NICHOLAS KIRKWOOD LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA
Company number 05087813
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016. The most likely internet sites of NICHOLAS KIRKWOOD LIMITED are www.nicholaskirkwood.co.uk, and www.nicholas-kirkwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Kirkwood Limited is a Private Limited Company. The company registration number is 05087813. Nicholas Kirkwood Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Nicholas Kirkwood Limited is C O Browne Jacobson Llp 6 Bevis Marks London Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. BROCART, Sophie is a Director of the company. FIGON, Francois-Xavier is a Director of the company. KIRKWOOD, Nicholas Matthew Schneidau is a Director of the company. ROUSSEL, Pierre-Yves is a Director of the company. WESTERMAN, Sian Eleri Angharad is a Director of the company. Secretary KIRKWOOD, Wendy has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director KIRKWOOD, Wendy has been resigned. Director PETRI, Matthieu has been resigned. Director SUAREZ, Christopher David has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 22 November 2013

Director
BROCART, Sophie
Appointed Date: 19 September 2013
55 years old

Director
FIGON, Francois-Xavier
Appointed Date: 17 December 2014
69 years old

Director
KIRKWOOD, Nicholas Matthew Schneidau
Appointed Date: 30 March 2004
45 years old

Director
ROUSSEL, Pierre-Yves
Appointed Date: 19 September 2013
60 years old

Director
WESTERMAN, Sian Eleri Angharad
Appointed Date: 20 July 2016
63 years old

Resigned Directors

Secretary
KIRKWOOD, Wendy
Resigned: 19 September 2013
Appointed Date: 30 March 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
KIRKWOOD, Wendy
Resigned: 19 September 2013
Appointed Date: 30 March 2004
71 years old

Director
PETRI, Matthieu
Resigned: 05 December 2014
Appointed Date: 19 September 2013
42 years old

Director
SUAREZ, Christopher David
Resigned: 31 March 2016
Appointed Date: 19 September 2013
47 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Persons With Significant Control

Sofidiv Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NICHOLAS KIRKWOOD LIMITED Events

20 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016
20 May 2016
Termination of appointment of Christopher David Suarez as a director on 31 March 2016
11 Nov 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
07 Apr 2004
New director appointed
05 Apr 2004
Registered office changed on 05/04/04 from: regent house 316 beulah hill london SE19 3HF
05 Apr 2004
Secretary resigned
05 Apr 2004
Director resigned
30 Mar 2004
Incorporation

NICHOLAS KIRKWOOD LIMITED Charges

20 November 2013
Charge code 0508 7813 0004
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Hilldun Corporation
Description: Notification of addition to or amendment of charge…
15 November 2012
Amended and restated security agreement
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Hilldun Corporation
Description: Fixed and floating charge over the undertaking and all…
15 August 2012
Security agreement
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Hilldun Corporation
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 9 April 2011
Status: Satisfied on 10 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…