ALL SAINTS RETAIL LIMITED

ALL SAINTS RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameALL SAINTS RETAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04096157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALL SAINTS RETAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 01, 2025

    What is the status of the latest confirmation statement for ALL SAINTS RETAIL LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ALL SAINTS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catherine Jobling as a director on Oct 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Feb 01, 2025

    58 pagesAA

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 03, 2024

    58 pagesAA

    Change of details for Lion/Heaven Uk Ii Limited as a person with significant control on Jul 16, 2024

    2 pagesPSC05

    Director's details changed for Ms Catherine Scorey on Jul 29, 2024

    2 pagesCH01

    Director's details changed for Peter James Wood on Jul 05, 2024

    2 pagesCH01

    Director's details changed for Peter James Wood on Sep 17, 2018

    2 pagesCH01

    Director's details changed for Peter James Wood on Sep 17, 2018

    2 pagesCH01

    Director's details changed for Peter James Wood on Sep 17, 2018

    2 pagesCH01

    Cessation of Lion Capital Llp as a person with significant control on Nov 20, 2023

    1 pagesPSC07

    Cessation of Lion Capital Iii Gp Limited as a person with significant control on Nov 20, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 575,868.56
    3 pagesSH01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 28, 2023

    57 pagesAA

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Notice of completion of voluntary arrangement

    15 pagesCVA4

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 29, 2022

    57 pagesAA

    Director's details changed for Mr Lyndon Lea on Sep 20, 2022

    2 pagesCH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2022

    16 pagesCVA3

    Director's details changed for Mr Lyndon Lea on Mar 27, 2022

    2 pagesCH01

    Registration of charge 040961570022, created on Mar 23, 2022

    21 pagesMR01

    Who are the officers of ALL SAINTS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Peter James
    6 Corbet Place
    Spitalfields
    E1 6NN London
    Jacks Place
    United Kingdom
    Secretary
    6 Corbet Place
    Spitalfields
    E1 6NN London
    Jacks Place
    United Kingdom
    British157757100001
    DESTE, Elaine Jacqueline
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    Director
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    EnglandBritish217626560001
    LEA, Lyndon
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    Director
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    BahamasBritish260312600001
    WOOD, Peter James
    6 Corbet Place
    Spitalfields
    E1 6NN London
    Jacks Place
    United Kingdom
    Director
    6 Corbet Place
    Spitalfields
    E1 6NN London
    Jacks Place
    United Kingdom
    EnglandBritish157595660004
    GRANT, James Walter
    20 Marcos Road
    SS8 7LE Canvey Island
    Essex
    Secretary
    20 Marcos Road
    SS8 7LE Canvey Island
    Essex
    British108795860001
    MARTIN, Yvonne
    10 Millstone Close
    B76 1TX Sutton Coldfield
    Secretary
    10 Millstone Close
    B76 1TX Sutton Coldfield
    British72716930002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLITZER, Michael
    767 Third Avenue
    22nd Floor
    New York
    New York 10017
    United States Of America
    Director
    767 Third Avenue
    22nd Floor
    New York
    New York 10017
    United States Of America
    United StatesAmerican198811490001
    BOGOD, Anthony Harry
    4 Marsh Close
    NW7 4NY London
    Director
    4 Marsh Close
    NW7 4NY London
    United KingdomBritish111023330001
    CHESNAIS, Fabrice Aurelien
    Grosvenor Place
    SW1X 7FH London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7FH London
    21
    United Kingdom
    EnglandBritish160318150001
    CORA, Matteo
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    Director
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    United KingdomItalian216009800001
    CRAIG, Stephen
    Compton Road
    N1 2PB London
    23
    United Kingdom
    Director
    Compton Road
    N1 2PB London
    23
    United Kingdom
    United KingdomBritish117746090001
    DARWENT, Robert
    Grosvenor Place
    SW1X 7HF London
    21-24
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21-24
    United Kingdom
    LondonBritish159671130001
    DOVERMANN, Daphne Maud Arnoldine
    Grosvenor Place
    SW1X 7HF London
    21
    England
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    England
    United KingdomDutch254710500001
    DUNNE, Michael Patrick
    10 Millstone Close
    B76 1TX Sutton Coldfield
    Director
    10 Millstone Close
    B76 1TX Sutton Coldfield
    Irish75150960002
    GRANT, James Walter
    20 Marcos Road
    SS8 7LE Canvey Island
    Essex
    Director
    20 Marcos Road
    SS8 7LE Canvey Island
    Essex
    United KingdomBritish193690350001
    JOBLING, Catherine
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    Director
    6 Corbet Place
    E1 6NN London
    Jack's Place Units C15-C17
    EnglandIrish285838530002
    KIM, William Pak
    6 Corbet Place
    E1 6NN London
    Jacks Place Unites C15-C17
    United Kingdom
    Director
    6 Corbet Place
    E1 6NN London
    Jacks Place Unites C15-C17
    United Kingdom
    United KingdomAmerican177999430001
    LEA, Lyndon
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    BahamasBritish121737610003
    O'CONNOR, Rory
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    California UsaEnglish168504510001
    ODDI, David Joseph
    Third Avenue
    22nd Floor
    New York
    767
    10017
    United States Of America
    Director
    Third Avenue
    22nd Floor
    New York
    767
    10017
    United States Of America
    InvestorBritish262800860001
    REYNDAL, Johann
    170 Seltjarnarnes
    Hofgardar 21
    Iceland
    Director
    170 Seltjarnarnes
    Hofgardar 21
    Iceland
    IcelandIcelandic137476600001
    SIGURDSSON, Einar
    Norobrun 12
    104 Reykjavik
    Reykjavic
    Iceland
    Director
    Norobrun 12
    104 Reykjavik
    Reykjavic
    Iceland
    IcelandIcelandic137603360001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    STANFORD, Kevin Gerald
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    Director
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    United KingdomBritish83560040001
    SZIRTES, Andras
    Flat 6
    87 Marylebone High Street
    W1U 4QU London
    Director
    Flat 6
    87 Marylebone High Street
    W1U 4QU London
    United KingdomHungarian117998660001
    TREVOR, Stuart Gardener
    1 Great Titchfield Street
    W1W 8AU London
    Director
    1 Great Titchfield Street
    W1W 8AU London
    British88504840002
    VALLES, Basola
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Director
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Spanish122844810001
    WAGNER, Rachael Anne
    Grosvenor Place
    SW1X 7FH London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7FH London
    21
    United Kingdom
    UsaAmercian160386210001
    WILSON, Matthew Phillip
    21 Grosvenor Place
    SW1X 7HF London
    Lion Capital
    England
    Director
    21 Grosvenor Place
    SW1X 7HF London
    Lion Capital
    England
    United KingdomBritish234632030001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ALL SAINTS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    SW1X 7HF London
    21
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HF London
    21
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09686073
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Jack's Place
    6 Corbet Place
    E1 6NN London
    15-17
    England
    Apr 06, 2016
    Jack's Place
    6 Corbet Place
    E1 6NN London
    15-17
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc308261
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Jack's Place
    6 Corbet Place
    E1 6NN London
    15 - 17
    England
    Apr 06, 2016
    Jack's Place
    6 Corbet Place
    E1 6NN London
    15 - 17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07616963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALL SAINTS RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2020Date of meeting to approve CVA
    Jul 06, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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