PHEASANT CLOTHING LIMITED - LONDON


Company Profile Company Filings

Overview

PHEASANT CLOTHING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PHEASANT CLOTHING LIMITED was incorporated 26 years ago on 05/02/1998 and has the registered number: 03504842. The accounts status is FULL.

PHEASANT CLOTHING LIMITED - LONDON

This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2018

Registered Office

10 FLEET PLACE
LONDON
EC4M 7QS

This Company Originates in : United Kingdom
Previous trading names include:
JACK WILLS LIMITED (until 09/08/2019)

Confirmation Statements

Last Statement Next Statement Due
05/02/2019 19/02/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH JANE DAY Aug 1974 British Director 2019-02-07 CURRENT
SUZANNE HARLOW Jul 1966 British Director 2018-09-21 CURRENT
MR ROBERT WEDGWOOD SHAW Oct 1973 British Director 1998-02-05 UNTIL 2016-09-21 RESIGNED
MR PETER RICHARD MICHAEL WILLIAMS Jun 1974 British Director 1998-02-05 UNTIL 2018-09-10 RESIGNED
MRS LAURA JANE WILLIAMS Dec 1974 British Director 2015-04-07 UNTIL 2018-09-10 RESIGNED
MR GREGORY NEIL ROBERTS Jul 1974 British Director 2017-11-13 UNTIL 2018-12-18 RESIGNED
CLAIRE ANNE WAUGH Jan 1974 British Director 2017-09-29 UNTIL 2018-12-18 RESIGNED
MR DAVID MARTIN WERTHEIM Jun 1960 British Director 2017-09-29 UNTIL 2018-12-18 RESIGNED
MR SIMON ERIC HUGH TURNER Oct 1968 British Director 2007-07-05 UNTIL 2016-09-21 RESIGNED
MS EMILY SARAH TATE Sep 1974 British Director 2014-01-30 UNTIL 2014-06-09 RESIGNED
MS EMMA LOUISE CAMAC SHELLER Jan 1969 Australian Director 2015-04-07 UNTIL 2015-12-31 RESIGNED
THOMAS WILLIAM WOOD Nov 1976 British Director 2007-01-25 UNTIL 2010-06-22 RESIGNED
MRS JOANNA THOMASINE SHAW Nov 1976 British Director 2015-04-07 UNTIL 2016-09-21 RESIGNED
MR ROBERT WEDGWOOD SHAW Oct 1973 British Secretary 1998-02-05 UNTIL 2007-09-10 RESIGNED
IAN SHAW Dec 1962 British Director 2006-07-10 UNTIL 2010-06-21 RESIGNED
GLEN TINTON Dec 1962 British Director 2009-05-05 UNTIL 2013-04-08 RESIGNED
MR PAUL ANTONY WOOLF Secretary 2011-03-07 UNTIL 2012-11-30 RESIGNED
FIONA LOUISE GREINER Jun 1966 British Secretary 2007-09-10 UNTIL 2011-03-31 RESIGNED
MR MARK CHRISTIAN WRIGHT Jan 1974 British Director 2016-09-21 UNTIL 2018-12-18 RESIGNED
MR ALAN EDWARD JOHNSON Sep 1968 British Director 2015-04-07 UNTIL 2017-11-02 RESIGNED
WENDY MIRA BECKER Nov 1965 Usa Director 2012-09-04 UNTIL 2015-08-27 RESIGNED
MRS SARAH JANE DAY Aug 1974 British Director 2016-09-21 UNTIL 2018-12-18 RESIGNED
MR MICHAEL CHRISTOPHER DOYLE Jun 1972 British Director 2017-05-04 UNTIL 2019-01-31 RESIGNED
MR TOM EVANS Aug 1973 British Director 2010-09-01 UNTIL 2011-03-31 RESIGNED
MRS HELENA JOAN FELTHAM May 1956 British Director 2010-02-01 UNTIL 2013-05-31 RESIGNED
FIONA LOUISE GREINER Jun 1966 British Director 2007-09-10 UNTIL 2011-03-31 RESIGNED
MR WILLIAM ARTHUR HOBHOUSE Sep 1956 British Director 2004-10-07 UNTIL 2009-05-01 RESIGNED
SARAH JANE HOLME Nov 1972 British Director 2008-02-06 UNTIL 2014-01-30 RESIGNED
MS EMMA ROSE ALEXANDER Sep 1974 British Director 2015-04-07 UNTIL 2018-07-25 RESIGNED
MR IAN PAUL JOHNSON May 1960 British Director 2014-09-29 UNTIL 2016-01-08 RESIGNED
MR PHILIP GRAEME MICKLER Sep 1972 British Director 2016-01-04 UNTIL 2017-05-02 RESIGNED
MISS SOPHIE LOUISE NEARY Jul 1971 English Director 2016-09-21 UNTIL 2017-04-10 RESIGNED
TIMOTHY MARK MACDOUGALL PATTEN Dec 1960 British Director 2009-09-01 UNTIL 2013-05-10 RESIGNED
MR RICHARD NICOLL Sep 1977 British Director 2015-04-07 UNTIL 2016-01-23 RESIGNED
MR PETER BRYCE SAUNDERS Oct 1947 Canadian Director 2009-01-29 UNTIL 2015-04-07 RESIGNED
MR PAUL ANTONY WOOLF Dec 1964 British Director 2011-03-07 UNTIL 2012-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wills Lifestyle Holdings Limited 2016-04-06 Salcombe   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ORANGE SQUARE COMPANY LTD. LONDON UNITED KINGDOM Active FULL 46450 - Wholesale of perfume and cosmetics
HOTEL CHOCOLAT LIMITED ROYSTON Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
MAXINUTRITION LIMITED LIVERPOOL ... FULL 5227 - Other retail food etc. specialised
POWER PROMOTIONS LIMITED LEEDS Dissolved... DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
POWER WIZARDS LIMITED LEEDS Dissolved... DORMANT 47540 - Retail sale of electrical household appliances in specialised stores
THE CHOCOLATE TASTING CLUB LIMITED HERTFORDSHIRE Active AUDIT EXEMPTION SUBSI 47910 - Retail sale via mail order houses or via Internet
JEMELLA GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
JEMELLA GROUP (HOLDINGS) LIMITED BIRMINGHAM Dissolved... FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
GHD GROUP HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
GHD GROUP LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
GHD HOLDINGS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
MM MIDCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GHD EBT COMPANY LTD LEEDS Dissolved... DORMANT 74990 - Non-trading company
PHEASANT CLOTHING HOLDINGS LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
HOTEL CHOCOLAT EUROPE LTD ROYSTON Active AUDIT EXEMPTION SUBSI 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
SANGLIER EUROPE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GHD BONDCO LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
UNION LIFESTYLE LIMITED MILTON KEYNES Dissolved... FULL 82990 - Other business support service activities n.e.c.
PHEASANT CLOTHING GERMANY LIMITED LONDON ENGLAND Dissolved... 47710 - Retail sale of clothing in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY HOLDINGS (NO. 5) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4550 - Rent construction equipment with operator
ENERGY HOLDINGS (NO. 4) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7487 - Other business activities
CNBC (UK) LIMITED LONDON Active FULL 59113 - Television programme production activities
ENERGY HOLDINGS (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
LANDMASTER PROPERTIES LTD LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
TXU ACQUISITIONS LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
TXU FINANCE (NO.2) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
THE ENERGY GROUP LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices