STYLE GROUP BRANDS LIMITED
LONDON JACQUES VERT GROUP LIMITED JACQUES VERT LIMITED JACQUES VERT PLC

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 01075752
Status Active
Incorporation Date 9 October 1972
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 two hundred and fifty events have happened. The last three records are Amended full accounts made up to 30 January 2016; Confirmation statement made on 19 October 2016 with updates; Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ. The most likely internet sites of STYLE GROUP BRANDS LIMITED are www.stylegroupbrands.co.uk, and www.style-group-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve 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.Style Group Brands Limited is a Private Limited Company. The company registration number is 01075752. Style Group Brands Limited has been working since 09 October 1972. The present status of the company is Active. The registered address of Style Group Brands Limited is 32 38 Scrutton Street London England Ec2a 4rq. . FOGG, Amanda Claire is a Secretary of the company. DURBIN, Julia Carole is a Director of the company. MORGAN, Sarah Joanne is a Director of the company. WILLS, Shaun Simon is a Director of the company. Secretary ALLEN, Paul Christopher has been resigned. Secretary BRYAN, Paul Anthony Edward Peter has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary HEARD, Nicholas James has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary JOHNSON, Ian Paul has been resigned. Secretary MYLVAGAHAM, Sagitharan has been resigned. Secretary WATT, Philip has been resigned. Secretary WILLIAMS, Denise has been resigned. Director ALLAN, John William Robertson has been resigned. Director ALLEN, Paul Christopher has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BAKER, Christopher James has been resigned. Director BENNETT, Joanne Clare has been resigned. Director BERKMEN, Gillian has been resigned. Director BLACKLOCK, Duncan has been resigned. Director BODGER, Stephen Graham has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BURLEY, Jessica Jane has been resigned. Director CYNAMON, Jack has been resigned. Director DAVIES, Tim Morgan has been resigned. Director DEVINE, John Patrick has been resigned. Director ELLIS, John Grahame has been resigned. Director FOSTER, Rosemary Anne has been resigned. Director GREEN, Alan Michael has been resigned. Director HEALD, Malcolm Barclay has been resigned. Director HEILBRON, Brian has been resigned. Director HOBSON, John Robert has been resigned. Director JOHNSON, Ian Paul has been resigned. Director KILLEN, Vincent has been resigned. Director LOVELOCK, Derek John has been resigned. Director MACDONALD, Shena Patricia has been resigned. Director MONTGOMERY, Antony Peter has been resigned. Director MONTGOMERY, Peter Antony has been resigned. Director MORRIS, Sarah has been resigned. Director MYLVAGAHAM, Sagitharan has been resigned. Director REID, William has been resigned. Director TAYLOR, Peter Noel has been resigned. Director TIDEMAN, Teresa has been resigned. Director TIEDMAN, David Arthur has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FOGG, Amanda Claire
Appointed Date: 04 September 2013

Director
DURBIN, Julia Carole
Appointed Date: 16 June 2016
63 years old

Director
MORGAN, Sarah Joanne
Appointed Date: 16 June 2016
59 years old

Director
WILLS, Shaun Simon
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
ALLEN, Paul Christopher
Resigned: 16 March 2003
Appointed Date: 01 March 1998

Secretary
BRYAN, Paul Anthony Edward Peter
Resigned: 31 December 2004
Appointed Date: 17 March 2003

Secretary
CASH, Daphne Valerie
Resigned: 29 August 2008
Appointed Date: 19 September 2006

Secretary
HEARD, Nicholas James
Resigned: 31 December 2010
Appointed Date: 29 August 2008

Secretary
JOHNSON, Ian
Resigned: 30 April 2013
Appointed Date: 01 January 2011

Secretary
JOHNSON, Ian Paul
Resigned: 19 September 2006
Appointed Date: 31 December 2004

Secretary
MYLVAGAHAM, Sagitharan
Resigned: 14 February 1992

Secretary
WATT, Philip
Resigned: 03 September 2013
Appointed Date: 01 May 2013

Secretary
WILLIAMS, Denise
Resigned: 28 February 1998
Appointed Date: 15 February 1992

Director
ALLAN, John William Robertson
Resigned: 31 March 1999
Appointed Date: 25 March 1997
71 years old

Director
ALLEN, Paul Christopher
Resigned: 31 December 2012
Appointed Date: 01 August 1997
61 years old

Director
ASHFORTH, Phillip John
Resigned: 31 July 1997
Appointed Date: 21 March 1994
70 years old

Director
BAKER, Christopher James
Resigned: 29 December 2011
Appointed Date: 31 March 1999
73 years old

Director
BENNETT, Joanne Clare
Resigned: 23 April 2015
Appointed Date: 01 February 2014
49 years old

Director
BERKMEN, Gillian
Resigned: 29 December 2011
Appointed Date: 18 November 2009
65 years old

Director
BLACKLOCK, Duncan
Resigned: 18 February 1994
81 years old

Director
BODGER, Stephen Graham
Resigned: 29 December 2011
Appointed Date: 26 November 2004
76 years old

Director
BOLLAND, Martin Keith
Resigned: 26 November 2004
Appointed Date: 04 March 2003
69 years old

Director
BURLEY, Jessica Jane
Resigned: 29 December 2011
Appointed Date: 18 November 2009
59 years old

Director
CYNAMON, Jack
Resigned: 21 January 1997
91 years old

Director
DAVIES, Tim Morgan
Resigned: 08 April 2016
Appointed Date: 23 April 2015
54 years old

