COUTURE COLLECTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3BL

Company number 04186103
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COUTURE COLLECTIONS LIMITED are www.couturecollections.co.uk, and www.couture-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Couture Collections Limited is a Private Limited Company. The company registration number is 04186103. Couture Collections Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Couture Collections Limited is 27 Mortimer Street London W1t 3bl. The company`s financial liabilities are £857.49k. It is £0k against last year. . MAHON, Timothy Gilbert is a Secretary of the company. MAHON, Penelope is a Director of the company. Secretary MAHON, Rupert Thomas George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


couture collections Key Finiance

LIABILITIES £857.49k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAHON, Timothy Gilbert
Appointed Date: 17 January 2005

Director
MAHON, Penelope
Appointed Date: 23 March 2001
77 years old

Resigned Directors

Secretary
MAHON, Rupert Thomas George
Resigned: 17 January 2005
Appointed Date: 23 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Penelope Mahon
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

COUTURE COLLECTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 22 March 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
27 Mar 2001
New director appointed
27 Mar 2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
23 Mar 2001
Incorporation

COUTURE COLLECTIONS LIMITED Charges

16 May 2001
Rent deposit deed
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: The Royal Brompton and Harefield Nhs Trust
Description: £22,000.