Company number 07785641
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address 32-38 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4RQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 January 2016; Confirmation statement made on 23 September 2016 with updates; Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016. The most likely internet sites of IRISA GROUP LIMITED are www.irisagroup.co.uk, and www.irisa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irisa Group Limited is a Private Limited Company.
The company registration number is 07785641. Irisa Group Limited has been working since 23 September 2011.
The present status of the company is Active. The registered address of Irisa Group Limited is 32 38 Scrutton Street London England Ec2a 4rq. . FOGG, Amanda Claire is a Secretary of the company. WILLS, Shaun Simon is a Director of the company. Secretary DAVIES, Mark has been resigned. Director ALLEN, Paul Christopher has been resigned. Director BENNETT, Joanne Clare has been resigned. Director BOYLE, John Edward has been resigned. Director DAVIES, Mark Lloyd has been resigned. Director DAVIES, Tim Morgan has been resigned. Director JOHNSON, Ian Paul has been resigned. Director MCNALLY, Jane Elizabeth has been resigned. Director MORRIS, Sarah has been resigned. Director TIDEMAN, Teresa has been resigned. Director ATHENA APPAREL HOLDCO LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
DAVIES, Mark
Resigned: 05 October 2011
Appointed Date: 23 September 2011
Director
DAVIES, Mark Lloyd
Resigned: 05 October 2011
Appointed Date: 23 September 2011
44 years old
Director
JOHNSON, Ian Paul
Resigned: 31 January 2014
Appointed Date: 26 April 2012
65 years old
Director
MORRIS, Sarah
Resigned: 22 April 2013
Appointed Date: 01 January 2013
60 years old
Director
TIDEMAN, Teresa
Resigned: 23 April 2015
Appointed Date: 22 April 2013
65 years old
Director
ATHENA APPAREL HOLDCO LIMITED
Resigned: 05 October 2011
Appointed Date: 28 September 2011
Persons With Significant Control
Style Group Brands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IRISA GROUP LIMITED Events
26 Oct 2016
Full accounts made up to 30 January 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
17 May 2016
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
18 Apr 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
11 Apr 2016
Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
...
... and 41 more events
14 Oct 2011
Termination of appointment of Mark Davies as a director
10 Oct 2011
Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
-
RES15 ‐
Change company name resolution on 2011-10-10
10 Oct 2011
Change of name notice
07 Oct 2011
Appointment of Athena Apparel Holdco Limited as a director
23 Sep 2011
Incorporation
24 April 2015
Charge code 0778 5641 0005
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Jacques Vert Holdings S.a R.L.
Description: Contains fixed charge…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
General pledge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The customer has pledged the documents and the goods and…
4 November 2011
Deed of charge over credit balances
Delivered: 10 November 2011
Status: Satisfied
on 13 September 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 October 2011
Fixed and floating security document
Delivered: 31 October 2011
Status: Satisfied
on 18 October 2012
Persons entitled: Athena Apparel Holdco Limited
Description: Fixed and floating charge over the undertaking and all…