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS England to 49-51 Conduit Street London W1S 2YS on 22 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
29 September 2016 | Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages) |
1 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
1 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
1 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 November 2015 | Director's details changed for Dean Caten on 20 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Dean Caten on 20 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Dan Caten on 20 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Dan Caten on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE to 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE to 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS on 20 October 2015 (1 page) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 June 2015 | Registered office address changed from Third Floor, East Wing Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Third Floor, East Wing Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 23 June 2015 (1 page) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (17 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (17 pages) |
11 December 2014 | Appointment of Mr Jason Anthony Tabone as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Jason Anthony Tabone as a director on 11 December 2014 (2 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 June 2014 | Termination of appointment of Gerard Rafferty as a secretary (1 page) |
19 June 2014 | Appointment of Miss Farzana Naheed as a director (2 pages) |
19 June 2014 | Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Miss Farzana Naheed as a director (2 pages) |
19 June 2014 | Appointment of Miss Farzana Naheed as a secretary (2 pages) |
19 June 2014 | Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Gerard Rafferty as a director (1 page) |
19 June 2014 | Appointment of Miss Farzana Naheed as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Gerard Rafferty as a secretary (1 page) |
19 June 2014 | Termination of appointment of Gerard Rafferty as a director (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
7 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
6 March 2014 | Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages) |
31 October 2013 | Appointment of Dean Caten as a director (2 pages) |
31 October 2013 | Appointment of Dean Caten as a director (2 pages) |
31 October 2013 | Appointment of Dan Caten as a director (2 pages) |
31 October 2013 | Appointment of Dan Caten as a director (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|