Company Information for COUTURE COLLECTIONS LIMITED
27 Mortimer Street, London, W1T 3BL,
|
Company Registration Number
04186103
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COUTURE COLLECTIONS LIMITED | |
Legal Registered Office | |
27 Mortimer Street London W1T 3BL Other companies in W1T | |
Company Number | 04186103 | |
---|---|---|
Company ID Number | 04186103 | |
Date formed | 2001-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/09/2023 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 06:27:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUTURE COLLECTIONS CORP. | 2301 SUNSET DRIVE MIAMI BEACH FL 33140 | Inactive | Company formed on the 2004-01-12 | |
COUTURE COLLECTIONS LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2006-11-02 | |
COUTURE COLLECTIONS LIMITED | Michigan | UNKNOWN | ||
COUTURE COLLECTIONS LONDON LTD | 88 MEREDITH STREET CREWE CW1 2PL | Active - Proposal to Strike off | Company formed on the 2022-08-17 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY GILBERT MAHON |
||
PENELOPE MAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT THOMAS GEORGE MAHON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELSEA COLLECTIONS LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2000-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE MAHON | ||
Termination of appointment of Timothy Gilbert Mahon on 2023-02-10 | ||
DIRECTOR APPOINTED MR MYLES MAHON | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY GILBERT MAHON on 2020-05-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Penelope Mahon on 2011-04-01 | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Penelope Mahon on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/09; full list of members | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM BLINKHORNS 27 MORTIMER STREET LONDON WIT 3BL | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 90 FULHAM ROAD LONDON SW3 6HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 99 BISHOPSGATE LONDON EC2M 3YU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE ROYAL BROMPTON AND HAREFIELD NHS TRUST |
Creditors Due Within One Year | 2011-10-01 | £ 857,492 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUTURE COLLECTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 857,492 |
Debtors and other cash assets
COUTURE COLLECTIONS LIMITED owns 1 domain names.
chelseacollections.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COUTURE COLLECTIONS LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |