J. CHOO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1GW

Company number 03185783
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address 10 HOWICK PLACE, LONDON, SW1P 1GW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016. The most likely internet sites of J. CHOO LIMITED are www.jchoo.co.uk, and www.j-choo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Choo Limited is a Private Limited Company. The company registration number is 03185783. J Choo Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of J Choo Limited is 10 Howick Place London Sw1p 1gw. . MERRITT, Hannah Lucy Victoria is a Secretary of the company. DENIS, Pierre Robert, Eric is a Director of the company. SINCLAIR, Jonathan Stuart is a Director of the company. Secretary RODWELL, Louis George has been resigned. Secretary TANG, Albert has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ADDORISIO DE FEO, Raniero has been resigned. Director BENSOUSSAN, Robert has been resigned. Director BURNS, David has been resigned. Director CHOI, Sandra has been resigned. Director CHOO, Jimmy Yeang Keat has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director EGAN, Alison has been resigned. Director MELLON, Tamara has been resigned. Director SCHULMAN, Joshua Gallay has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MERRITT, Hannah Lucy Victoria
Appointed Date: 01 January 2005

Director
DENIS, Pierre Robert, Eric
Appointed Date: 23 July 2012
61 years old

Director
SINCLAIR, Jonathan Stuart
Appointed Date: 16 June 2014
63 years old

Resigned Directors

Secretary
RODWELL, Louis George
Resigned: 31 December 2004
Appointed Date: 15 January 2002

Secretary
TANG, Albert
Resigned: 15 January 2002
Appointed Date: 15 April 1996

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Director
ADDORISIO DE FEO, Raniero
Resigned: 25 August 2016
Appointed Date: 01 July 2011
57 years old

Director
BENSOUSSAN, Robert
Resigned: 07 June 2007
Appointed Date: 14 November 2001
67 years old

Director
BURNS, David
Resigned: 04 April 2002
Appointed Date: 14 November 2001
55 years old

Director
CHOI, Sandra
Resigned: 01 July 2011
Appointed Date: 01 July 1996
52 years old

Director
CHOO, Jimmy Yeang Keat
Resigned: 14 November 2001
Appointed Date: 15 April 1996
76 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Director
EGAN, Alison
Resigned: 01 September 2008
Appointed Date: 11 April 2006
54 years old

Director
MELLON, Tamara
Resigned: 01 July 2011
Appointed Date: 01 July 1996
58 years old

Director
SCHULMAN, Joshua Gallay
Resigned: 17 February 2012
Appointed Date: 04 June 2007
54 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 May 2013
Appointed Date: 09 January 2009
63 years old

J. CHOO LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Aug 2016
Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102,750

05 Apr 2016
Secretary's details changed for Hannah Lucy Victoria Merritt on 5 April 2016
...
... and 170 more events
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
25 Apr 1996
Secretary resigned
25 Apr 1996
Director resigned
15 Apr 1996
Incorporation

J. CHOO LIMITED Charges

5 October 2015
Charge code 0318 5783 0032
Delivered: 13 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument as…
5 October 2015
Charge code 0318 5783 0031
Delivered: 13 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument as…
5 October 2015
Charge code 0318 5783 0030
Delivered: 13 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument as…
5 October 2015
Charge code 0318 5783 0029
Delivered: 13 October 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument as…
30 June 2015
Charge code 0318 5783 0028
Delivered: 15 July 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited as "Security Agent"
Description: None…
30 June 2015
Charge code 0318 5783 0027
Delivered: 7 July 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited as "Security Agent"
Description: None…
2 February 2015
Charge code 0318 5783 0026
Delivered: 7 February 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
2 February 2015
Charge code 0318 5783 0025
Delivered: 7 February 2015
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 December 2014
Charge code 0318 5783 0024
Delivered: 19 December 2014
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
22 October 2014
Charge code 0318 5783 0023
Delivered: 10 November 2014
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 September 2014
Charge code 0318 5783 0022
Delivered: 2 October 2014
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 September 2014
Charge code 0318 5783 0021
Delivered: 2 October 2014
Status: Satisfied on 4 April 2016
Persons entitled: National Westminster Bank PLC (And Its Successors in Title and Permittd Transferees) Ubs Ag (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 September 2014
Charge code 0318 5783 0020
Delivered: 30 September 2014
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 September 2014
Charge code 0318 5783 0019
Delivered: 30 September 2014
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Tranferees)
Description: "Jimmy choo" (registration number 1521314) please see image…
22 August 2013
Charge code 0318 5783 0018
Delivered: 4 September 2013
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: Notification of addition to or amendment of charge…
15 August 2011
Trademark pledge agreement
Delivered: 30 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: A first priority security interest in the form of a blanket…
15 August 2011
Securities account pledge agreement
Delivered: 30 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: The pledged accounts see image for full details.
15 August 2011
A security interest agreement
Delivered: 30 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: The collateral being- the grantors powers, right title and…
15 August 2011
Fixed and floating security document
Delivered: 23 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Public deed of pledge over the quotas (shares) of jimmy choo spain, S.L. executed outside the united kingdom over property situated there
Delivered: 5 September 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: The personal and unlimited liability of j choo limited as…
12 August 2011
Pledge agreement
Delivered: 30 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: All of its right title and interest in to and under all…
12 August 2011
Intellectual property security agreement
Delivered: 30 August 2011
Status: Satisfied on 4 April 2016
Persons entitled: Ubs Limited
Description: All of its right,title and interest in,to and under all…
30 January 2009
Share pledge agreement executed outside the united kingdom over property situated there
Delivered: 16 February 2009
Status: Satisfied on 6 July 2011
Persons entitled: Ubs Limited, Fortis Bank S.A./N.V. UK Branch (Including Their Successors) (Secured Parties)
Description: The shares being 2,ooo shares of 10 euros par value each…
30 January 2009
A pledge agreement
Delivered: 13 February 2009
Status: Satisfied on 6 July 2011
Persons entitled: Ubs Limited, Alpstar Clo 2 PLC, Jp Morgan Securities Limited, Cs Europe Finance Limited, Strawingsky I PLC, Fortis Bank Sa/Nv UK Branch, Iron Hill Clo Limited, CL2 Leveraged Loan Trust, Halcyon Structured Asset Management European Clo 2006-Ii Bv, Ikb Deutsche Industriebank Ag, London Branch, Bacchus 2007-1 PLC, Bacchus 2006-1 PLC, Kaupthing Singer & Friedlander Limited (In Administration), Lloyds Tsb Bank PLC (Including Their Successors)
Description: As security for the full repayment, discharge and…
27 April 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 4 August 2011
Persons entitled: Ubs Limited as Security Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Guarantee & debenture
Delivered: 2 September 2006
Status: Satisfied on 1 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Stock pledge agreement
Delivered: 26 August 2006
Status: Satisfied on 1 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The pledged shares being all additional shares, securities…
21 December 2004
Guarantee & debenture
Delivered: 7 January 2005
Status: Satisfied on 2 November 2006
Persons entitled: The Royal Bank of Scotland (As Security Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Stock pledge agreement
Delivered: 7 January 2005
Status: Satisfied on 2 November 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Theagent)
Description: Interest in the pledged collateral. See the mortgage charge…
6 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 14 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Rent deposit deed
Delivered: 25 July 2001
Status: Satisfied on 19 July 2005
Persons entitled: Planetred Limited
Description: The sum of £60,000 paid as deposit by the company.