Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE14 LTD
Company Information for

THREE14 LTD

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05951209
Private Limited Company
Liquidation

Company Overview

About Three14 Ltd
THREE14 LTD was founded on 2006-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Three14 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THREE14 LTD
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in W10
 
Filing Information
Company Number 05951209
Company ID Number 05951209
Date formed 2006-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2019-12-16 10:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE14 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name THREE14 LTD
The following companies were found which have the same name as THREE14 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE14 ACCOUNTANCY GROUP LIMITED 10 Exchange Quay Salford M5 3EQ active Company formed on the 2024-04-06
Three14 Analytics, LLC PO Box 273417 Fort Collins CO 80527-3417 Voluntarily Dissolved Company formed on the 2015-08-26
THREE14 CONSULTING LIMITED Unit 36 Brook Street BROOK STREET Tring HP23 5EF Active - Proposal to Strike off Company formed on the 2021-04-27
THREE14 HELIX, INC. 155 OFFICE PLAZA DR. TALLAHASSEE FL 32301 Active Company formed on the 2021-04-12
THREE14 LIMITED T/A CHARLOTTE OLYMPIA Unknown
THREE14 LLC 635 85TH STREET MIAMI BEACH FL 33141 Inactive Company formed on the 2009-05-22
THREE14 PHOTOGRAPHY LLC 242-12 SUPERIOR ROAD Nassau FLORAL PARK NY 11001 Active Company formed on the 2014-05-09
THREE14 PUBLISHING LLC Georgia Unknown
THREE14 VENTURES LIMITED 64 CAREW ROAD LONDON N17 9BA Active - Proposal to Strike off Company formed on the 2022-12-30
THREE14, LLC 67 BRAND DR Suffolk HUNTINGTON NY 11743 Active Company formed on the 2019-05-30

Company Officers of THREE14 LTD

Current Directors
Officer Role Date Appointed
CHARLOTTE OLYMPIA DELLAL
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA NGAN
Company Secretary 2015-01-05 2018-05-31
BONNIE MANVEEN TAKHAR
Director 2012-07-20 2018-05-31
MAXIM DEVIN CREWE
Director 2013-06-11 2016-02-15
BENOIT FRANCOIS JOSEPH SACKEBANDT
Director 2013-11-07 2016-01-15
BENOIT FRANCOIS JOSEPH SACKEBANDT
Company Secretary 2013-11-15 2015-01-05
MARLIES MARRIEKE ELISABETH SPIEKMAN
Company Secretary 2012-07-20 2013-11-15
MARLIES MARRIEKE ELISABETH SPIEKMAN
Director 2012-07-20 2013-11-15
STEWART WHALLEY
Company Secretary 2006-09-29 2011-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-29 2006-09-29
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-29 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE OLYMPIA DELLAL CHARLOTTE OLYMPIA HOLDINGS LIMITED Director 2010-12-22 CURRENT 2010-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Voluntary liquidation Statement of receipts and payments to 2023-09-12
2022-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-12
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-11-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-09-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-09-13AM10Administrator's progress report
2019-09-13AM22Liquidation. Administration move to voluntary liquidation
2019-08-01AM10Administrator's progress report
2019-02-12AM07Liquidation creditors meeting
2019-02-11AM02Liquidation statement of affairs AM02SOA
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 320 Garratt Lane London SW18 4EJ England
2019-01-18AM03Statement of administrator's proposal
2019-01-18AM01Appointment of an administrator
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-11-01PSC07CESSATION OF BONNIE MANVEEN TAKHAR AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Unit 1C and 1D, Phoenix Brewery 13 Bramley Road London W10 6SZ
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-31AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2018-06-08TM02Termination of appointment of Christina Ngan on 2018-05-31
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE MANVEEN TAKHAR
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM DEVIN CREWE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT FRANCOIS JOSEPH SACKEBANDT
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059512090005
2015-01-05TM02Termination of appointment of Benoit Francois Joseph Sackebandt on 2015-01-05
2015-01-05AP03Appointment of Miss Christina Ngan as company secretary on 2015-01-05
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM Unit 1C 1D Phoenix Brewery 13 Bramley Road London W10 6SP
2013-11-20AP01DIRECTOR APPOINTED MR BENOIT FRANCOIS JOSEPH SACKEBANDT
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY MARLIES SPIEKMAN
2013-11-20AP03SECRETARY APPOINTED BENOIT FRANCOIS JOSEPH SACKEBANDT
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARLIES SPIEKMAN
2013-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-14AR0129/09/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR MAXIM DEVIN CREWE
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059512090004
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-18AR0129/09/12 FULL LIST
2012-09-17AP01DIRECTOR APPOINTED BONNIE MANVEEN TAKHAR
2012-09-17AP01DIRECTOR APPOINTED MARLIES MARRIEKE ELISABETH SPIEKMAN
2012-09-17AP03SECRETARY APPOINTED MARLIES MARRIEKE ELISABETH SPIEKMAN
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM CANALOT STUDIOS UNIT 105 222 KENSAL ROAD LONDON W10 5BN ENGLAND
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0129/09/11 FULL LIST
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 222 CAMELOT STUDIOS UNIT 105 KENSAL ROAD LONDON W10 5BN UNITED KINGDOM
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY STEWART WHALLEY
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 25/10/2010
2010-10-25AR0129/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 01/04/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CANALOT STUDIOS UNIT 105 222 KENSAL ROAD LONDON W10 5BN
2010-01-06AA31/03/09 TOTAL EXEMPTION FULL
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 7TH FLOOR 100 BROMPTON ROAD LONDON SW3 1ER
2009-10-14AR0129/09/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 01/04/2008
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-29225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bSECRETARY RESIGNED
2006-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THREE14 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-19
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2019-01-25
Appointment of Administrators2019-01-02
Fines / Sanctions
No fines or sanctions have been issued against THREE14 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding HSBC BANK PLC
2013-04-24 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2013-03-19 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-07-26 Outstanding CLEOPATRAMAKER NOMINEE 1 LIMITED AND CLEOPATRAMAKER NOMINEE 2 LIMITED
RENT DEPOSIT DEED 2011-09-08 Outstanding CLEOPATRAMAKER NOMINEE 1 LIMITED AND CLEOPATRAMAKER NOMINEE 2 LIMITED
Intangible Assets
Patents
We have not found any records of THREE14 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THREE14 LTD
Trademarks
We have not found any records of THREE14 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE14 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as THREE14 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THREE14 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THREE14 LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0164041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2012-03-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2010-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-08-0164051000Footwear with uppers of leather or composition leather (excl. with outer soles of rubber, plastics, leather or composition leather and uppers of leather, orthopaedic footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHREE14 LIMITED T/AS CHARLOTTE OLYMPIAEvent Date2019-09-13
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHREE14 LIMITED T/AS CHARLOTTE OLYMPIAEvent Date2019-09-13
Final Date for Proving: 10 January 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeMoratoria,
Defending partyTHREE14 LIMITEDEvent Date2019-01-25
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHREE14 LIMITED T/A CHARLOTTE OLYMPIAEvent Date2018-12-24
In the High Court of Justice Chancery Division, Companies Court, case number 011156 Joint Administrator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE14 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE14 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.