Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLSAINTS USA LIMITED
Company Information for

ALLSAINTS USA LIMITED

Unit C15-17 Jacks Place, 6 Corbet Place, London, E1 6NN,
Company Registration Number
04174188
Private Limited Company
Active

Company Overview

About Allsaints Usa Ltd
ALLSAINTS USA LIMITED was founded on 2001-03-07 and has its registered office in London. The organisation's status is listed as "Active". Allsaints Usa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLSAINTS USA LIMITED
 
Legal Registered Office
Unit C15-17 Jacks Place
6 Corbet Place
London
E1 6NN
Other companies in E1
 
Previous Names
ALL SAINTS LONDON LIMITED30/09/2008
Filing Information
Company Number 04174188
Company ID Number 04174188
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-28
Account next due 2024-10-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts FULL
Last Datalog update: 2024-04-08 09:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSAINTS USA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLSAINTS USA LIMITED
The following companies were found which have the same name as ALLSAINTS USA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLSAINTS USA LIMITED LLC 750 N SAN VICENTE BLVD STE 1050E W HOLLYWOOD CA 90069 Active Company formed on the 2016-07-11
ALLSAINTS USA LIMITED Georgia Unknown
ALLSAINTS USA LIMITED WHICH WILL DO BUSINESS IN STATE OF CALIFORNIA AS ALLSAINTS SPITALFIELDS USA RETAIL LIMITED California Unknown
ALLSAINTS USA LIMITED New Jersey Unknown
ALLSAINTS USA LIMITED Georgia Unknown
ALLSAINTS USA LIMITED Massachusetts Unknown
ALLSAINTS USA LIMITED District of Columbia Unknown
ALLSAINTS USA LIMITED Pennsylvannia Unknown

