All Saints Retail Limited LONDON


All Saints Retail started in year 2000 as Private Limited Company with registration number 04096157. The All Saints Retail company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Jack's Place Units C15-c17. Postal code: E1 6NN.

Currently there are 4 directors in the the company, namely Catherine S., Elaine D. and Lyndon L. and others. In addition one secretary - Peter W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME20 6SQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1054999 . It is located at Unit 6, New Hythe Business Centre, Aylesford with a total of 6 carsand 1 trailers.

All Saints Retail Limited Address / Contact

Office Address Jack's Place Units C15-c17
Office Address2 6 Corbet Place
Town London
Post code E1 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096157
Date of Incorporation Wed, 25th Oct 2000
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 24 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Catherine S.

Position: Director

Appointed: 31 July 2021

Elaine D.

Position: Director

Appointed: 31 July 2021

Lyndon L.

Position: Director

Appointed: 03 July 2019

Peter W.

Position: Director

Appointed: 31 January 2011

Peter W.

Position: Secretary

Appointed: 31 January 2011

Daphne D.

Position: Director

Appointed: 03 July 2019

Resigned: 28 February 2020

Matthew W.

Position: Director

Appointed: 04 April 2018

Resigned: 31 July 2021

Matteo C.

Position: Director

Appointed: 30 September 2016

Resigned: 31 October 2017

William K.

Position: Director

Appointed: 26 March 2013

Resigned: 17 September 2018

Rory O.

Position: Director

Appointed: 05 April 2012

Resigned: 03 July 2019

Fabrice C.

Position: Director

Appointed: 18 May 2011

Resigned: 30 September 2016

Rachael W.

Position: Director

Appointed: 18 May 2011

Resigned: 05 April 2012

Michael B.

Position: Director

Appointed: 11 May 2011

Resigned: 13 March 2012

Lyndon L.

Position: Director

Appointed: 11 May 2011

Resigned: 18 May 2011

Robert D.

Position: Director

Appointed: 11 May 2011

Resigned: 18 May 2011

David O.

Position: Director

Appointed: 11 May 2011

Resigned: 13 March 2012

Einar S.

Position: Director

Appointed: 13 March 2009

Resigned: 11 May 2011

Johann R.

Position: Director

Appointed: 13 March 2009

Resigned: 11 May 2011

Gunnar S.

Position: Director

Appointed: 20 October 2008

Resigned: 13 March 2009

Basola V.

Position: Director

Appointed: 15 December 2006

Resigned: 20 October 2008

Andras S.

Position: Director

Appointed: 15 December 2006

Resigned: 20 October 2008

Stephen C.

Position: Director

Appointed: 15 December 2006

Resigned: 16 December 2011

Anthony B.

Position: Director

Appointed: 15 December 2006

Resigned: 27 October 2009

James G.

Position: Director

Appointed: 15 December 2006

Resigned: 31 January 2011

James G.

Position: Secretary

Appointed: 04 July 2005

Resigned: 31 January 2011

Kevin S.

Position: Director

Appointed: 18 February 2005

Resigned: 22 November 2012

Stuart T.

Position: Director

Appointed: 01 February 2003

Resigned: 16 December 2005

Michael D.

Position: Director

Appointed: 25 October 2000

Resigned: 07 November 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Yvonne M.

Position: Secretary

Appointed: 25 October 2000

Resigned: 01 July 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2000

Resigned: 25 October 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Lion/Heaven Uk Ii Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Lion Capital Iii Gp Limited that put London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Lion Capital Llp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Lion/Heaven Uk Ii Limited

15 - 17 Jack's Place, 6 Corbet Place, London, E1 6NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07616963
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Lion Capital Iii Gp Limited

21 Grosvenor Place, London, SW1X 7HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09686073
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: significiant influence or control

Lion Capital Llp

15-17 Jack's Place, 6 Corbet Place, London, E1 6NN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc308261
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: significiant influence or control

Transport Operator Data

Unit 6
Address New Hythe Business Centre , Bellingham Way
City Aylesford
Post code ME20 6XS
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 28th January 2023
filed on: 3rd, November 2023
Free Download (57 pages)

Company search

Advertisements