SHUBETTE OF LONDON LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7HF

Company number 00622183
Status Active
Incorporation Date 3 March 1959
Company Type Private Limited Company
Address SHUBETTE HOUSE, 2, APSLEY WAY, LONDON, NW2 7HF
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 14142 - Manufacture of women's underwear
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Satisfaction of charge 15 in full; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of SHUBETTE OF LONDON LIMITED are www.shubetteoflondon.co.uk, and www.shubette-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Shubette of London Limited is a Private Limited Company. The company registration number is 00622183. Shubette of London Limited has been working since 03 March 1959. The present status of the company is Active. The registered address of Shubette of London Limited is Shubette House 2 Apsley Way London Nw2 7hf. . OFFENBACH, Clifford Darryl is a Director of the company. OFFENBACH, Gary Berin is a Director of the company. OFFENBACH, Mark James is a Director of the company. Secretary ASMAL, Hassan Ismail has been resigned. Secretary WEBER, Peter Anthony has been resigned. Director ASMAL, Hassan Ismail has been resigned. Director OFFENBACH, Hyman Michael has been resigned. Director TAIANO, Roy has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director

Director

Director
OFFENBACH, Mark James
Appointed Date: 11 February 2010
47 years old

Resigned Directors

Secretary
ASMAL, Hassan Ismail
Resigned: 30 June 1996

Secretary
WEBER, Peter Anthony
Resigned: 31 August 2013
Appointed Date: 01 March 1988

Director
ASMAL, Hassan Ismail
Resigned: 29 January 1997
83 years old

Director
OFFENBACH, Hyman Michael
Resigned: 24 December 1999
109 years old

Director
TAIANO, Roy
Resigned: 04 October 1994
92 years old

Persons With Significant Control

Mr Gary Berin Offenbach
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SHUBETTE OF LONDON LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
26 Oct 2016
Satisfaction of charge 15 in full
26 Jun 2016
Accounts for a medium company made up to 30 September 2015
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000,000

01 Jul 2015
Accounts for a medium company made up to 30 September 2014
...
... and 106 more events
01 Jul 1987
Secretary resigned

13 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 03/06/86; full list of members

01 May 1959
Company name changed\certificate issued on 01/05/59
03 Mar 1959
Incorporation

SHUBETTE OF LONDON LIMITED Charges

6 March 2009
Deed of charge over credit balances
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 26 October 2016
Persons entitled: Gary Berin Offenbach Clifford Darryl Offenbach and Union Pension Trusteeslimited as the Trustees of the Shubette of London Executive Pension Scheme
Description: .. fixed and floating charges over the undertaking and all…
10 August 2000
Debenture
Delivered: 11 August 2000
Status: Satisfied on 8 October 2008
Persons entitled: Gary Berin Offenbach, Clifford Darryl Offenbach and Union Pension Scheme Trustees Limited Astrustees of the Shubette of London Executive Pension Scheme
Description: The company'S. Undertaking and all property and assets…
13 March 2000
Debenture
Delivered: 17 March 2000
Status: Satisfied on 8 October 2008
Persons entitled: Clifford Darryl Offenbach Gary Berin Offenbach Union Pension Trustees Limitedas the Trustees of the Shubette of London Executive Pension Scheme
Description: The company's undertaking and all it's property and assets…
18 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: 5 olympic way (formerly building 571) wembley l/b of brent.
17 April 1986
Debenture
Delivered: 21 April 1986
Status: Satisfied on 7 March 1989
Persons entitled: Reichmans Limited
Description: 24-32 (even) shepherds walk london N1. 13-25 (odd)…
5 June 1985
Further guarantee & debenture
Delivered: 18 June 1985
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 December 1983
Further guarantee & debenture
Delivered: 6 January 1984
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
20 December 1983
Guarantee & debenture
Delivered: 28 December 1983
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: F/H 24/32 shepherdess walk 19/25 underwood street & 1, 3 &…
14 May 1980
Further guarantee & debenture
Delivered: 2 June 1980
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
17 May 1979
Legal charge
Delivered: 29 May 1979
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: 24/32 (even nos.) shepherdess walk, 13/25 (odd nos.)…
8 November 1978
Further guarantee & debenture
Delivered: 23 November 1978
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
25 March 1976
Further charge & debenture
Delivered: 30 March 1976
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
3 June 1975
Legal charge
Delivered: 9 June 1975
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: 24-32 (even nos) shepherdess walk, 1, 2 and 5 underwood row…
13 March 1974
Guarantee & debenture
Delivered: 18 March 1974
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank LTD
Description: By way of fixed and floating charge undertaking and all…