GERRY WEBER UK LIMITED
LONDON GERRY WEBER UNITED KINGDOM LIMITED HH & P FORTY TWO LIMITED

Hellopages » Greater London » Camden » WC2B 5AH

Company number 05250550
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Jorg Stuber as a director on 31 October 2016; Termination of appointment of Marc Lehr as a director on 31 October 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of GERRY WEBER UK LIMITED are www.gerryweberuk.co.uk, and www.gerry-weber-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerry Weber Uk Limited is a Private Limited Company. The company registration number is 05250550. Gerry Weber Uk Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Gerry Weber Uk Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . STUBER, Jorg is a Director of the company. WEBER, Ralf is a Director of the company. Secretary HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. Director AUHAGEN, Christoph has been resigned. Director BOERGERS, Axel has been resigned. Director KLEY, Hans Dieter has been resigned. Director KRONEFELD, Thomas Herbert has been resigned. Director LEHR, Marc has been resigned. Director HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
STUBER, Jorg
Appointed Date: 31 October 2016
56 years old

Director
WEBER, Ralf
Appointed Date: 13 April 2011
61 years old

Resigned Directors

Secretary
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 13 May 2008
Appointed Date: 05 October 2004

Director
AUHAGEN, Christoph
Resigned: 06 May 2007
Appointed Date: 04 May 2005
65 years old

Director
BOERGERS, Axel
Resigned: 31 December 2009
Appointed Date: 13 May 2008
55 years old

Director
KLEY, Hans Dieter
Resigned: 13 April 2011
Appointed Date: 04 May 2005
78 years old

Director
KRONEFELD, Thomas Herbert
Resigned: 31 October 2012
Appointed Date: 13 April 2011
58 years old

Director
LEHR, Marc
Resigned: 31 October 2016
Appointed Date: 21 January 2013
56 years old

Director
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 04 May 2005
Appointed Date: 05 October 2004

Persons With Significant Control

Gerry Weber International Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GERRY WEBER UK LIMITED Events

01 Nov 2016
Appointment of Jorg Stuber as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Marc Lehr as a director on 31 October 2016
24 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Jul 2016
Full accounts made up to 31 October 2015
17 Dec 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,700,000

...
... and 48 more events
12 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 May 2005
New director appointed
12 May 2005
New director appointed
04 May 2005
Company name changed hh & p forty two LIMITED\certificate issued on 04/05/05
05 Oct 2004
Incorporation

GERRY WEBER UK LIMITED Charges

29 June 2012
Deed of rental deposit
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Furlong Shopping Centre Limited
Description: Initial deposit of £15,000.00 see image for full details.
28 October 2010
Rent deposit deed
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Sackville Tpen Property Nominee Limited and Sackville Tpen Property Nominee (2) Limited
Description: First fixed charge the account and the deposit balance see…
8 September 2009
Rent deposit deed
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Csc Bromley Limited
Description: The rent deposit balance as defined in the above deed being…
3 December 2008
Rent deposit deed
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Interest in the interest earning account (intended to hold…
22 July 2008
Rent deposit deed
Delivered: 6 August 2008
Status: Satisfied on 10 November 2011
Persons entitled: Bristol Alliance Nominee No 1 Limited and Bristol Alliance Nominee No 2 Limited
Description: The rent deposit of £37,500.00 plus vat of £6,562.50.