PHASE EIGHT (FASHION & DESIGNS) LIMITED - LONDON


Company Profile Company Filings

Overview

PHASE EIGHT (FASHION & DESIGNS) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PHASE EIGHT (FASHION & DESIGNS) LIMITED was incorporated 40 years ago on 29/06/1983 and has the registered number: 01735454. The accounts status is FULL and accounts are next due on 31/12/2024.

PHASE EIGHT (FASHION & DESIGNS) LIMITED - LONDON

This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47721 - Retail sale of footwear in specialised stores
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 25/03/2023 31/12/2024

Registered Office

55 KIMBER ROAD
LONDON
SW18 4NX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES JUSTIN HAMPSHIRE Oct 1968 British Director 2021-04-01 CURRENT
MATTHEW WILSON Jan 1986 British Director 2023-04-24 CURRENT
GEORGE REYNOLDS Sep 1963 British Director 2002-03-05 UNTIL 2008-01-31 RESIGNED
MR IAN EDDIE WALLIS Jun 1965 British Director 2011-05-23 UNTIL 2018-08-31 RESIGNED
PETER WILLIAM URQUHART Jul 1944 British Director 1995-05-27 UNTIL 2002-12-31 RESIGNED
GRAHAM REGINALD TAYLOR Jul 1935 British Director RESIGNED
PAUL RICHARD LEACH Mar 1956 Director 1997-04-10 UNTIL 2001-05-18 RESIGNED
FRANCES PATRICIA JANE SEDDON Sep 1948 British Director RESIGNED
MR GUY PETER TAMBLING Apr 1971 British Director 2011-02-07 UNTIL 2021-12-07 RESIGNED
MELANIE ANN ROBINSON Dec 1962 British Director 1999-09-22 UNTIL 2001-04-23 RESIGNED
MR SIMON CHARLES DEANE RIDER Nov 1955 British Director 2007-07-01 UNTIL 2008-11-11 RESIGNED
JULIAN MARK DYSON SEDDON Mar 1942 British Director RESIGNED
MR MICHAEL MINASHI RAHAMIM Dec 1952 British Director 2008-12-23 UNTIL 2015-01-15 RESIGNED
SIMON JAMES PICKERING Apr 1973 British Director 2019-01-07 UNTIL 2021-03-31 RESIGNED
MRS LOUISE PATRICIA SALT Jan 1973 British Director 2015-09-10 UNTIL 2017-01-18 RESIGNED
FRANCES PATRICIA JANE SEDDON Sep 1948 British Secretary RESIGNED
GEORGE REYNOLDS Sep 1963 British Secretary 2001-05-18 UNTIL 2008-01-31 RESIGNED
PAUL RICHARD LEACH Mar 1956 Secretary 1994-01-01 UNTIL 2001-05-18 RESIGNED
WILLIAM SCOTT COOPER Mar 1958 British Secretary 2008-02-14 UNTIL 2009-10-28 RESIGNED
MRS ALEKSANDRA DIDYMIOTIS Feb 1979 Polish Director 2015-09-10 UNTIL 2023-05-09 RESIGNED
BEVERLEY BANTON Aug 1970 British Director 2005-01-29 UNTIL 2005-06-30 RESIGNED
MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT Feb 1979 British Director 2009-11-03 UNTIL 2021-06-30 RESIGNED
MR. MAURICE BENNETT Mar 1934 English Director 2001-12-21 UNTIL 2005-01-28 RESIGNED
MR MICHAEL BENNETT Oct 1932 British Director 2001-12-21 UNTIL 2005-01-28 RESIGNED
MRS JUDITH AGNES BREMNER Dec 1964 British Director 2005-01-29 UNTIL 2020-05-31 RESIGNED
DAVID MICHAEL BROCK Oct 1949 British Director 2007-01-24 UNTIL 2008-12-01 RESIGNED
CHRISTINE ANNE CHATTERTON Jul 1958 British Director 1996-04-03 UNTIL 1999-01-29 RESIGNED
WILLIAM SCOTT COOPER Mar 1958 British Director 2008-02-14 UNTIL 2009-10-28 RESIGNED
JOY WALTERS Jul 1945 British Director 2002-01-07 UNTIL 2007-01-24 RESIGNED
POWAN MARTIN FAHERTY Jul 1965 Irish Director 2001-05-16 UNTIL 2001-12-21 RESIGNED
MR LEE ERIC HARLOW Nov 1971 British Director 2005-01-29 UNTIL 2020-08-12 RESIGNED
MR LEE ERIC HARLOW Nov 1971 British Director 2000-09-13 UNTIL 2001-12-21 RESIGNED
MR CAMERON JAMES JACK Nov 1973 British Director 2014-01-06 UNTIL 2018-06-30 RESIGNED
MS CATHERINE ANN LAMBERT Nov 1965 British Director 2018-06-30 UNTIL 2021-05-28 RESIGNED
CAROLINE ANNE SCOTT HODGE Oct 1951 British Director RESIGNED
MRS ANGELA KAY MORLEY Aug 1959 British Director 2000-03-22 UNTIL 2001-12-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cameron Topco Limited 2016-12-20 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
DANES COURT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PATSY SEDDON LIMITED LONDON UNITED KINGDOM Active DORMANT 47710 - Retail sale of clothing in specialised stores
SELECT RACING CLUB LIMITED LONDON Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
POP RETAIL LIMITED LONDON ENGLAND Active -... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
YATES PROPCO LIMITED LONDON Dissolved... FULL 5540 - Bars
COSTCUTTER SUPERMARKETS HOLDINGS LIMITED LONDON ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
KOOKAI UK LIMITED LONDON Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
PUMPSTER HOLDCO LIMITED LONDON Dissolved... NO ACCOUNTS FILED 5540 - Bars
RETAIL PROFILE HOLDINGS LIMITED LONDON UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
KCP II (GP) LIMITED LONDON Dissolved... NO ACCOUNTS FILED 6523 - Other financial intermediation
SELECT RACING BLOODSTOCK LIMITED LONDON ENGLAND Active MICRO ENTITY 93191 - Activities of racehorse owners
MCFL HOLDINGS LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
CAMERON BIDCO LTD LONDON Dissolved... FULL 47510 - Retail sale of textiles in specialised stores
CAMERON TOPCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
POPPY BIDCO LIMITED LONDON Dissolved... FULL 47510 - Retail sale of textiles in specialised stores
POPPY HOLDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
POPPY FINCO LIMITED LONDON Dissolved... FULL 47510 - Retail sale of textiles in specialised stores
AMERY CAPITAL II LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
PSPF 40 LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
41 KIMBER ROAD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CAMERON TOPCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DRESS HOLDCO 4 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
TFG BRANDS (LONDON) LIMITED LONDON UNITED KINGDOM Active GROUP 47710 - Retail sale of clothing in specialised stores
DRESS HOLDCO A LIMITED LONDON UNITED KINGDOM Active FULL 47710 - Retail sale of clothing in specialised stores
DRESS HOLDCO C LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
PHASE EIGHT (JAPAN) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47710 - Retail sale of clothing in specialised stores
TFG HOMEWARE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47510 - Retail sale of textiles in specialised stores
ENERGY PROPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46240 - Wholesale of hides, skins and leather
ENERGY LEASEHOLD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46240 - Wholesale of hides, skins and leather