Active
Company Information for DRESS HOLDCO 4 LIMITED
55 KIMBER ROAD, LONDON, SW18 4NX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DRESS HOLDCO 4 LIMITED | |
Legal Registered Office | |
55 KIMBER ROAD LONDON SW18 4NX | |
Company Number | 09365004 | |
---|---|---|
Company ID Number | 09365004 | |
Date formed | 2014-12-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:49:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART ANDREW BAIRD |
||
BENJAMIN LAWRENCE MAXIMILIAN BARNETT |
||
LEE ERIC HARLOW |
||
CATHERINE ANN LAMBERT |
||
MANIE ADRIAAN MARITZ |
||
ALEXANDER DOUGLAS MURRAY |
||
ANTHONY EDWARD THUNSTROM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD STEIN |
Director | ||
MICHAEL LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRESS HOLDCO A LIMITED | Director | 2017-11-14 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2017-11-14 | CURRENT | 2015-01-08 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2017-11-14 | CURRENT | 2015-01-08 | Active | |
WHISTLES INTERNATIONAL LIMITED | Director | 2016-03-23 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
WHISTLES HOLDINGS LIMITED | Director | 2016-03-23 | CURRENT | 2008-01-15 | Active | |
WHDL LIMITED | Director | 2016-03-23 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
WHISTLES LIMITED | Director | 2016-03-23 | CURRENT | 1980-08-28 | Active | |
WHISTLES ACQUISITIONS LIMITED | Director | 2016-03-23 | CURRENT | 2008-01-15 | Active | |
PHASE EIGHT (JAPAN) LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-08 | Active | |
PESTFIELD LIMITED | Director | 2014-07-25 | CURRENT | 2009-07-14 | Active | |
PHASE EIGHT (INTERNATIONAL) LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
PHASE EIGHT (NORWAY) LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
TFG LONDON (CONCESSIONS) LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
PHASE EIGHT (CANADA) LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
PHASE EIGHT (BELGIUM) LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
PHASE EIGHT (SE ASIA) LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active | |
PHASE EIGHT (DEUTSCHLAND) LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
PHASE EIGHT (UAE) LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
PHASE EIGHT (GERMANY) LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
PHASE EIGHT (SWEDEN) LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
HOBBS FASHION HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2010-06-29 | Active | |
HOBBS LIMITED | Director | 2017-11-24 | CURRENT | 1981-07-31 | Active | |
HOBBS HOLDINGS NO.2 LIMITED | Director | 2017-11-24 | CURRENT | 2004-10-21 | Active | |
PHASE EIGHT (JAPAN) LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-08 | Active | |
PHASE EIGHT (INTERNATIONAL) LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
TFG LONDON (CONCESSIONS) LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
PHASE EIGHT (BELGIUM) LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
PHASE EIGHT (SE ASIA) LTD | Director | 2013-08-30 | CURRENT | 2013-08-12 | Active | |
PHASE EIGHT (UAE) LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
POPPY HOLDCO LIMITED | Director | 2018-06-30 | CURRENT | 2010-12-21 | Active | |
PHASE EIGHT (GERMANY) LIMITED | Director | 2018-06-30 | CURRENT | 2012-06-26 | Active | |
PHASE EIGHT (SWEDEN) LIMITED | Director | 2018-06-30 | CURRENT | 2012-06-26 | Active | |
PHASE EIGHT (SE ASIA) LTD | Director | 2018-06-30 | CURRENT | 2013-08-12 | Active | |
TFG LONDON (CONCESSIONS) LIMITED | Director | 2018-06-30 | CURRENT | 2014-02-05 | Active | |
PHASE EIGHT (NORWAY) LIMITED | Director | 2018-06-30 | CURRENT | 2014-02-13 | Active | |
PHASE EIGHT (INTERNATIONAL) LIMITED | Director | 2018-06-30 | CURRENT | 2014-04-23 | Active | |
CAMERON TOPCO LIMITED | Director | 2018-06-30 | CURRENT | 2010-04-01 | Active | |
PHASE EIGHT (DEUTSCHLAND) LIMITED | Director | 2018-06-30 | CURRENT | 2013-05-07 | Active | |
PHASE EIGHT (BELGIUM) LIMITED | Director | 2018-06-30 | CURRENT | 2013-09-30 | Active | |
PHASE EIGHT (CANADA) LIMITED | Director | 2018-06-30 | CURRENT | 2013-11-26 | Active | |
PHASE EIGHT (JAPAN) LIMITED | Director | 2018-06-30 | CURRENT | 2015-07-06 | Active | |
PHASE EIGHT (FASHION & DESIGNS) LIMITED | Director | 2018-06-30 | CURRENT | 1983-06-29 | Active | |
PHASE EIGHT (UAE) LIMITED | Director | 2018-06-30 | CURRENT | 2012-10-19 | Active | |
PATSY SEDDON LIMITED | Director | 2018-06-25 | CURRENT | 1995-08-17 | Active | |
DRESS HOLDCO C LIMITED | Director | 2018-06-12 | CURRENT | 2015-01-08 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2018-06-12 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO A LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO 3 LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2015-08-11 | |
DRESS HOLDCO A LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO 3 LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2015-08-11 | |
DRESS HOLDCO A LIMITED | Director | 2015-04-14 | CURRENT | 2015-01-08 | Active | |
DRESS HOLDCO C LIMITED | Director | 2015-04-14 | CURRENT | 2015-01-08 | Active | |
TFG BRANDS (LONDON) LIMITED | Director | 2015-04-14 | CURRENT | 2015-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RALPH ROWLAND BUDDLE | ||
CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | ||
DIRECTOR APPOINTED MS EMMA CHRISTINA MACKRILL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093650040005 | ||
APPOINTMENT TERMINATED, DIRECTOR BONGIWE NTULI | ||
DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093650040004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES JUSTIN HAMPSHIRE | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ERIC HARLOW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093650040003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093650040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MS BONGIWE NTULI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
PSC05 | Change of details for Dress Holdco C Limited as a person with significant control on 2017-03-29 | |
CH01 | Director's details changed for Mr Lee Eric Harlow on 2017-03-29 | |
PSC05 | Change of details for Dress Holdco C Limited as a person with significant control on 2017-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANIE ADRIAAN MARITZ | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ANN LAMBERT | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
AP01 | DIRECTOR APPOINTED MR STUART ANDREW BAIRD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 90 Peterborough Road London SW6 3HH | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1386235.15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD STEIN | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1386235.15 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY EDWARD THUNSTROM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM Adelaide House London Bridge London EC4R 9HA United Kingdom | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 620028.57 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 620028.57 | |
AP01 | DIRECTOR APPOINTED LEE ERIC HARLOW | |
AP01 | DIRECTOR APPOINTED BENJAMIN LAWRENCE MAXIMILIAN BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 766196.58 | |
SH02 | SUB-DIVISION 15/01/15 | |
RES13 | SUBDIVISION 15/01/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093650040001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER MURRAY / 22/12/2014 | |
RES01 | ADOPT ARTICLES 12/01/2015 | |
AA01 | CURREXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as DRESS HOLDCO 4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |