PHASE EIGHT (FASHION & DESIGNS) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4NX

Company number 01735454
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address 55 KIMBER ROAD, LONDON, UNITED KINGDOM, SW18 4NX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Registered office address changed from 90 Peterborough Road London SW6 3HH to 55 Kimber Road London SW18 4NX on 29 March 2017; Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Louise Patricia Salt as a director on 18 January 2017. The most likely internet sites of PHASE EIGHT (FASHION & DESIGNS) LIMITED are www.phaseeightfashiondesigns.co.uk, and www.phase-eight-fashion-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.4 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase Eight Fashion Designs Limited is a Private Limited Company. The company registration number is 01735454. Phase Eight Fashion Designs Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Phase Eight Fashion Designs Limited is 55 Kimber Road London United Kingdom Sw18 4nx. . BARNETT, Benjamin Lawrence Maximilian is a Director of the company. BREMNER, Judith Agnes is a Director of the company. DIDYMIOTIS, Aleksandra is a Director of the company. HARLOW, Lee Eric is a Director of the company. JACK, Cameron James is a Director of the company. TAMBLING, Guy Peter is a Director of the company. WALLIS, Ian Eddie is a Director of the company. Secretary COOPER, William Scott has been resigned. Secretary LEACH, Paul Richard has been resigned. Secretary REYNOLDS, George has been resigned. Secretary SEDDON, Frances Patricia Jane has been resigned. Director BANTON, Beverley has been resigned. Director BENNETT, Maurice has been resigned. Director BENNETT, Michael has been resigned. Director BROCK, David Michael has been resigned. Director CHATTERTON, Christine Anne has been resigned. Director COOPER, William Scott has been resigned. Director FAHERTY, Powan Martin has been resigned. Director HARLOW, Lee Eric has been resigned. Director HODGE, Caroline Anne Scott has been resigned. Director LEACH, Paul Richard has been resigned. Director MORLEY, Angela Kay has been resigned. Director RAHAMIM, Michael Minashi has been resigned. Director REYNOLDS, George has been resigned. Director RIDER, Simon Charles Deane has been resigned. Director ROBINSON, Melanie Ann has been resigned. Director SALT, Louise Patricia has been resigned. Director SEDDON, Frances Patricia Jane has been resigned. Director SEDDON, Julian Mark Dyson has been resigned. Director TAYLOR, Graham Reginald has been resigned. Director URQUHART, Peter William has been resigned. Director WALTERS, Joy has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BARNETT, Benjamin Lawrence Maximilian
Appointed Date: 03 November 2009
46 years old

Director
BREMNER, Judith Agnes
Appointed Date: 29 January 2005
60 years old

Director
DIDYMIOTIS, Aleksandra
Appointed Date: 10 September 2015
46 years old

Director
HARLOW, Lee Eric
Appointed Date: 29 January 2005
53 years old

Director
JACK, Cameron James
Appointed Date: 06 January 2014
51 years old

Director
TAMBLING, Guy Peter
Appointed Date: 07 February 2011
54 years old

Director
WALLIS, Ian Eddie
Appointed Date: 23 May 2011
60 years old

Resigned Directors

Secretary
COOPER, William Scott
Resigned: 28 October 2009
Appointed Date: 14 February 2008

Secretary
LEACH, Paul Richard
Resigned: 18 May 2001
Appointed Date: 01 January 1994

Secretary
REYNOLDS, George
Resigned: 31 January 2008
Appointed Date: 18 May 2001

Secretary
SEDDON, Frances Patricia Jane
Resigned: 01 January 1994

Director
BANTON, Beverley
Resigned: 30 June 2005
Appointed Date: 29 January 2005
55 years old

Director
BENNETT, Maurice
Resigned: 28 January 2005
Appointed Date: 21 December 2001
91 years old

Director
BENNETT, Michael
Resigned: 28 January 2005
Appointed Date: 21 December 2001
92 years old

