WORN AGAIN FOOTWEAR AND ACCESSORIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 3TT

Company number 06816793
Status Active
Incorporation Date 11 February 2009
Company Type Private Limited Company
Address TOM WARD, FIELD FISHER, RIVERBANK HOUSE, SWAN LANE, LONDON, ENGLAND, EC4R 3TT
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registered office address changed from Rich Mix Unit Co2 35-47 Bethnal Green Road London E1 6LA to C/O Tom Ward, Field Fisher Riverbank House Swan Lane London EC4R 3TT on 10 October 2016; Statement of capital following an allotment of shares on 27 May 2016 GBP 1,553.60 . The most likely internet sites of WORN AGAIN FOOTWEAR AND ACCESSORIES LIMITED are www.wornagainfootwearandaccessories.co.uk, and www.worn-again-footwear-and-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worn Again Footwear and Accessories Limited is a Private Limited Company. The company registration number is 06816793. Worn Again Footwear and Accessories Limited has been working since 11 February 2009. The present status of the company is Active. The registered address of Worn Again Footwear and Accessories Limited is Tom Ward Field Fisher Riverbank House Swan Lane London England Ec4r 3tt. . BURDETT, James Francis is a Director of the company. CLARK, Galahad John David is a Director of the company. COHON, Craig is a Director of the company. GOLDSWORTHY, Emma Kate is a Director of the company. LAMPA, Johan Henrik is a Director of the company. RHOADES, Cynthia Renee is a Director of the company. RYAN, Nicholas Richard is a Director of the company. Secretary MELDRUM, Simon Kerr has been resigned. Secretary SISEC LIMITED has been resigned. Director MELDRUM, Simon Kerr has been resigned. Director SEYMOUR, Michael John has been resigned. Director ANTI-APATHY has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
BURDETT, James Francis
Appointed Date: 01 July 2009
52 years old

Director
CLARK, Galahad John David
Appointed Date: 04 August 2009
50 years old

Director
COHON, Craig
Appointed Date: 01 July 2009
62 years old

Director
GOLDSWORTHY, Emma Kate
Appointed Date: 01 June 2011
52 years old

Director
LAMPA, Johan Henrik
Appointed Date: 08 March 2013
52 years old

Director
RHOADES, Cynthia Renee
Appointed Date: 01 July 2009
55 years old

Director
RYAN, Nicholas Richard
Appointed Date: 29 April 2013
67 years old

Resigned Directors

Secretary
MELDRUM, Simon Kerr
Resigned: 18 April 2011
Appointed Date: 08 March 2010

Secretary
SISEC LIMITED
Resigned: 01 July 2009
Appointed Date: 11 February 2009

Director
MELDRUM, Simon Kerr
Resigned: 18 April 2011
Appointed Date: 08 March 2010
54 years old

Director
SEYMOUR, Michael John
Resigned: 01 July 2009
Appointed Date: 11 February 2009
76 years old

Director
ANTI-APATHY
Resigned: 25 February 2013
Appointed Date: 01 July 2009

Director
LOVITING LIMITED
Resigned: 01 July 2009
Appointed Date: 11 February 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 01 July 2009
Appointed Date: 11 February 2009

Persons With Significant Control

Ms Cynthia Renee Rhoades
Notified on: 11 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H&M Fashion Ab
Notified on: 11 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORN AGAIN FOOTWEAR AND ACCESSORIES LIMITED Events

03 Mar 2017
Confirmation statement made on 11 February 2017 with updates
10 Oct 2016
Registered office address changed from Rich Mix Unit Co2 35-47 Bethnal Green Road London E1 6LA to C/O Tom Ward, Field Fisher Riverbank House Swan Lane London EC4R 3TT on 10 October 2016
25 Aug 2016
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 1,553.60

30 Jun 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 1,547.50

30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 73 more events
09 Jul 2009
Ad 01/07/09\gbp si [email protected]=999\gbp ic 1/1000\
09 Jul 2009
Resolutions
  • RES13 ‐ Sub division 01/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name

09 Jul 2009
Gbp nc 100/1000\01/07/09
09 Jul 2009
S-div
11 Feb 2009
Incorporation