VIVIENNE WESTWOOD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4AU

Company number 02682271
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address WESTWOOD STUDIOS, 9-15 ELCHO STREET, LONDON, SW11 4AU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of VIVIENNE WESTWOOD LIMITED are www.viviennewestwood.co.uk, and www.vivienne-westwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivienne Westwood Limited is a Private Limited Company. The company registration number is 02682271. Vivienne Westwood Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Vivienne Westwood Limited is Westwood Studios 9 15 Elcho Street London Sw11 4au. . D'AMARIO, Carlo is a Secretary of the company. D'AMARIO, Carlo is a Director of the company. WESTWOOD, Vivienne Isabel is a Director of the company. Secretary D'AMARIO, Carlo has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary WESTWOOD, Vivienne Isabel has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director CORRE, Joseph Ferdinand has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
D'AMARIO, Carlo
Appointed Date: 01 January 2002

Director
D'AMARIO, Carlo
Appointed Date: 01 January 2002
80 years old

Director
WESTWOOD, Vivienne Isabel
Appointed Date: 20 October 1993
84 years old

Resigned Directors

Secretary
D'AMARIO, Carlo
Resigned: 29 January 1993
Appointed Date: 20 October 1993

Nominee Secretary
KUMAR, Ashok
Resigned: 29 January 1992
Appointed Date: 24 January 1992

Secretary
WESTWOOD, Vivienne Isabel
Resigned: 20 October 1993
Appointed Date: 29 January 1992

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 22 February 2002
Appointed Date: 03 April 1996

Director
CORRE, Joseph Ferdinand
Resigned: 31 October 1994
Appointed Date: 29 January 1992
57 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 28 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mrs Vivienne Isabel Westwood Obe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andreas Kronthaler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIVIENNE WESTWOOD LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
03 Nov 2016
Auditor's resignation
08 Jul 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

01 Mar 2016
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 87 more events
05 Feb 1992
Registered office changed on 05/02/92 from: 26 bessborough rd harrow middlesex HA1 3DL

05 Feb 1992
Director resigned;new director appointed

05 Feb 1992
Secretary resigned;new secretary appointed

05 Feb 1992
Accounting reference date notified as 31/12

29 Jan 1992
Incorporation

VIVIENNE WESTWOOD LIMITED Charges

16 October 2012
Rent deposit deed
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Agora Shopping Centre Limited
Description: Deposit sum of £21,000 see image for full details.
11 June 2009
Rent deposit deed
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: All those sums held from time to time in the deposit…
7 November 2005
Mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 44 conduit st london. Together with all…
27 January 2005
Mortgage deed
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 9-15 elcho street, london. Together with…
27 November 2003
Deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: £9,500 and any other sums. See the mortgage charge document…
21 February 2002
Mortgage
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 44 conduit street london…
16 January 1998
Mortgage deed
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H basement ground first to third floor 44 conduit street…
28 June 1995
Single debenture
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9/15 elcho street london SW11 t/no.sgl 334813:laburnham…
28 May 1993
Legal charge
Delivered: 2 June 1993
Status: Satisfied on 2 August 1997
Persons entitled: Midland Bank PLC
Description: L/H property k/a groundfloor shop and basement thereunder…
18 March 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 2 August 1997
Persons entitled: Midland Bank PLC
Description: Ground floor shop premises at 130 kings rd london SW10 and…
30 June 1992
Fixed and floating charge
Delivered: 21 July 1992
Status: Satisfied on 2 August 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the & goodwill & patents &…
30 June 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 2 August 1997
Persons entitled: Midland Bank PLC
Description: Laburnum house and 3 old school house the lanterns bridge…