MARGARET HOWELL LIMITED
LONDON MARGARET HOWELL (87) LIMITED

Hellopages » Greater London » Westminster » W1G 9RZ

Company number 02134765
Status Active
Incorporation Date 27 May 1987
Company Type Private Limited Company
Address 6 WELBECK WAY, LONDON, ENGLAND AND WALES, W1G 9RZ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2,500,000 ; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2,500,000 . The most likely internet sites of MARGARET HOWELL LIMITED are www.margarethowell.co.uk, and www.margaret-howell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Margaret Howell Limited is a Private Limited Company. The company registration number is 02134765. Margaret Howell Limited has been working since 27 May 1987. The present status of the company is Active. The registered address of Margaret Howell Limited is 6 Welbeck Way London England and Wales W1g 9rz. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CRAIG, Richard Hugh Dickson is a Director of the company. HOWELL, Margaret is a Director of the company. IKEDA, Kenichi is a Director of the company. OSHIKI, Genya is a Director of the company. TOMEOKA, Kazu is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DODO, Kazuhiro has been resigned. Director KOREEDA, Masayuki has been resigned. Director MATSUDA, Shinichi has been resigned. Director NIR, Aaron has been resigned. Director SUGURE, Isamu has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 December 2009

Director

Director
HOWELL, Margaret

79 years old

Director
IKEDA, Kenichi
Appointed Date: 15 May 2014
58 years old

Director
OSHIKI, Genya
Appointed Date: 23 September 2005
67 years old

Director
TOMEOKA, Kazu
Appointed Date: 02 July 2009
69 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 December 2009
Appointed Date: 17 December 1992

Director
DODO, Kazuhiro
Resigned: 15 May 2014
Appointed Date: 23 September 2005
64 years old

Director
KOREEDA, Masayuki
Resigned: 30 September 2004
94 years old

Director
MATSUDA, Shinichi
Resigned: 02 July 2009
Appointed Date: 23 September 2005
65 years old

Director
NIR, Aaron
Resigned: 17 December 2009
Appointed Date: 23 September 2005
60 years old

Director
SUGURE, Isamu
Resigned: 31 August 2007
82 years old

MARGARET HOWELL LIMITED Events

06 Sep 2016
Group of companies' accounts made up to 29 February 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,500,000

14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,500,000

13 Jul 2015
Group of companies' accounts made up to 28 February 2015
05 Feb 2015
Current accounting period shortened from 30 June 2015 to 28 February 2015
...
... and 152 more events
27 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1987
Registered office changed on 27/08/87 from: 1/3 leonard st city rd london EC2A 4AQ

27 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Company name changed fanerise LIMITED\certificate issued on 27/07/87
27 May 1987
Incorporation

MARGARET HOWELL LIMITED Charges

14 June 2007
Deed of charge over credit balances
Delivered: 22 June 2007
Status: Satisfied on 22 December 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re margaret howell limited, euro tracker…
7 May 2002
Rent security deposit deed
Delivered: 9 May 2002
Status: Satisfied on 4 December 2006
Persons entitled: Alstom Pension Trust Limited
Description: The rent deposit which for the time being is £8,750.00…
1 February 2002
Rent deposit deed
Delivered: 13 February 2002
Status: Satisfied on 4 December 2006
Persons entitled: Pumphrey Kennedy Limited
Description: £21,250.00 wth all interest thereon and all sums from time…
1 November 2001
Rent deposit deed
Delivered: 3 November 2001
Status: Satisfied on 2 December 2010
Persons entitled: Josiah Wedgwood & Sons Limited
Description: 34 wigmore street and 6 welbeck way london W1.
20 March 2000
Rent deposit deed
Delivered: 22 March 2000
Status: Satisfied on 9 August 2004
Persons entitled: Stuart William Sapcote
Description: The company's interest in the deposit sum including…
20 March 2000
Rent deposit deed
Delivered: 22 March 2000
Status: Satisfied on 9 August 2004
Persons entitled: Stuart William Sapcote
Description: The company's interest in the deposit sum being £9,805.
25 March 1998
Rent deposit deed
Delivered: 2 April 1998
Status: Satisfied on 9 August 2004
Persons entitled: General Accident Life Assurance Limited
Description: Deposit of £23,000 plus interest thereon.
22 January 1996
Rent deposit deed
Delivered: 30 January 1996
Status: Satisfied on 9 August 2004
Persons entitled: Stuart William Sapcote
Description: Unit 1 garden house cloisters business centre 8 battersea…
27 September 1995
Rent deposit deed
Delivered: 2 October 1995
Status: Satisfied on 9 August 2004
Persons entitled: Ruth Gisela Spencer Aubrey Raymond
Description: £7,000 by way of rent deposit in respect of lease dated 6…
8 September 1992
Rent deposit deed
Delivered: 18 September 1992
Status: Satisfied on 9 August 2004
Persons entitled: Buccleuch Estates Limited
Description: The sum of £26,250 and all amounts from time to time…
6 March 1992
Rent deposit deed
Delivered: 13 March 1992
Status: Satisfied on 9 August 2004
Persons entitled: Ruth Gisela Spencer Aubrey Raymond Spencer
Description: £7,000.00 by way of rent deposit (see form 395 for details).
25 March 1991
Letter of charge
Delivered: 11 April 1991
Status: Satisfied on 7 January 1999
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
5 October 1990
A rent deposit deed
Delivered: 12 October 1990
Status: Satisfied on 9 August 2004
Persons entitled: Stuart William Sapcofe
Description: A book debt in the sum of £9,805 owing by barclays bank…
16 June 1989
Legal charge by the company and martin david as trustee for the company
Delivered: 22 June 1989
Status: Satisfied on 19 December 1990
Persons entitled: Barclays Bank PLC
Description: 5 caterham road lewisham london borough of lewisham t/no…
16 November 1988
Letter of charge
Delivered: 29 November 1988
Status: Satisfied on 7 January 1999
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
10 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 19 December 1990
Persons entitled: Barclays Bank PLC
Description: Unit 5 garden house cloisters business centre 8 battersea…
10 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 19 December 1990
Persons entitled: Barclays Bank PLC
Description: Unit 2 garden house cloisters business centre 8 battersea…
14 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 17 March 1990
Persons entitled: Barclays Bank PLC
Description: 111/113 old dover road, blackheath, london borough of…