Company Officers of ALLSAINTS USA LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES WOOD
Company Secretary 2011-01-31
WILLIAM PAK KIM
Director 2013-03-26
RORY O'CONNOR
Director 2012-05-24
PETER JAMES WOOD
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GERALD STANFORD
Director 2005-11-30 2012-11-22
STEPHEN WILLIAM CRAIG
Director 2009-10-10 2011-12-16
PAUL MCADAM
Director 2009-10-10 2011-12-15
JAMES WALTER GRANT
Company Secretary 2005-11-30 2011-01-31
YVONNE MARTIN
Company Secretary 2001-03-09 2005-12-01
MICHAEL PATRICK DUNNE
Director 2001-03-09 2005-12-01
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-03-07 2001-03-09
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2001-03-07 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PAK KIM ALL SAINTS RETAIL LIMITED Director 2013-03-26 CURRENT 2000-10-25 Active
RORY O'CONNOR LION/HEAVEN UK LIMITED Director 2012-08-21 CURRENT 2011-04-27 Liquidation
RORY O'CONNOR LION/HEAVEN UK II LIMITED Director 2012-04-05 CURRENT 2011-04-28 Active
RORY O'CONNOR ALL SAINTS RETAIL LIMITED Director 2012-04-05 CURRENT 2000-10-25 Active
PETER JAMES WOOD ALLSAINTS WHOLESALE LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
PETER JAMES WOOD ALLSAINTS VENTURES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PETER JAMES WOOD ALL SAINTS RETAIL LIMITED Director 2011-01-31 CURRENT 2000-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-22Director's details changed for Peter James Wood on 2018-09-17
2024-03-07CESSATION OF LION CAPITAL III GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF LION CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Notice of completion of voluntary arrangement
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-04AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-09-05Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-05
2022-09-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-05
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-29SH0130/01/22 STATEMENT OF CAPITAL GBP 2
2022-02-01FULL ACCOUNTS MADE UP TO 30/01/21
2022-02-01FULL ACCOUNTS MADE UP TO 30/01/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/01/21
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741880008
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741880009
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741880007
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741880010
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041741880010
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741880013
2021-09-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-05
2021-08-02AP01DIRECTOR APPOINTED MS CATHERINE SCOREY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP WILSON
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741880010
2021-01-05AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-07-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-07-08AP01DIRECTOR APPOINTED MR MATT PHILLIP WILSON
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'CONNOR
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAK KIM
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-11-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-11-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741880009
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741880008
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041741880007
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-09Annual ListNevada DoS foreign entity filing (entityID = NV20101759446): Annual List
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-14Annual ListNevada DoS foreign entity filing (entityID = NV20101759446): Annual List
2014-11-10AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-30Annual ListNevada DoS foreign entity filing (entityID = NV20101759446): 2013-2014
2013-11-04AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-05-09AR0104/04/13 ANNUAL RETURN FULL LIST
2013-05-09CH03SECRETARY'S DETAILS CHNAGED FOR PETER JAMES WOOD on 2013-03-01
2013-05-09CH01Director's details changed for Peter James Wood on 2012-10-25
2013-05-03AP01DIRECTOR APPOINTED WILLIAM PAK KIM
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STANFORD
2012-11-05AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-10-25Annual ListNevada DoS foreign entity filing (entityID = NV20101759446): Annual List
2012-06-06RES01ADOPT ARTICLES 06/06/12
2012-06-06AP01DIRECTOR APPOINTED RORY O'CONNOR
2012-05-01AR0104/04/12 FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCADAM
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-10-31Annual ListNevada DoS foreign entity filing (entityID = NV20101759446): 11 - 12
2011-05-19AR0104/04/11 FULL LIST
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-18RES13SECTION 291 04/05/2011
2011-02-14AP03SECRETARY APPOINTED PETER JAMES WOOD
2011-02-14AUDAUDITOR'S RESIGNATION
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES GRANT
2011-02-08AP01DIRECTOR APPOINTED PETER JAMES WOOD
2011-02-03AUDAUDITOR'S RESIGNATION
2010-11-16Initial ListNevada DoS foreign entity filing (entityID = NV20101759446): Initial List
2010-10-18Foreign QualificationNevada DoS foreign entity filing (entityID = NV20101759446): Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.60 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,600.00
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-28RES01ADOPT ARTICLES 28/06/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-29AR0104/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CRAIG / 04/04/2010
2009-11-19AP01DIRECTOR APPOINTED PAUL MCADAM
2009-11-19AP01DIRECTOR APPOINTED STEPHEN WILLIAM CRAIG
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-23RES13ENTER FINANCIAL DOCUMENTS 13/03/2009
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-16225PREVSHO FROM 31/03/2009 TO 31/01/2009
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CO HAMILTONS 6 GREAT CORNBOW HALESOWEN B63 3AB
2008-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-27CERTNMCOMPANY NAME CHANGED ALL SAINTS LONDON LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2008-04-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-24MEM/ARTSARTICLES OF ASSOCIATION
2007-01-24RES13FACILITY AGREEMENT 08/01/07
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bSECRETARY RESIGNED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores


Licences & Regulatory approval
We could not find any licences issued to ALLSAINTS USA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLSAINTS USA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding BANK OF AMERICA, N.A., LONDON BRANCH
2017-09-14 Outstanding BANK OF AMERICA, N.A., LONDON BRANCH
2017-09-14 Outstanding BANK OF AMERICA, N.A., LONDON BRANCH
DEBENTURE 2010-10-01 Satisfied KAUPTHING BANK HF (THE "SECURITY AGENT")
DEBENTURE 2010-07-28 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-28 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2009-03-13 Satisfied KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES IN SUCH CAPACITY THE SECURITY AGENT)
DEBENTURE 2007-07-16 Satisfied LANDSBANKI ISLANDS H.F.
DEBENTURE 2007-07-16 Satisfied LANDSBANKI COMMERCIAL FINANCE
Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLSAINTS USA LIMITED

Intangible Assets
Patents
We have not found any records of ALLSAINTS USA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSAINTS USA LIMITED
Trademarks
We have not found any records of ALLSAINTS USA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSAINTS USA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ALLSAINTS USA LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ALLSAINTS USA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
3064 SILVER SAGE DR STE 150 CARSON CITY NV United States of America (USA) 89701 NV20101759446 Nevada Department of State 2010-10-18

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSAINTS USA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLSAINTS USA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.