STUDIO 23 COLLECTION LIMITED

STUDIO 23 COLLECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTUDIO 23 COLLECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02257975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDIO 23 COLLECTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STUDIO 23 COLLECTION LIMITED located?

    Registered Office Address
    32-38 Scrutton Street
    EC2A 4RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIO 23 COLLECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW ROYCE (UPTON) LIMITEDSep 26, 1988Sep 26, 1988
    BUSHROSE LIMITEDMay 13, 1988May 13, 1988

    What are the latest accounts for STUDIO 23 COLLECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for STUDIO 23 COLLECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Allen as a director

    1 pagesTM01

    Who are the officers of STUDIO 23 COLLECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181383150001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishChief Financial Officer185717270001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Secretary
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Irish54253320002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    MYLVAGAHAM, Sagitharan
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    Secretary
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    British17075960001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156828650001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    163953850001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishDirector185112730001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishFinance Director1311000004
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BLACKLOCK, Duncan
    37 Darras Road
    Darras Hall
    HE20 9PD Ponteland
    Northumberland
    Director
    37 Darras Road
    Darras Hall
    HE20 9PD Ponteland
    Northumberland
    BritishManufacturing Director17076030001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CYNAMON, Jack
    Boundaries House 106 Camlet Way
    Hadley Wood
    EN4 0NX Barnet
    Hertfordshire
    Director
    Boundaries House 106 Camlet Way
    Hadley Wood
    EN4 0NX Barnet
    Hertfordshire
    United KingdomBritishCompany Director142370750001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    GREEN, Alan Michael
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    Director
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    BritishCompany Director94836450001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant1605080001
    HEILBRON, Brian
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    Director
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    EnglandBritishCompany Director102947240001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    MYLVAGAHAM, Sagitharan
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    Director
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    BritishChartered Accountant17075960001
    REID, William
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishDirector66677420001
    TIDEMAN, Teresa Mary
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishCompany Director150161210001
    TIEDMAN, David Arthur
    26 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    26 Hartland Road
    CM16 4PE Epping
    Essex
    BritishManaging Director17080540001

    Who are the persons with significant control of STUDIO 23 COLLECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Style Group Brands Limited
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Apr 06, 2016
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number01075752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STUDIO 23 COLLECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 17, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Oct 12, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit reffered to in the schedule tog: with all interest all sums to be deposited or held by the bank bid no: 78751344. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Oct 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1992Registration of a charge (395)
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0