Based in Manchester, Stylewise (UK) Ltd was registered on 26 April 1989, it's status in the Companies House registry is set to "Active". The current directors of Stylewise (UK) Ltd are listed as Newing, Bernadette, Anand, Chander Mohan, Anand, Ripu Daman, Anand, Usha. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANAND, Chander Mohan | N/A | 14 January 2006 | 1 |
ANAND, Ripu Daman | N/A | 14 June 2007 | 1 |
ANAND, Usha | N/A | 06 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWING, Bernadette | 06 March 2008 | 07 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 07 May 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 02 May 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
CS01 - N/A | 30 May 2018 | |
MR01 - N/A | 30 May 2018 | |
MR01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 05 February 2018 | |
TM02 - Termination of appointment of secretary | 23 August 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 02 May 2013 | |
CH03 - Change of particulars for secretary | 02 May 2013 | |
AA - Annual Accounts | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
169 - Return by a company purchasing its own shares | 16 July 2007 | |
RESOLUTIONS - N/A | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
225 - Change of Accounting Reference Date | 09 February 2000 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 06 May 1998 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 28 April 1997 | |
RESOLUTIONS - N/A | 10 January 1997 | |
RESOLUTIONS - N/A | 10 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1997 | |
123 - Notice of increase in nominal capital | 10 January 1997 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 29 March 1996 | |
287 - Change in situation or address of Registered Office | 07 March 1996 | |
AA - Annual Accounts | 09 May 1995 | |
363s - Annual Return | 12 April 1995 | |
RESOLUTIONS - N/A | 16 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1994 | |
123 - Notice of increase in nominal capital | 16 December 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 20 December 1993 | |
AA - Annual Accounts | 09 December 1993 | |
288 - N/A | 31 August 1993 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 07 July 1992 | |
363s - Annual Return | 29 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1992 | |
395 - Particulars of a mortgage or charge | 09 December 1991 | |
AA - Annual Accounts | 21 October 1991 | |
363a - Annual Return | 30 June 1991 | |
363a - Annual Return | 18 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 16 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 May 1989 | |
288 - N/A | 10 May 1989 | |
NEWINC - New incorporation documents | 26 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2018 | Outstanding |
N/A |
A registered charge | 06 March 2018 | Outstanding |
N/A |
Debenture | 16 June 2011 | Outstanding |
N/A |
Single debenture | 16 December 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 02 December 1991 | Fully Satisfied |
N/A |
Guarantee and debenture | 10 October 1989 | Fully Satisfied |
N/A |