ALL SAINTS RETAIL LIMITED
Overview
| Company Name | ALL SAINTS RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04096157 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALL SAINTS RETAIL LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALL SAINTS RETAIL LIMITED located?
| Registered Office Address | Jack's Place Units C15-C17 6 Corbet Place E1 6NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALL SAINTS RETAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for ALL SAINTS RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ALL SAINTS RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Catherine Jobling as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Feb 01, 2025 | 58 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Feb 03, 2024 | 58 pages | AA | ||
Change of details for Lion/Heaven Uk Ii Limited as a person with significant control on Jul 16, 2024 | 2 pages | PSC05 | ||
Director's details changed for Ms Catherine Scorey on Jul 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Peter James Wood on Jul 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Peter James Wood on Sep 17, 2018 | 2 pages | CH01 | ||
Director's details changed for Peter James Wood on Sep 17, 2018 | 2 pages | CH01 | ||
Director's details changed for Peter James Wood on Sep 17, 2018 | 2 pages | CH01 | ||
Cessation of Lion Capital Llp as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||
Cessation of Lion Capital Iii Gp Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Nov 20, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 28, 2023 | 57 pages | AA | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Notice of completion of voluntary arrangement | 15 pages | CVA4 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 29, 2022 | 57 pages | AA | ||
Director's details changed for Mr Lyndon Lea on Sep 20, 2022 | 2 pages | CH01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2022 | 16 pages | CVA3 | ||
Director's details changed for Mr Lyndon Lea on Mar 27, 2022 | 2 pages | CH01 | ||
Registration of charge 040961570022, created on Mar 23, 2022 | 21 pages | MR01 | ||
Who are the officers of ALL SAINTS RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Peter James | Secretary | 6 Corbet Place Spitalfields E1 6NN London Jacks Place United Kingdom | British | 157757100001 | ||||||
| DESTE, Elaine Jacqueline | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | England | British | 217626560001 | |||||
| LEA, Lyndon | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | Bahamas | British | 260312600001 | |||||
| WOOD, Peter James | Director | 6 Corbet Place Spitalfields E1 6NN London Jacks Place United Kingdom | England | British | 157595660004 | |||||
| GRANT, James Walter | Secretary | 20 Marcos Road SS8 7LE Canvey Island Essex | British | 108795860001 | ||||||
| MARTIN, Yvonne | Secretary | 10 Millstone Close B76 1TX Sutton Coldfield | British | 72716930002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BLITZER, Michael | Director | 767 Third Avenue 22nd Floor New York New York 10017 United States Of America | United States | American | 198811490001 | |||||
| BOGOD, Anthony Harry | Director | 4 Marsh Close NW7 4NY London | United Kingdom | British | 111023330001 | |||||
| CHESNAIS, Fabrice Aurelien | Director | Grosvenor Place SW1X 7FH London 21 United Kingdom | England | British | 160318150001 | |||||
| CORA, Matteo | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | United Kingdom | Italian | 216009800001 | |||||
| CRAIG, Stephen | Director | Compton Road N1 2PB London 23 United Kingdom | United Kingdom | British | 117746090001 | |||||
| DARWENT, Robert | Director | Grosvenor Place SW1X 7HF London 21-24 United Kingdom | London | British | 159671130001 | |||||
| DOVERMANN, Daphne Maud Arnoldine | Director | Grosvenor Place SW1X 7HF London 21 England | United Kingdom | Dutch | 254710500001 | |||||
| DUNNE, Michael Patrick | Director | 10 Millstone Close B76 1TX Sutton Coldfield | Irish | 75150960002 | ||||||
| GRANT, James Walter | Director | 20 Marcos Road SS8 7LE Canvey Island Essex | United Kingdom | British | 193690350001 | |||||
| JOBLING, Catherine | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | England | Irish | 285838530002 | |||||
| KIM, William Pak | Director | 6 Corbet Place E1 6NN London Jacks Place Unites C15-C17 United Kingdom | United Kingdom | American | 177999430001 | |||||
| LEA, Lyndon | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | Bahamas | British | 121737610003 | |||||
| O'CONNOR, Rory | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | California Usa | English | 168504510001 | |||||
| ODDI, David Joseph | Director | Third Avenue 22nd Floor New York 767 10017 United States Of America | Investor | British | 262800860001 | |||||
| REYNDAL, Johann | Director | 170 Seltjarnarnes Hofgardar 21 Iceland | Iceland | Icelandic | 137476600001 | |||||
| SIGURDSSON, Einar | Director | Norobrun 12 104 Reykjavik Reykjavic Iceland | Iceland | Icelandic | 137603360001 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| STANFORD, Kevin Gerald | Director | The Dower House Royden Hall Road TN12 5NH East Peckham Kent | United Kingdom | British | 83560040001 | |||||
| SZIRTES, Andras | Director | Flat 6 87 Marylebone High Street W1U 4QU London | United Kingdom | Hungarian | 117998660001 | |||||
| TREVOR, Stuart Gardener | Director | 1 Great Titchfield Street W1W 8AU London | British | 88504840002 | ||||||
| VALLES, Basola | Director | Flat 3 19 Hyde Park Square W2 2JR London | Spanish | 122844810001 | ||||||
| WAGNER, Rachael Anne | Director | Grosvenor Place SW1X 7FH London 21 United Kingdom | Usa | Amercian | 160386210001 | |||||
| WILSON, Matthew Phillip | Director | 21 Grosvenor Place SW1X 7HF London Lion Capital England | United Kingdom | British | 234632030001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ALL SAINTS RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lion Capital Iii Gp Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HF London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lion Capital Llp | Apr 06, 2016 | Jack's Place 6 Corbet Place E1 6NN London 15-17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Klotho Brands Limited | Apr 06, 2016 | Jack's Place 6 Corbet Place E1 6NN London 15 - 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALL SAINTS RETAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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