BARONESS RETAIL LIMITED

BARONESS RETAIL LIMITED

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

    Company NameBARONESS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04843152
    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 BARONESS RETAIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BARONESS RETAIL LIMITED located?

    Registered Office Address
    334 - 348 Oxford Street
    W1C 1JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BARONESS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSEWASTED LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for BARONESS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for BARONESS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sally Hopwood as a secretary on Jun 24, 2020

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alice Ann Darwall as a director on Dec 13, 2019

    1 pagesTM01

    Appointment of Glynis Moore as a director on Dec 13, 2019

    2 pagesAP01

    Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on Oct 15, 2019

    1 pagesAD01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Carne as a secretary on Jul 26, 2019

    1 pagesTM02

    Appointment of Mrs Sally Hopwood as a secretary on Jul 27, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Sep 01, 2018

    5 pagesAA

    Appointment of Mrs Alice Ann Darwall as a director on Apr 29, 2019

    2 pagesAP01

    Termination of appointment of Paul Rex Eardley as a director on Apr 29, 2019

    1 pagesTM01

    Appointment of Mr Paul Rex Eardley as a director on Jan 04, 2019

    2 pagesAP01

    Termination of appointment of Rosalynde Victoria Harrison as a director on Jan 04, 2019

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Rosalynde Victoria Harrison as a director on Sep 07, 2018

    2 pagesAP01

    Termination of appointment of Paul Rex Eardley as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Matthew George Smith as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175(5)(a) of the ca 2006 13/03/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 02, 2017

    4 pagesAA

    Appointment of Mrs Sarah Carne as a secretary on Oct 20, 2017

    2 pagesAP03

    Termination of appointment of Paul Rex Eardley as a secretary on Oct 20, 2017

    1 pagesTM02

    Appointment of Mr Paul Rex Eardley as a director on Oct 20, 2017

    2 pagesAP01

    Who are the officers of BARONESS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Glynis
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    EnglandEnglishDirector265458460001
    CARNE, Sarah
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    240174320001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    British74477320006
    HOPWOOD, Sally
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Secretary
    W1C 1JG London
    334 - 348 Oxford Street
    England
    260945860001
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Secretary
    91 Wimpole Street
    W1G 0EF London
    BritishDirector48827150005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COSTELETOS, Phillipe Marinos
    52 Kensington Place
    W8 7PR London
    Director
    52 Kensington Place
    W8 7PR London
    GreekPrivate Equity Investor74664800001
    COSTELETOS, Phillipe Marinos
    52 Kensington Place
    W8 7PR London
    Director
    52 Kensington Place
    W8 7PR London
    GreekPrivate Equity Investment74664800001
    DARWALL, Alice Ann
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    United KingdomBritishLawyer146742480001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United KingdomBritishSolicitor175182310001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishSolicitor175182310001
    FEUER, Jonathan Philip
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    Director
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    EnglandBritishDirector142718980001
    FEUER, Jonathan Philip
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    Director
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    EnglandBritishManaging Partner Cvc Capital P142718980001
    GEDEON, Ramzi
    50 St Mary Abbot's Court
    Warwick Gardens
    W14 8RB London
    Director
    50 St Mary Abbot's Court
    Warwick Gardens
    W14 8RB London
    United KingdomBritishPrivate Equity Investor100678460001
    HARLOW, Suzanne
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishCompany Director183585370001
    HARRISON, Rosalynde Victoria
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United KingdomBritishSolicitor27999090001
    HERRICK, Simon Edward
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritishCompany Director70414940003
    HILL, Robert David
    23 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    Director
    23 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    United KingdomBritishVenture Capital97917690001
    KENNEDY, Neil
    Sires Lodge
    Long Wittenham Road North Moreton
    OX11 9BH Didcot
    Oxon
    Director
    Sires Lodge
    Long Wittenham Road North Moreton
    OX11 9BH Didcot
    Oxon
    United KingdomBritishDirector Finance & Planning99512340003
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritishDirector73573160004
    PADOVANO, Guido
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    Director
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    ItalianCorporate Executive92441240001
    PADOVANO, Guido
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    Director
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    ItalianCorporative Executive92441240001
    SHARP, Michael John Todkill
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritishTrading Director153448810002
    SMITH, Matthew George
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritishCompany Director194410880002
    TEMPLEMAN, Robert William
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritishChairman Of Halfords Limited88293210002
    VESTERGAARD POULSEN, Soren
    130 Dronninggaards Alle
    Holte
    Dk-2840
    Denmark
    Director
    130 Dronninggaards Alle
    Holte
    Dk-2840
    Denmark
    DanishDirector108137920001
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritishDirector48827150005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BARONESS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Debenhams Finance Holdings Limited
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Apr 06, 2016
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredBaroness Retail Limited
    Registration Number4755814
    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 BARONESS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Jun 27, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee, as owed or incurred by each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse,London Branch
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Second ranking share charge
    Created On May 20, 2004
    Delivered On May 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the issuer or the chargor to the bondholders and all monies due or to become due from the issuer or the chargor to any bond creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All specified investment securities which are now, or in the future become, its property; and all derivative rights now or in the future accruing in respect of its specified investment securities.. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston (Europe) Limited
    Transactions
    • May 26, 2004Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Account charge
    Created On Dec 16, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to each bridge finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all its interest and rights in or to each charged asset being the bridge specific accounts and the bank balances or any part of them. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston, London Branch as Security Agent
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Sep 29, 2003
    Delivered On Oct 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston, London Branch (The Security Agent)
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jul 17, 2004Statement 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