STYLE GROUP BRANDS LIMITED - LONDON


Company Profile Company Filings

Overview

STYLE GROUP BRANDS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
STYLE GROUP BRANDS LIMITED was incorporated 51 years ago on 09/10/1972 and has the registered number: 01075752. The accounts status is FULL.

STYLE GROUP BRANDS 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 30/01/2016

Registered Office

15 CANADA SQUARE
LONDON
E14 5GL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA CLAIRE FOGG Secretary 2013-09-04 CURRENT
MRS SARAH JOANNE MORGAN Apr 1966 British Director 2016-06-16 CURRENT
MRS JULIA CAROLE DURBIN Dec 1961 British Director 2016-06-16 CURRENT
MR SHAUN SIMON WILLS Feb 1972 British Director 2015-04-23 CURRENT
MR PAUL ANTHONY EDWARD PETER BRYAN Apr 1950 Secretary 2003-03-17 UNTIL 2004-12-31 RESIGNED
MR PETER NOEL TAYLOR Dec 1962 British Director 1997-05-01 UNTIL 1998-03-20 RESIGNED
MR WILLIAM REID Nov 1937 British Director 1993-05-17 UNTIL 2003-04-03 RESIGNED
MR JOHN ROBERT HOBSON Feb 1948 British Director 2013-04-29 UNTIL 2014-02-28 RESIGNED
BRIAN HEILBRON Jan 1951 British Director RESIGNED
MISS SHENA PATRICIA MACDONALD Jan 1962 British Director 2004-06-15 UNTIL 2009-04-28 RESIGNED
MALCOLM BARCLAY HEALD Sep 1955 British Director 1992-04-01 UNTIL 1994-01-28 RESIGNED
MR IAN PAUL JOHNSON May 1960 British Director 2003-12-01 UNTIL 2014-01-31 RESIGNED
VINCENT KILLEN Aug 1960 British Director 2002-04-30 UNTIL 2003-04-01 RESIGNED
MR DEREK JOHN LOVELOCK Jan 1950 British Director 2002-04-30 UNTIL 2007-11-01 RESIGNED
ALAN MICHAEL GREEN Jul 1938 British Director RESIGNED
PAUL CHRISTOPHER ALLEN May 1964 Irish Secretary 1998-03-01 UNTIL 2003-03-16 RESIGNED
MR DAVID ARTHUR TIEDMAN Mar 1939 British Director RESIGNED
MR IAN JOHNSON Secretary 2011-01-01 UNTIL 2013-04-30 RESIGNED
DAPHNE VALERIE CASH British Secretary 2006-09-19 UNTIL 2008-08-29 RESIGNED
MR NICHOLAS JAMES HEARD May 1975 Secretary 2008-08-29 UNTIL 2010-12-31 RESIGNED
MISS DENISE WILLIAMS Oct 1957 Secretary 1992-02-15 UNTIL 1998-02-28 RESIGNED
MR PHILIP WATT Secretary 2013-05-01 UNTIL 2013-09-03 RESIGNED
MR IAN PAUL JOHNSON May 1960 British Secretary 2004-12-31 UNTIL 2006-09-19 RESIGNED
MR SAGITHARAN MYLVAGAHAM Oct 1953 British Secretary RESIGNED
CBE CHRISTOPHER JAMES BAKER Nov 1951 British Director 1999-03-31 UNTIL 2011-12-29 RESIGNED
MR STEPHEN GRAHAM BODGER Apr 1949 English Director 2004-11-26 UNTIL 2011-12-29 RESIGNED
MR DUNCAN BLACKLOCK Mar 1944 British Director RESIGNED
JESSICA JANE BURLEY Jan 1966 British Director 2009-11-18 UNTIL 2011-12-29 RESIGNED
MR JACK CYNAMON May 1934 British Director RESIGNED
MR JOHN PATRICK DEVINE Dec 1945 British Director RESIGNED
MR TIM MORGAN DAVIES Sep 1971 British Director 2015-04-23 UNTIL 2016-04-08 RESIGNED
GILLIAN BERKMEN Mar 1960 British Director 2009-11-18 UNTIL 2011-12-29 RESIGNED
JOANNE CLARE BENNETT Sep 1976 British Director 2014-02-01 UNTIL 2015-04-23 RESIGNED
JOHN WILLIAM ROBERTSON ALLAN Jan 1954 British Director 1997-03-25 UNTIL 1999-03-31 RESIGNED
MS TERESA TIDEMAN Feb 1960 British Director 2013-03-11 UNTIL 2015-04-23 RESIGNED
PHILLIP JOHN ASHFORTH May 1955 British Director 1994-03-21 UNTIL 1997-07-31 RESIGNED
MR PAUL CHRISTOPHER ALLEN May 1964 Irish Director 1997-08-01 UNTIL 2012-12-31 RESIGNED