Director
DEVINE, John Patrick
Resigned: 26 February 1993
79 years old

Director
ELLIS, John Grahame
Resigned: 30 April 2002
Appointed Date: 25 February 1997
81 years old

Director
FOSTER, Rosemary Anne
Resigned: 30 June 2016
Appointed Date: 10 March 2014
65 years old

Director
GREEN, Alan Michael
Resigned: 31 December 1997
87 years old

Director
HEALD, Malcolm Barclay
Resigned: 28 January 1994
Appointed Date: 01 April 1992
70 years old

Director
HEILBRON, Brian
Resigned: 01 October 1999
74 years old

Director
HOBSON, John Robert
Resigned: 28 February 2014
Appointed Date: 29 April 2013
77 years old

Director
JOHNSON, Ian Paul
Resigned: 31 January 2014
Appointed Date: 01 December 2003
65 years old

Director
KILLEN, Vincent
Resigned: 01 April 2003
Appointed Date: 30 April 2002
65 years old

Director
LOVELOCK, Derek John
Resigned: 01 November 2007
Appointed Date: 30 April 2002
75 years old

Director
MACDONALD, Shena Patricia
Resigned: 28 April 2009
Appointed Date: 15 June 2004
63 years old

Director
MONTGOMERY, Antony Peter
Resigned: 28 March 2002
Appointed Date: 27 January 2000
77 years old

Director
MONTGOMERY, Peter Antony
Resigned: 15 June 2004
Appointed Date: 06 May 2003
77 years old

Director
MORRIS, Sarah
Resigned: 31 March 2015
Appointed Date: 01 January 2013
60 years old

Director
MYLVAGAHAM, Sagitharan
Resigned: 14 February 1992
71 years old

Director
REID, William
Resigned: 03 April 2003
Appointed Date: 17 May 1993
87 years old

Director
TAYLOR, Peter Noel
Resigned: 20 March 1998
Appointed Date: 01 May 1997
62 years old

Director
TIDEMAN, Teresa
Resigned: 23 April 2015
Appointed Date: 11 March 2013
65 years old

Director
TIEDMAN, David Arthur
Resigned: 15 August 1996
86 years old

Persons With Significant Control

Minerva Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STYLE GROUP BRANDS LIMITED Events

18 Nov 2016
Amended full accounts made up to 30 January 2016
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
01 Nov 2016
Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ
26 Oct 2016
Full accounts made up to 30 January 2016
01 Jul 2016
Termination of appointment of Rosemary Anne Foster as a director on 30 June 2016
...
... and 240 more events
28 Oct 1989
Declaration of satisfaction of mortgage/charge

05 Oct 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Sep 1989
Full group accounts made up to 30 April 1989

31 Jul 1989
New director appointed

31 Jul 1989
Registered office changed on 31/07/89 from: 50 st andrews street, hertford, herts, SG14 1JA

STYLE GROUP BRANDS LIMITED Charges

24 April 2015
Charge code 0107 5752 0023
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Jacques Vert Holdings S.a R.L.
Description: Contains fixed charge…
31 August 2012
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The business and assets see image for full details.
31 August 2012
A general pledge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The business and assets see image for full details.
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…
9 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 22 plumbers row 50 adler street…
21 March 2003
Share pledge agreement
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
Description: Its whole right, title, interest and benefit in and to the…
21 March 2003
Guarantee and fixed and floating security document
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
Description: Present real property, future real property, other assets…
20 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 22 September 2014
Persons entitled: Hsbc Bank PLC
Description: The property at 22 plumbers row london E1 being the l/h…
31 October 2000
Deposit deed
Delivered: 7 November 2000
Status: Satisfied on 17 November 2007
Persons entitled: Allied International Credit (UK) Limited
Description: A deposit of £29,000.
17 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a units 7 to 14 and units 19 to 22 st james…
14 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 22 September 2014
Persons entitled: Midland Bank PLC
Description: Property k/a 9 & 10 tilley road crowther industrial estate…
14 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: Property k/a 23 plumbers row tower hamlets t/n ngl 500 662…
30 September 1996
Chattel mortgage
Delivered: 9 October 1996
Status: Satisfied on 22 September 2014
Persons entitled: Midland Bank PLC
Description: Drawing plotter for layplanning serial no 2188. autobagging…
21 September 1993
Legal charge
Delivered: 2 October 1993
Status: Satisfied on 31 March 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as 16 sedling road wear industrial estate…
26 August 1993
Debenture
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Debenture
Delivered: 24 August 1992
Status: Satisfied on 21 October 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Debenture
Delivered: 27 August 1992
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M419C. Fixed and…
14 January 1991
Deposit account security terms.
Delivered: 23 January 1991
Status: Satisfied on 21 October 1993
Persons entitled: The Hongkong & Shanghai Banking Corporation
Description: Outstanding balance on current account nos:- 09-647546-01…
14 November 1989
Legal charge
Delivered: 27 November 1989
Status: Satisfied on 27 April 1994
Persons entitled: Barclays Bank PLC
Description: Units 7-14 and 19-22 st.james centre, lolinburgh way…
12 September 1988
Legal charge
Delivered: 26 September 1988
Status: Satisfied on 27 April 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of waggon lane, upton…
24 January 1984
Guarantee & debenture
Delivered: 6 February 1984
Status: Satisfied on 5 May 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 28 October 1989
Persons entitled: Barclays Bank PLC
Description: F/H pieces or parcels of land with frontage to pulmbers row…