UKBizDB.co.uk

HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Poole And Company (savile Row) Limited. The company was founded 78 years ago and was given the registration number 00409961. The firm's registered office is in . You can find them at 15 Savile Row, London, , . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED
Company Number:00409961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:15 Savile Row, London, W1S 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Savile Row, London, W1S 3PJ

Secretary26 October 2022Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director-Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director19 May 1998Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director01 November 2013Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director26 September 2019Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Secretary01 December 2010Active
85 Pinner Park Avenue, Harrow, HA2 6JY

Secretary29 May 2007Active
68 Nightingale Road, Petts Wood, Orpington, BR5 1BQ

Secretary10 May 1991Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director06 February 2008Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director26 September 2019Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director06 February 2008Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director16 April 2009Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director01 January 2013Active
8 Curtis Way, Rayleigh, SS6 8BU

Director-Active
Aveley House, Rocky Lane, Wendover, HP22

Director-Active
68 Nightingale Road, Petts Wood, Orpington, BR5 1BQ

Director03 July 1997Active
15, Savile Row, London, United Kingdom, W1S 3PJ

Director-Active

People with Significant Control

Gudrun Margareta Cundey
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:Swedish
Country of residence:United Kingdom
Address:Svedala, 61 West Street, Dormansland, United Kingdom, RH7 6QT
Nature of control:
  • Ownership of shares 50 to 75 percent
Angus Howard Cundey
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:15, Savile Row, London, United Kingdom, W1S 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.