MARTIN KEITH BOLLAND Aug 1956 British Director 2003-03-04 UNTIL 2004-11-26 RESIGNED
ANTONY PETER MONTGOMERY Mar 1948 British Director 2000-01-27 UNTIL 2002-03-28 RESIGNED
MS SARAH MORRIS Oct 1964 British Director 2013-01-01 UNTIL 2015-03-31 RESIGNED
PETER ANTONY MONTGOMERY Mar 1948 British Director 2003-05-06 UNTIL 2004-06-15 RESIGNED
MR SAGITHARAN MYLVAGAHAM Oct 1953 British Director RESIGNED
ROSEMARY ANNE FOSTER Jul 1960 British Director 2014-03-10 UNTIL 2016-06-30 RESIGNED
JOHN GRAHAME ELLIS Jul 1944 British Director 1997-02-25 UNTIL 2002-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Minerva Bidco Limited 2016-04-06 London   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
FREIGHT TRANSPORT ASSOCIATION LIMITED TUNBRIDGE WELLS Active GROUP 94110 - Activities of business and employers membership organizations
ONEVIEW GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GI RECRUITMENT LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
DB CARGO (UK) LIMITED DONCASTER Active FULL 49200 - Freight rail transport
ENGINEERING SUPPORT GROUP LIMITED DONCASTER Active FULL 49100 - Passenger rail transport, interurban
DB CARGO (UK) HOLDINGS LIMITED DONCASTER Active FULL 49200 - Freight rail transport
BOREAL & AUSTRAL RAILFREIGHT LIMITED DONCASTER Dissolved... DORMANT 49200 - Freight rail transport
EAST & WEST RAILWAY LIMITED DONCASTER Dissolved... DORMANT 49100 - Passenger rail transport, interurban
DB CARGO INTERNATIONAL LIMITED DONCASTER Active FULL 49200 - Freight rail transport
ALCHEMY VENTURE PARTNERS LIMITED LONDON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
DB CARGO INFORMATION SERVICES LIMITED DONCASTER Active FULL 62090 - Other information technology service activities
EDLAW LIMITED BRIDGEND Active SMALL 74990 - Non-trading company
AIRBORNE SYSTEMS GROUP LIMITED BRIDGEND Active SMALL 70100 - Activities of head offices
AIRBORNE SYSTEMS HOLDINGS LIMITED BRIDGEND Active SMALL 64202 - Activities of production holding companies
EAST MALLING LIMITED WEST MALLING ENGLAND Active SMALL 56210 - Event catering activities
BARLEY GREY LIMITED TUNBRIDGE WELLS Dissolved... 68209 - Other letting and operating of own or leased real estate
FAWKES HOLDINGS LIMITED ROAD TOWN, TORTOLA VIRGIN ISLANDS Dissolved... NO ACCOUNTS FILED None Supplied
GOLD DIAMOND D 1 2005 LTD ROAD TOWN BRITISH VIRGIN ISLANDS Dissolved... FULL None Supplied
GOLD DIAMOND D 2 2005 LTD ROAD TOWN BRITISH VIRGIN ISLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ES REALISATIONS 2017 PLC LONDON Active FULL 96090 - Other service activities n.e.c.
DAYMER INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
4D INSIGHT LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DIMITRA SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KPMG PSG LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
KPMG INTERNATIONAL LIMITED LONDON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KPMG INTERNATIONAL SERVICES LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
KPMG INTERNATIONAL DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
THE KPMG FOUNDATION LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
KPMG DELIVERY NETWORK SERVICES MEXICO GDC HOLDCO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.