MUSTHAVE DIRECT LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GU

Company number 04163352
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MUSTHAVE DIRECT LIMITED are www.musthavedirect.co.uk, and www.musthave-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Musthave Direct Limited is a Private Limited Company. The company registration number is 04163352. Musthave Direct Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Musthave Direct Limited is 20 22 Wenlock Road London England N1 7gu. The company`s financial liabilities are £31.84k. It is £-46.76k against last year. The cash in hand is £2.14k. It is £-6.32k against last year. And the total assets are £49.2k, which is £-5.61k against last year. JACKSON, Jacqueline Anne is a Director of the company. Secretary SUTCLIFFE, Andrew Kendrick has been resigned. Secretary SUTCLIFFE, Andrew Kendrick has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director SUTCLIFFE, Andrew Kendrick has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


musthave direct Key Finiance

LIABILITIES £31.84k
-60%
CASH £2.14k
-75%
TOTAL ASSETS £49.2k
-11%
All Financial Figures

Current Directors

Director
JACKSON, Jacqueline Anne
Appointed Date: 20 February 2001
69 years old

Resigned Directors

Secretary
SUTCLIFFE, Andrew Kendrick
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Secretary
SUTCLIFFE, Andrew Kendrick
Resigned: 01 August 2016
Appointed Date: 01 August 2004

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 August 2004
Appointed Date: 20 February 2001

Director
SUTCLIFFE, Andrew Kendrick
Resigned: 01 August 2016
Appointed Date: 10 September 2004
58 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Ms Jacqueline Anne Jackson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Kendrick Sutcliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUSTHAVE DIRECT LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
07 Nov 2016
Satisfaction of charge 1 in full
19 Aug 2016
Total exemption small company accounts made up to 31 July 2015
01 Aug 2016
Termination of appointment of Andrew Kendrick Sutcliffe as a director on 1 August 2016
01 Aug 2016
Termination of appointment of Andrew Kendrick Sutcliffe as a secretary on 1 August 2016
...
... and 41 more events
19 Dec 2002
Accounting reference date extended from 28/02/02 to 31/07/02
23 Apr 2002
Return made up to 20/02/02; full list of members
02 Mar 2001
Director resigned
02 Mar 2001
New director appointed
20 Feb 2001
Incorporation

MUSTHAVE DIRECT LIMITED Charges

11 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2003
Rent deposit deed
Delivered: 26 July 2003
Status: Satisfied on 7 November 2016
Persons entitled: Oddbins Limited
Description: All monies secured by the charge contained in clause 7 of…