About

Registered Number: 02682271
Date of Incorporation: 29/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Westwood Studios, 9-15 Elcho Street, London, SW11 4AU

 

Vivienne Westwood Ltd was registered on 29 January 1992, it has a status of "Active". The organisation has 3 directors listed as D'amario, Carlo, D'amario, Carlo, Corre, Joseph Ferdinand in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'AMARIO, Carlo 01 January 2002 - 1
CORRE, Joseph Ferdinand 29 January 1992 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
D'AMARIO, Carlo 20 October 1993 29 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 November 2018
AAMD - Amended Accounts 04 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 February 2017
AUD - Auditor's letter of resignation 03 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
MG01 - Particulars of a mortgage or charge 27 October 2012
AA - Annual Accounts 18 July 2012
RESOLUTIONS - N/A 09 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 23 October 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 09 February 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 03 November 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 June 2005
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 16 December 2003
AA - Annual Accounts 22 November 2003
RESOLUTIONS - N/A 12 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 17 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 18 January 2002
363a - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 17 April 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 10 March 1999
AA - Annual Accounts 11 February 1999
363a - Annual Return 02 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
AA - Annual Accounts 04 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
363a - Annual Return 27 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 23 July 1996
363s - Annual Return 23 July 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
AA - Annual Accounts 20 December 1995
395 - Particulars of a mortgage or charge 01 July 1995
AUD - Auditor's letter of resignation 06 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 13 April 1994
287 - Change in situation or address of Registered Office 13 January 1994
363a - Annual Return 13 January 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 27 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 1993
395 - Particulars of a mortgage or charge 02 June 1993
395 - Particulars of a mortgage or charge 29 May 1993
395 - Particulars of a mortgage or charge 21 July 1992
395 - Particulars of a mortgage or charge 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2012 Outstanding

N/A

Rent deposit deed 11 June 2009 Outstanding

N/A

Mortgage 07 November 2005 Outstanding

N/A

Mortgage deed 27 January 2005 Outstanding

N/A

Deed 27 November 2003 Outstanding

N/A

Mortgage 21 February 2002 Outstanding

N/A

Mortgage deed 16 January 1998 Outstanding

N/A

Single debenture 28 June 1995 Outstanding

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Legal charge 18 March 1993 Fully Satisfied

N/A

Fixed and floating charge 30 June 1992 Fully Satisfied

N/A

Legal charge 30 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.