COACH STORES LIMITED

Register to unlock more data on OkredoRegister

COACH STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07224597

Incorporation date

15/04/2010

Size

Full

Contacts

Registered address

Registered address

Seventh Floor Brunel Building, 2 Canalside Walk, London W2 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon03/03/2026
Full accounts made up to 2025-06-28
dot icon04/09/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon04/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon17/06/2025
Cessation of Tapestry, Inc. as a person with significant control on 2025-06-17
dot icon17/06/2025
Notification of Tpr Global Uk Holdings Limited as a person with significant control on 2025-06-17
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 13/06/25
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon13/06/2025
Statement by Directors
dot icon20/03/2025
Full accounts made up to 2024-06-29
dot icon02/12/2024
Registration of charge 072245970002, created on 2024-11-29
dot icon29/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon29/08/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon21/06/2024
Cessation of Coach International Uk Holdings Limited as a person with significant control on 2024-06-20
dot icon21/06/2024
Notification of Tapestry, Inc. as a person with significant control on 2024-06-20
dot icon13/05/2024
Director's details changed for Emily Sara Zahler on 2024-05-13
dot icon12/04/2024
Full accounts made up to 2023-07-01
dot icon09/01/2024
Cessation of Tapestry, Inc. as a person with significant control on 2017-11-16
dot icon09/01/2024
Notification of Coach International Uk Holdings Limited as a person with significant control on 2017-11-16
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon04/07/2023
Termination of appointment of Leonard Todd Kahn as a director on 2023-06-29
dot icon04/07/2023
Appointment of Emily Sara Zahler as a director on 2023-06-29
dot icon12/04/2023
Full accounts made up to 2022-07-02
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/04/2022
Full accounts made up to 2021-07-03
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon07/05/2021
Director's details changed for Mr Leonard Todd Kahn on 2020-12-01
dot icon19/04/2021
Full accounts made up to 2020-06-27
dot icon20/11/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon20/07/2020
Full accounts made up to 2019-06-29
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-22
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-01
dot icon11/09/2019
Registered office address changed from 2 Cavendish Square London W1G 0PU to Seventh Floor Brunel Building 2 Canalside Walk London W2 1DG on 2019-09-11
dot icon29/08/2019
Change of details for Coach, Inc as a person with significant control on 2017-10-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon26/06/2019
Full accounts made up to 2018-06-30
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon06/02/2019
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2019-02-05
dot icon14/01/2019
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-11-09
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon12/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon05/07/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon05/04/2018
Full accounts made up to 2017-07-01
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon06/04/2017
Full accounts made up to 2016-07-02
dot icon23/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon26/01/2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon24/01/2017
Director's details changed for Mr Leonard Todd Kahn on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr David Edward Howard on 2017-01-20
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon30/11/2016
Statement by Directors
dot icon30/11/2016
Statement of capital on 2016-11-30
dot icon30/11/2016
Solvency Statement dated 16/11/16
dot icon30/11/2016
Resolutions
dot icon17/08/2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon17/08/2016
Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-07-03
dot icon22/07/2016
Resolutions
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon02/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-28
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon16/03/2015
Appointment of Mr David Edward Howard as a director on 2015-03-13
dot icon16/03/2015
Termination of appointment of Daniel Jonathan Ross as a director on 2015-03-13
dot icon04/03/2015
Annual return made up to 2015-02-11
dot icon07/10/2014
Group of companies' accounts made up to 2013-06-29
dot icon03/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon03/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon01/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon22/07/2013
Resolutions
dot icon09/07/2013
Appointment of Mr Leonard Todd Kahn as a director
dot icon08/07/2013
Termination of appointment of Vicente Castellano Ortega as a director
dot icon08/07/2013
Termination of appointment of Mark Reed as a director
dot icon08/07/2013
Termination of appointment of Richard Paschal as a director
dot icon08/07/2013
Termination of appointment of Ian Bickley as a director
dot icon27/06/2013
Register inspection address has been changed
dot icon27/06/2013
Registered office address changed from C/O Coach, the Clove Building 4 Maguire Street Butlers Wharf London SE1 2NQ United Kingdom on 2013-06-27
dot icon27/06/2013
Appointment of Intertrust (Uk) Limited as a secretary
dot icon16/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Daniel Jonathan Ross as a director
dot icon08/03/2013
Termination of appointment of Christophe Chaix as a director
dot icon06/03/2012
Full accounts made up to 2011-07-02
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/02/2012
Registered office address changed from Hackett the Clove Building 4 Maguire Street, Butlers Wharf London SE1 2NQ United Kingdom on 2012-02-24
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-05-30
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/02/2011
Director's details changed for Vicente Castellano Ortega on 2011-02-11
dot icon11/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon04/01/2011
Resolutions
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon18/11/2010
Appointment of Mr Christophe Jean Pascal Chaix as a director
dot icon18/11/2010
Termination of appointment of Arne Borrey as a director
dot icon05/10/2010
Appointment of Vicente Castellano Ortega as a director
dot icon05/10/2010
Appointment of Mark Lindsay Reed as a director
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon28/04/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon17/04/2010
Director's details changed for Mr Ian Martin Bickley on 2010-04-15
dot icon15/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahler, Emily Sara
Director
29/06/2023 - Present
6
Howard, David Edward
Director
13/03/2015 - Present
10
Kahn, Leonard Todd
Director
01/07/2013 - 29/06/2023
8

Persons with Significant Control

6
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 COACH STORES LIMITED

COACH STORES LIMITED is an(a) Active company incorporated on 15/04/2010 with the registered office located at Seventh Floor Brunel Building, 2 Canalside Walk, London W2 1DG. There are currently 2 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 COACH STORES LIMITED?

toggle

COACH STORES LIMITED is currently Active. It was registered on 15/04/2010 .

Where is COACH STORES LIMITED located?

toggle

COACH STORES LIMITED is registered at Seventh Floor Brunel Building, 2 Canalside Walk, London W2 1DG.

What does COACH STORES LIMITED do?

toggle

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

What is the latest filing for COACH STORES LIMITED?

toggle

The latest filing was on 03/03/2026: Full accounts made up to 2025-06-28.