About

Registered Number: 02134765
Date of Incorporation: 27/05/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 6 Welbeck Way, London, England And Wales, W1G 9RZ

 

Based in London in England And Wales, Margaret Howell Ltd was setup in 1987, it's status is listed as "Active". There are 9 directors listed as Howell, Margaret, Ikeda, Kenichi, Oshiki, Genya, Tomeoka, Kazunori, Dodo, Kazuhiro, Koreeda, Masayuki, Matsuda, Shinichi, Nir, Aaron, Sugure, Isamu for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Margaret N/A - 1
IKEDA, Kenichi 15 May 2014 - 1
OSHIKI, Genya 23 September 2005 - 1
TOMEOKA, Kazunori 02 July 2009 - 1
DODO, Kazuhiro 23 September 2005 15 May 2014 1
KOREEDA, Masayuki N/A 30 September 2004 1
MATSUDA, Shinichi 23 September 2005 02 July 2009 1
NIR, Aaron 23 September 2005 17 December 2009 1
SUGURE, Isamu N/A 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 15 August 2019
CH04 - Change of particulars for corporate secretary 13 August 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
AA - Annual Accounts 22 November 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 13 July 2015
AA01 - Change of accounting reference date 05 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 11 October 2013
AUD - Auditor's letter of resignation 08 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 15 November 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AR01 - Annual Return 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP04 - Appointment of corporate secretary 22 December 2009
AD01 - Change of registered office address 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 22 October 2007
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 20 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2007
123 - Notice of increase in nominal capital 20 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
395 - Particulars of a mortgage or charge 22 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2006
AAMD - Amended Accounts 24 February 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363a - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2004
AA - Annual Accounts 09 March 2004
287 - Change in situation or address of Registered Office 14 January 2004
363a - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 18 April 2003
363a - Annual Return 22 December 2002
395 - Particulars of a mortgage or charge 09 May 2002
AA - Annual Accounts 01 May 2002
395 - Particulars of a mortgage or charge 13 February 2002
363a - Annual Return 31 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
MEM/ARTS - N/A 05 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
395 - Particulars of a mortgage or charge 03 November 2001
123 - Notice of increase in nominal capital 03 November 2001
CERTNM - Change of name certificate 31 October 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 20 December 2000
AA - Annual Accounts 15 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
363a - Annual Return 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 30 December 1998
395 - Particulars of a mortgage or charge 02 April 1998
363a - Annual Return 22 December 1997
AA - Annual Accounts 06 October 1997
363a - Annual Return 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 30 January 1996
363x - Annual Return 21 December 1995
AA - Annual Accounts 09 November 1995
395 - Particulars of a mortgage or charge 02 October 1995
288 - N/A 02 March 1995
363x - Annual Return 02 March 1995
AA - Annual Accounts 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1994
363x - Annual Return 09 January 1994
288 - N/A 29 November 1993
AA - Annual Accounts 06 September 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
363x - Annual Return 11 February 1993
AA - Annual Accounts 29 January 1993
287 - Change in situation or address of Registered Office 23 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
395 - Particulars of a mortgage or charge 13 March 1992
363x - Annual Return 03 January 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 26 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1991
AA - Annual Accounts 17 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1990
395 - Particulars of a mortgage or charge 12 October 1990
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 26 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1990
288 - N/A 14 May 1990
288 - N/A 08 May 1990
363 - Annual Return 08 May 1990
363 - Annual Return 08 May 1990
288 - N/A 08 May 1990
123 - Notice of increase in nominal capital 04 May 1990
RESOLUTIONS - N/A 03 May 1990
288 - N/A 03 May 1990
RESOLUTIONS - N/A 30 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 1990
287 - Change in situation or address of Registered Office 30 April 1990
288 - N/A 30 April 1990
288 - N/A 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1990
395 - Particulars of a mortgage or charge 22 June 1989
395 - Particulars of a mortgage or charge 29 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 18 September 1987
RESOLUTIONS - N/A 27 August 1987
288 - N/A 27 August 1987
287 - Change in situation or address of Registered Office 27 August 1987
CERTNM - Change of name certificate 24 July 1987
NEWINC - New incorporation documents 27 May 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 June 2007 Fully Satisfied

N/A

Rent security deposit deed 07 May 2002 Fully Satisfied

N/A

Rent deposit deed 01 February 2002 Fully Satisfied

N/A

Rent deposit deed 01 November 2001 Fully Satisfied

N/A

Rent deposit deed 20 March 2000 Fully Satisfied

N/A

Rent deposit deed 20 March 2000 Fully Satisfied

N/A

Rent deposit deed 25 March 1998 Fully Satisfied

N/A

Rent deposit deed 22 January 1996 Fully Satisfied

N/A

Rent deposit deed 27 September 1995 Fully Satisfied

N/A

Rent deposit deed 08 September 1992 Fully Satisfied

N/A

Rent deposit deed 06 March 1992 Fully Satisfied

N/A

Letter of charge 25 March 1991 Fully Satisfied

N/A

A rent deposit deed 05 October 1990 Fully Satisfied

N/A

Legal charge by the company and martin david as trustee for the company 16 June 1989 Fully Satisfied

N/A

Letter of charge 16 November 1988 Fully Satisfied

N/A

Legal charge 10 November 1988 Fully Satisfied

N/A

Legal charge 10 November 1988 Fully Satisfied

N/A

Legal charge 14 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.