Director
BROCK, David Michael
Resigned: 01 December 2008
Appointed Date: 24 January 2007
75 years old

Director
CHATTERTON, Christine Anne
Resigned: 29 January 1999
Appointed Date: 03 April 1996
67 years old

Director
COOPER, William Scott
Resigned: 28 October 2009
Appointed Date: 14 February 2008
67 years old

Director
FAHERTY, Powan Martin
Resigned: 21 December 2001
Appointed Date: 16 May 2001
60 years old

Director
HARLOW, Lee Eric
Resigned: 21 December 2001
Appointed Date: 13 September 2000
53 years old

Director
HODGE, Caroline Anne Scott
Resigned: 19 January 1994
73 years old

Director
LEACH, Paul Richard
Resigned: 18 May 2001
Appointed Date: 10 April 1997
69 years old

Director
MORLEY, Angela Kay
Resigned: 21 December 2001
Appointed Date: 22 March 2000
66 years old

Director
RAHAMIM, Michael Minashi
Resigned: 15 January 2015
Appointed Date: 23 December 2008
72 years old

Director
REYNOLDS, George
Resigned: 31 January 2008
Appointed Date: 05 March 2002
62 years old

Director
RIDER, Simon Charles Deane
Resigned: 11 November 2008
Appointed Date: 01 July 2007
69 years old

Director
ROBINSON, Melanie Ann
Resigned: 23 April 2001
Appointed Date: 22 September 1999
62 years old

Director
SALT, Louise Patricia
Resigned: 18 January 2017
Appointed Date: 10 September 2015
52 years old

Director
SEDDON, Frances Patricia Jane
Resigned: 28 January 2005
77 years old

Director
SEDDON, Julian Mark Dyson
Resigned: 31 May 1994
83 years old

Director
TAYLOR, Graham Reginald
Resigned: 27 May 1995
90 years old

Director
URQUHART, Peter William
Resigned: 31 December 2002
Appointed Date: 27 May 1995
81 years old

Director
WALTERS, Joy
Resigned: 24 January 2007
Appointed Date: 07 January 2002
80 years old

Persons With Significant Control

Cameron Topco Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more

PHASE EIGHT (FASHION & DESIGNS) LIMITED Events

29 Mar 2017
Registered office address changed from 90 Peterborough Road London SW6 3HH to 55 Kimber Road London SW18 4NX on 29 March 2017
23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 Jan 2017
Termination of appointment of Louise Patricia Salt as a director on 18 January 2017
15 Sep 2016
Full accounts made up to 2 April 2016
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,139.25

...
... and 174 more events
11 Apr 1987
Accounts made up to 28 December 1985

11 Apr 1987
Accounts for a small company made up to 28 December 1985
18 Feb 1987
Return made up to 14/01/87; full list of members
13 Jun 1983
Incorporation
13 Jun 1983
Incorporation

PHASE EIGHT (FASHION & DESIGNS) LIMITED Charges

6 February 2015
Charge code 0173 5454 0009
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Trademarks numbered 1207025 and 1197445. please see image…
18 December 2013
Charge code 0173 5454 0008
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
7 February 2011
Accession deed
Delivered: 12 February 2011
Status: Satisfied on 3 January 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
12 May 2010
Debenture
Delivered: 25 May 2010
Status: Satisfied on 18 February 2011
Persons entitled: Kaupthing Bank Hf
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Deed of charge over credit balances
Delivered: 1 August 2009
Status: Satisfied on 11 March 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 January 2007
Debenture
Delivered: 27 January 2007
Status: Satisfied on 18 February 2011
Persons entitled: Kaupthing Bank Hf
Description: Fixed and floating charges over the undertaking and all…
29 January 2005
Security agreement
Delivered: 4 February 2005
Status: Satisfied on 26 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1996
Debenture
Delivered: 3 October 1996
Status: Satisfied on 5 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 1988
Single debenture
Delivered: 16 November 1988
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…