ALLSAINTS USA LIMITED

Register to unlock more data on OkredoRegister

ALLSAINTS USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04174188

Incorporation date

07/03/2001

Size

Full

Contacts

Registered address

Registered address

Unit C15-17 Jacks Place, 6 Corbet Place, London E1 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon26/03/2026
Appointment of Mr Sean Barrington Trend as a director on 2026-02-23
dot icon12/02/2026
Termination of appointment of Elaine Jacqueline Deste as a director on 2026-01-29
dot icon10/11/2025
Termination of appointment of Catherine Jobling as a director on 2025-10-31
dot icon10/11/2025
Full accounts made up to 2025-02-01
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon18/10/2024
Full accounts made up to 2024-02-03
dot icon08/07/2024
Director's details changed for Ms Catherine Scorey on 2024-07-08
dot icon05/07/2024
Director's details changed for Peter James Wood on 2024-07-05
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/03/2024
Director's details changed for Peter James Wood on 2018-09-17
dot icon22/03/2024
Director's details changed for Peter James Wood on 2018-09-17
dot icon22/03/2024
Director's details changed for Peter James Wood on 2018-09-17
dot icon07/03/2024
Cessation of Lion Capital Iii Gp Limited as a person with significant control on 2023-11-20
dot icon07/03/2024
Cessation of Lion Capital Llp as a person with significant control on 2023-11-20
dot icon13/11/2023
Full accounts made up to 2023-01-28
dot icon02/11/2023
Satisfaction of charge 4 in full
dot icon02/11/2023
Satisfaction of charge 5 in full
dot icon17/07/2023
Notice of completion of voluntary arrangement
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon04/11/2022
Full accounts made up to 2022-01-29
dot icon05/09/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-05
dot icon04/05/2022
Confirmation statement made on 2022-04-04 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-01-30
dot icon01/02/2022
Full accounts made up to 2021-01-30
dot icon26/01/2022
Satisfaction of charge 041741880008 in full
dot icon26/01/2022
Satisfaction of charge 041741880007 in full
dot icon26/01/2022
Satisfaction of charge 041741880009 in full
dot icon26/01/2022
Satisfaction of charge 041741880010 in full
dot icon24/09/2021
Registration of charge 041741880011, created on 2021-09-21
dot icon24/09/2021
Registration of charge 041741880012, created on 2021-09-21
dot icon24/09/2021
Registration of charge 041741880013, created on 2021-09-21
dot icon09/09/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-05
dot icon02/08/2021
Appointment of Ms Elaine Jacqueline Deste as a director on 2021-07-31
dot icon02/08/2021
Appointment of Ms Catherine Scorey as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Matthew Phillip Wilson as a director on 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon25/02/2021
Registration of charge 041741880010, created on 2021-02-25
dot icon05/01/2021
Full accounts made up to 2020-02-01
dot icon20/07/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/10/2019
Full accounts made up to 2019-02-02
dot icon08/07/2019
Appointment of Mr Matt Phillip Wilson as a director on 2019-07-03
dot icon04/07/2019
Termination of appointment of Rory O'connor as a director on 2019-07-03
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon06/11/2018
Full accounts made up to 2018-02-03
dot icon10/10/2018
Termination of appointment of William Pak Kim as a director on 2018-09-17
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon07/11/2017
Full accounts made up to 2017-01-28
dot icon01/11/2017
All of the property or undertaking has been released from charge 4
dot icon01/11/2017
All of the property or undertaking has been released from charge 5
dot icon29/09/2017
Resolutions
dot icon21/09/2017
Registration of charge 041741880009, created on 2017-09-14
dot icon19/09/2017
Registration of charge 041741880008, created on 2017-09-14
dot icon19/09/2017
Registration of charge 041741880007, created on 2017-09-14
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-30
dot icon22/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-02-02
dot icon28/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-02-03
dot icon09/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/05/2013
Secretary's details changed for Peter James Wood on 2013-03-01
dot icon09/05/2013
Director's details changed for Peter James Wood on 2012-10-25
dot icon03/05/2013
Appointment of William Pak Kim as a director
dot icon24/12/2012
Termination of appointment of Kevin Stanford as a director
dot icon05/11/2012
Full accounts made up to 2012-01-29
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Appointment of Rory O'connor as a director
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Paul Mcadam as a director
dot icon30/01/2012
Termination of appointment of Stephen Craig as a director
dot icon01/11/2011
Full accounts made up to 2011-01-30
dot icon19/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Resolutions
dot icon14/02/2011
Appointment of Peter James Wood as a secretary
dot icon14/02/2011
Auditor's resignation
dot icon08/02/2011
Termination of appointment of James Grant as a secretary
dot icon08/02/2011
Appointment of Peter James Wood as a director
dot icon03/02/2011
Auditor's resignation
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2010
Resolutions
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2010
Full accounts made up to 2010-01-31
dot icon29/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/04/2010
Director's details changed for Stephen William Craig on 2010-04-04
dot icon19/11/2009
Appointment of Paul Mcadam as a director
dot icon19/11/2009
Appointment of Stephen William Craig as a director
dot icon09/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2009
Return made up to 04/04/09; full list of members
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2009
Resolutions
dot icon16/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/03/2009
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon23/10/2008
Registered office changed on 23/10/2008 from co hamiltons 6 great cornbow halesowen B63 3AB
dot icon08/10/2008
Memorandum and Articles of Association
dot icon27/09/2008
Certificate of change of name
dot icon30/04/2008
Resolutions
dot icon07/04/2008
Return made up to 07/03/08; full list of members
dot icon23/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 07/03/07; full list of members
dot icon24/01/2007
Memorandum and Articles of Association
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon10/10/2006
Return made up to 07/03/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon08/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/04/2005
Return made up to 07/03/05; full list of members
dot icon14/04/2004
Return made up to 07/03/04; full list of members
dot icon01/06/2003
Return made up to 07/03/03; full list of members
dot icon30/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/06/2002
Return made up to 07/03/02; full list of members
dot icon14/08/2001
Certificate of change of name
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New secretary appointed
dot icon14/03/2001
Registered office changed on 14/03/01 from: city house wharf street, hockley birmingham B18 5HS
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon07/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHBC NOMINEE SECRETARIES LIMITED
Nominee Secretary
07/03/2001 - 09/03/2001
292
Stanford, Kevin Gerald
Director
30/11/2005 - 22/11/2012
25
Craig, Stephen William
Director
10/10/2009 - 16/12/2011
14
Deste, Elaine Jacqueline
Director
31/07/2021 - 29/01/2026
16
Wilson, Matthew Phillip
Director
03/07/2019 - 31/07/2021
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSAINTS USA LIMITED

ALLSAINTS USA LIMITED is an(a) Active company incorporated on 07/03/2001 with the registered office located at Unit C15-17 Jacks Place, 6 Corbet Place, London E1 6NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSAINTS USA LIMITED?

toggle

ALLSAINTS USA LIMITED is currently Active. It was registered on 07/03/2001 .

Where is ALLSAINTS USA LIMITED located?

toggle

ALLSAINTS USA LIMITED is registered at Unit C15-17 Jacks Place, 6 Corbet Place, London E1 6NN.

What does ALLSAINTS USA LIMITED do?

toggle

ALLSAINTS USA LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ALLSAINTS USA LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-04 with no updates.