DAKS LIMITED
SIMPSON (PICCADILLY) LIMITED

Hellopages » Greater London » Westminster » W1S 4PL

Company number 00303137
Status Active
Incorporation Date 17 July 1935
Company Type Private Limited Company
Address 10 OLD BOND STREET, LONDON, W1S 4PL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Miss Catherine Dang as a secretary on 22 February 2016. The most likely internet sites of DAKS LIMITED are www.daks.co.uk, and www.daks.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. Daks Limited is a Private Limited Company. The company registration number is 00303137. Daks Limited has been working since 17 July 1935. The present status of the company is Active. The registered address of Daks Limited is 10 Old Bond Street London W1s 4pl. . DANG, Catherine is a Secretary of the company. DIMOND, Paul Stephen is a Director of the company. KUSUNOKI, Masakazu is a Director of the company. Secretary CAMPBELL, Colin George has been resigned. Secretary HEWITT, Malcolm David has been resigned. Secretary KILGOUR, Nadya Kathleen has been resigned. Secretary LARSEN, Anita Marie has been resigned. Secretary WATT, Philip Graham has been resigned. Director BUSBY, Malcolm Ward has been resigned. Director CAMPBELL-WALTER, Richard Keith has been resigned. Director COHEN, John Jacob has been resigned. Director FLETCHER, Carole has been resigned. Director FRANKS, Jeremy Christopher Reynell has been resigned. Director FREEDMAN, Jerome David has been resigned. Director HEWITT, Malcolm David has been resigned. Director JOHNSON, Kevin, Dr has been resigned. Director MASSA, Bruno has been resigned. Director MENGERS, Johnny Pierre Nicholas has been resigned. Director MIKI, Kenji has been resigned. Director MOUNTFORD, Philip Francis has been resigned. Director NAKAO, Masayoshi has been resigned. Director PERFREMENT, David Nicholas has been resigned. Director RUFFLE, Donald Richard has been resigned. Director SHINKE, Naruki has been resigned. Director SUIRDALE, John Michael James, Viscount has been resigned. Director SUTTON, Louise has been resigned. Director UENOYAMA, Hirokuni has been resigned. Director WILSON, Anthony Charles has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DANG, Catherine
Appointed Date: 22 February 2016

Director
DIMOND, Paul Stephen
Appointed Date: 27 September 2007
80 years old

Director
KUSUNOKI, Masakazu
Appointed Date: 01 July 2010
67 years old

Resigned Directors

Secretary
CAMPBELL, Colin George
Resigned: 31 July 1997

Secretary
HEWITT, Malcolm David
Resigned: 27 January 2000
Appointed Date: 01 August 1997

Secretary
KILGOUR, Nadya Kathleen
Resigned: 22 February 2016
Appointed Date: 04 February 2015

Secretary
LARSEN, Anita Marie
Resigned: 28 July 2014
Appointed Date: 08 January 2010

Secretary
WATT, Philip Graham
Resigned: 06 November 2009
Appointed Date: 27 January 2000

Director
BUSBY, Malcolm Ward
Resigned: 31 October 1996
Appointed Date: 01 April 1992
76 years old

Director
CAMPBELL-WALTER, Richard Keith
Resigned: 31 December 1998
84 years old

Director
COHEN, John Jacob
Resigned: 31 March 1992
105 years old

Director
FLETCHER, Carole
Resigned: 30 April 1999
79 years old

Director
FRANKS, Jeremy Christopher Reynell
Resigned: 31 May 2004
88 years old

Director
FREEDMAN, Jerome David
Resigned: 31 January 1999
89 years old

Director
HEWITT, Malcolm David
Resigned: 31 January 2005
Appointed Date: 27 January 2000
63 years old

Director
JOHNSON, Kevin, Dr
Resigned: 31 March 2002
Appointed Date: 01 February 1999
78 years old

Director
MASSA, Bruno
Resigned: 30 September 2007
Appointed Date: 31 January 2007
69 years old

Director
MENGERS, Johnny Pierre Nicholas
Resigned: 31 March 1992
92 years old

Director
MIKI, Kenji
Resigned: 31 October 2008
Appointed Date: 30 September 2007
63 years old

Director
MOUNTFORD, Philip Francis
Resigned: 18 September 1998
Appointed Date: 01 February 1997
60 years old

Director
NAKAO, Masayoshi
Resigned: 31 January 2007
Appointed Date: 31 January 2005
80 years old

Director
PERFREMENT, David Nicholas
Resigned: 12 January 1996
Appointed Date: 19 June 1995
68 years old

Director
RUFFLE, Donald Richard
Resigned: 28 August 1998
Appointed Date: 20 May 1992
81 years old

Director
SHINKE, Naruki
Resigned: 30 September 2010
Appointed Date: 30 September 2007
63 years old

Director
SUIRDALE, John Michael James, Viscount
Resigned: 22 December 2009
Appointed Date: 01 September 2009
73 years old

Director
SUTTON, Louise
Resigned: 31 January 2001
Appointed Date: 14 September 1999
60 years old

Director
UENOYAMA, Hirokuni
Resigned: 12 March 1993
Appointed Date: 20 May 1992
81 years old

Director
WILSON, Anthony Charles
Resigned: 28 September 2007
Appointed Date: 01 February 1999
75 years old

Persons With Significant Control

Daks Simpson Group Plc
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

DAKS LIMITED Events

06 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Appointment of Miss Catherine Dang as a secretary on 22 February 2016
28 Jun 2016
Termination of appointment of Nadya Kathleen Kilgour as a secretary on 22 February 2016
15 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,000

...
... and 139 more events
03 Feb 1987
Full accounts made up to 31 July 1986

03 Feb 1987
New secretary appointed

11 Jun 1986
Return made up to 27/12/85; full list of members
07 May 1986
Full accounts made up to 31 July 1985

07 May 1986
Director resigned;new director appointed

DAKS LIMITED Charges

14 November 2005
Deed of charge over credit balances
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re daks limited treasury deposit account…