BARONESS RETAIL LIMITED
Overview
Company Name | BARONESS RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04843152 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARONESS RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
HOUSEWASTED LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for BARONESS RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for BARONESS RETAIL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Sally Hopwood as a secretary on Jun 24, 2020 | 1 pages | TM02 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Termination of appointment of Alice Ann Darwall as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Glynis Moore as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Sarah Carne as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Sally Hopwood as a secretary on Jul 27, 2019 | 2 pages | AP03 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 5 pages | AA | ||||||||||||||||||
Appointment of Mrs Alice Ann Darwall as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Rex Eardley as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Rex Eardley as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Rosalynde Victoria Harrison as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Appointment of Ms Rosalynde Victoria Harrison as a director on Sep 07, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Rex Eardley as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew George Smith as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 4 pages | AA | ||||||||||||||||||
Appointment of Mrs Sarah Carne as a secretary on Oct 20, 2017 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Paul Rex Eardley as a secretary on Oct 20, 2017 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Paul Rex Eardley as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of BARONESS RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Glynis | Director | W1C 1JG London 334 - 348 Oxford Street England | England | English | Director | 265458460001 | ||||
CARNE, Sarah | Secretary | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | 240174320001 | |||||||
EARDLEY, Paul Rex | Secretary | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | British | 74477320006 | ||||||
HOPWOOD, Sally | Secretary | W1C 1JG London 334 - 348 Oxford Street England | 260945860001 | |||||||
WOODHOUSE, Christopher Kevin | Secretary | 91 Wimpole Street W1G 0EF London | British | Director | 48827150005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COSTELETOS, Phillipe Marinos | Director | 52 Kensington Place W8 7PR London | Greek | Private Equity Investor | 74664800001 | |||||
COSTELETOS, Phillipe Marinos | Director | 52 Kensington Place W8 7PR London | Greek | Private Equity Investment | 74664800001 | |||||
DARWALL, Alice Ann | Director | W1C 1JG London 334 - 348 Oxford Street England | United Kingdom | British | Lawyer | 146742480001 | ||||
EARDLEY, Paul Rex | Director | Brock Street Regent's Place NW1 3FG London 10 | United Kingdom | British | Solicitor | 175182310001 | ||||
EARDLEY, Paul Rex | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Solicitor | 175182310001 | ||||
FEUER, Jonathan Philip | Director | Maytrees Granville Road KT13 0QG Weybridge Surrey | England | British | Director | 142718980001 | ||||
FEUER, Jonathan Philip | Director | Maytrees Granville Road KT13 0QG Weybridge Surrey | England | British | Managing Partner Cvc Capital P | 142718980001 | ||||
GEDEON, Ramzi | Director | 50 St Mary Abbot's Court Warwick Gardens W14 8RB London | United Kingdom | British | Private Equity Investor | 100678460001 | ||||
HARLOW, Suzanne | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Company Director | 183585370001 | ||||
HARRISON, Rosalynde Victoria | Director | Brock Street Regent's Place NW1 3FG London 10 | United Kingdom | British | Solicitor | 27999090001 | ||||
HERRICK, Simon Edward | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | Company Director | 70414940003 | ||||
HILL, Robert David | Director | 23 Bowers Way AL5 4EP Harpenden Hertfordshire | United Kingdom | British | Venture Capital | 97917690001 | ||||
KENNEDY, Neil | Director | Sires Lodge Long Wittenham Road North Moreton OX11 9BH Didcot Oxon | United Kingdom | British | Director Finance & Planning | 99512340003 | ||||
LOVERING, John David | Director | 91 Wimpole Street W1G 0EF London | United Kingdom | British | Director | 73573160004 | ||||
PADOVANO, Guido | Director | Rua Franca 83 Sao Paulo Sp 01446 010 Brazil | Italian | Corporate Executive | 92441240001 | |||||
PADOVANO, Guido | Director | Rua Franca 83 Sao Paulo Sp 01446 010 Brazil | Italian | Corporative Executive | 92441240001 | |||||
SHARP, Michael John Todkill | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | Trading Director | 153448810002 | ||||
SMITH, Matthew George | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | Company Director | 194410880002 | ||||
TEMPLEMAN, Robert William | Director | 91 Wimpole Street W1G 0EF London | Uk | British | Chairman Of Halfords Limited | 88293210002 | ||||
VESTERGAARD POULSEN, Soren | Director | 130 Dronninggaards Alle Holte Dk-2840 Denmark | Danish | Director | 108137920001 | |||||
WOODHOUSE, Christopher Kevin | Director | 91 Wimpole Street W1G 0EF London | Uk | British | Director | 48827150005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BARONESS RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Debenhams Finance Holdings Limited | Apr 06, 2016 | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BARONESS RETAIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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