ISPIRATO LIMITED
LONDON MORTIMER INTERNATIONAL LIMITED HSQ(4) LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01021634
Status Active
Incorporation Date 19 August 1971
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER LLP, 1ST FLOOR, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ISPIRATO LIMITED are www.ispirato.co.uk, and www.ispirato.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Ispirato Limited is a Private Limited Company. The company registration number is 01021634. Ispirato Limited has been working since 19 August 1971. The present status of the company is Active. The registered address of Ispirato Limited is C O Shelley Stock Hutter Llp 1st Floor London W1g 9dq. . FALLMAN, Miles is a Secretary of the company. FALLMAN, Miles is a Director of the company. LEVY, Daniel Philip is a Director of the company. Secretary BHUPTANI, Kantilal Champaklal has been resigned. Secretary BROOKER, Wendy has been resigned. Director JONES, Michael David has been resigned. Director JONES, Michael David has been resigned. Director LEE, Marlene Barbara has been resigned. Director WELLS, Sarah Lenora has been resigned. Director WHITE, Montague Lawrence has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
FALLMAN, Miles
Appointed Date: 01 May 2010

Director
FALLMAN, Miles
Appointed Date: 15 July 1994
65 years old

Director
LEVY, Daniel Philip

63 years old

Resigned Directors

Secretary
BHUPTANI, Kantilal Champaklal
Resigned: 31 January 1992

Secretary
BROOKER, Wendy
Resigned: 30 April 2010
Appointed Date: 31 January 1992

Director
JONES, Michael David
Resigned: 30 June 2003
Appointed Date: 15 July 1994
78 years old

Director
JONES, Michael David
Resigned: 31 July 1991
78 years old

Director
LEE, Marlene Barbara
Resigned: 31 July 1991
91 years old

Director
WELLS, Sarah Lenora
Resigned: 28 February 1993
63 years old

Director
WHITE, Montague Lawrence
Resigned: 27 May 1993
96 years old

Persons With Significant Control

Condici Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISPIRATO LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
12 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

29 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 92 more events
17 Nov 1987
Accounts for a small company made up to 31 August 1987

17 Nov 1987
Return made up to 04/11/87; full list of members

20 Nov 1986
Particulars of mortgage/charge

15 Nov 1986
Accounts for a small company made up to 31 August 1986

13 Nov 1986
Return made up to 07/11/86; full list of members

ISPIRATO LIMITED Charges

20 November 1986
Debenture
Delivered: 20 November 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…