COACH STORES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PU
Company number 07224597
Status Active
Incorporation Date 15 April 2010
Company Type Private Limited Company
Address 2 CAVENDISH SQUARE, LONDON, W1G 0PU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 2 July 2016; Confirmation statement made on 11 February 2017 with updates; Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP. The most likely internet sites of COACH STORES LIMITED are www.coachstores.co.uk, and www.coach-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Coach Stores Limited is a Private Limited Company. The company registration number is 07224597. Coach Stores Limited has been working since 15 April 2010. The present status of the company is Active. The registered address of Coach Stores Limited is 2 Cavendish Square London W1g 0pu. . INTERTRUST (UK) LIMITED is a Secretary of the company. HOWARD, David Edward is a Director of the company. KAHN, Leonard Todd is a Director of the company. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director BICKLEY, Ian Martin has been resigned. Director BORREY, Arne has been resigned. Director CASTELLANO ORTEGA, Vicente has been resigned. Director CHAIX, Christophe Jean Pascal has been resigned. Director PASCHAL, Richard Martin has been resigned. Director REED, Mark Lindsay has been resigned. Director ROSS, Daniel Jonathan has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
HOWARD, David Edward
Appointed Date: 13 March 2015
50 years old

Director
KAHN, Leonard Todd
Appointed Date: 01 July 2013
62 years old

Resigned Directors

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 10 June 2013

Director
BICKLEY, Ian Martin
Resigned: 01 July 2013
Appointed Date: 15 April 2010
62 years old

Director
BORREY, Arne
Resigned: 22 October 2010
Appointed Date: 15 April 2010
62 years old

Director
CASTELLANO ORTEGA, Vicente
Resigned: 01 July 2013
Appointed Date: 02 September 2010
54 years old

Director
CHAIX, Christophe Jean Pascal
Resigned: 14 December 2012
Appointed Date: 22 October 2010
56 years old

Director
PASCHAL, Richard Martin
Resigned: 01 July 2013
Appointed Date: 15 April 2010
65 years old

Director
REED, Mark Lindsay
Resigned: 01 July 2013
Appointed Date: 02 September 2010
56 years old

Director
ROSS, Daniel Jonathan
Resigned: 13 March 2015
Appointed Date: 14 December 2012
57 years old

Persons With Significant Control

Coach, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COACH STORES LIMITED Events

06 Apr 2017
Full accounts made up to 2 July 2016
23 Mar 2017
Confirmation statement made on 11 February 2017 with updates
26 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
24 Jan 2017
Director's details changed for Mr Leonard Todd Kahn on 20 January 2017
24 Jan 2017
Director's details changed for Mr David Edward Howard on 20 January 2017
...
... and 48 more events
05 Oct 2010
Appointment of Mark Lindsay Reed as a director
27 Sep 2010
Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1

28 Apr 2010
Current accounting period extended from 30 April 2011 to 30 June 2011
17 Apr 2010
Director's details changed for Mr Ian Martin Bickley on 15 April 2010
15 Apr 2010
Incorporation

COACH STORES LIMITED Charges

2 September 2011
Rent deposit deed
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: £240,875 or such other monies including interest see image…