CATH KIDSTON ACQUISITIONS LIMITED
LONDON PROJECT STANLEY BIDCO LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6TH
Company number 07180438
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 2ND FLOOR FRESTONIA, 125 FRESTON ROAD, LONDON, W10 6TH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 27 March 2016; Termination of appointment of Paul Mason as a director on 19 September 2016. The most likely internet sites of CATH KIDSTON ACQUISITIONS LIMITED are www.cathkidstonacquisitions.co.uk, and www.cath-kidston-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cath Kidston Acquisitions Limited is a Private Limited Company. The company registration number is 07180438. Cath Kidston Acquisitions Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Cath Kidston Acquisitions Limited is 2nd Floor Frestonia 125 Freston Road London W10 6th. . ALBOLOTE, Kenneth is a Director of the company. FLANZ, William Winship is a Director of the company. HARRINGTON, Neil Simon is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BARBER, Jeffrey Stuart has been resigned. Director GHINN, Julian has been resigned. Director HIGGINS, Peter John has been resigned. Director KIDSTON, Catherine Isabel has been resigned. Director LANDER WIDENGREN, Lovisa has been resigned. Director MASON, Paul has been resigned. Director PARKIN, Christopher Graham has been resigned. Director PEETERS, Geert has been resigned. Director SENDELL, Joanne has been resigned. Director SPINKS, Paul James has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ALBOLOTE, Kenneth
Appointed Date: 13 September 2016
55 years old

Director
FLANZ, William Winship
Appointed Date: 13 September 2016
81 years old

Director
HARRINGTON, Neil Simon
Appointed Date: 28 September 2012
62 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 12 March 2010
Appointed Date: 05 March 2010

Director
ALLY, Bibi Rahima
Resigned: 12 March 2010
Appointed Date: 05 March 2010
66 years old

Director
BARBER, Jeffrey Stuart
Resigned: 29 January 2015
Appointed Date: 12 March 2010
53 years old

Director
GHINN, Julian
Resigned: 28 September 2012
Appointed Date: 31 March 2010
61 years old

Director
HIGGINS, Peter John
Resigned: 02 December 2010
Appointed Date: 31 March 2010
64 years old

Director
KIDSTON, Catherine Isabel
Resigned: 15 February 2016
Appointed Date: 31 March 2010
67 years old

Director
LANDER WIDENGREN, Lovisa
Resigned: 13 September 2016
Appointed Date: 29 January 2015
40 years old

Director
MASON, Paul
Resigned: 19 September 2016
Appointed Date: 02 December 2010
66 years old

Director
PARKIN, Christopher Graham
Resigned: 13 September 2016
Appointed Date: 12 March 2010
52 years old

Director
PEETERS, Geert
Resigned: 13 December 2013
Appointed Date: 03 May 2012
59 years old

Director
SENDELL, Joanne
Resigned: 13 December 2013
Appointed Date: 31 March 2010
55 years old

Director
SPINKS, Paul James
Resigned: 09 February 2011
Appointed Date: 31 March 2010
54 years old

Persons With Significant Control

Cath Kidston Mezzco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATH KIDSTON ACQUISITIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Jan 2017
Full accounts made up to 27 March 2016
16 Nov 2016
Termination of appointment of Paul Mason as a director on 19 September 2016
22 Sep 2016
Registration of charge 071804380004, created on 15 September 2016
20 Sep 2016
Appointment of William Winship Flanz as a director on 13 September 2016
...
... and 48 more events
17 Mar 2010
Termination of appointment of Bibi Ally as a director
17 Mar 2010
Appointment of Jeffrey Stuart Barber as a director
17 Mar 2010
Appointment of Christopher Graham Parkin as a director
17 Mar 2010
Termination of appointment of Martin Henderson as a secretary
05 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CATH KIDSTON ACQUISITIONS LIMITED Charges

15 September 2016
Charge code 0718 0438 0004
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Previously K/a Lloyds Tsb Bank PLC) (in Its Capacity as Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
2 July 2014
Charge code 0718 0438 0003
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 August 2013
Charge code 0718 0438 0002
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Intellectual property as specified in schedule 8 to the…
23 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…