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

CHIC LIFESTYLE LTD

3RD FLOOR 9, COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
08205433
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Chic Lifestyle Ltd
CHIC LIFESTYLE LTD was founded on 2012-09-07 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Chic Lifestyle Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHIC LIFESTYLE LTD
 
Legal Registered Office
3RD FLOOR 9
COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in W1S
 
Previous Names
BEXMANOR LIMITED26/10/2012
Filing Information
Company Number 08205433
Company ID Number 08205433
Date formed 2012-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
Last Datalog update: 2019-10-07 03:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIC LIFESTYLE LTD
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 CHIC LIFESTYLE LTD
The following companies were found which have the same name as CHIC LIFESTYLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chic Lifestyle Company Limited Dissolved Company formed on the 2010-02-25
CHIC LIFESTYLE COLLECTION LLC 14536 GATEWAY POINTE CIRCLE ORLANDO FL 32821 Inactive Company formed on the 2017-01-19
CHIC LIFESTYLE LTD 1 PILGRIMS LANE TITSEY OXTED SURREY RH8 0SF Active - Proposal to Strike off Company formed on the 2020-09-25
CHIC LIFESTYLE PTE. LTD. COLEMAN STREET Singapore 179803 Active Company formed on the 2021-04-22

Company Officers of CHIC LIFESTYLE LTD

Current Directors
Officer Role Date Appointed
MALCOLM PETER VEALL
Company Secretary 2017-02-01
AMIR AZULAY
Director 2013-02-15
MICHAEL CHRISTOPHER COLLIS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PAUL CHRISTIAN
Director 2017-03-01 2018-02-02
BERNARD CHARLES HECTOR LAMBERT
Director 2016-05-31 2017-03-31
LULU MCLOUGHLIN
Director 2012-11-12 2017-02-01
STELLA PANU
Director 2016-10-06 2017-02-01
FM SECRETARIES LIMITED
Company Secretary 2013-10-07 2017-01-31
BARBARA KAHAN
Director 2012-09-07 2012-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER COLLIS CURSOR CONTROLS HOLDINGS LIMITED Director 2017-11-27 CURRENT 2015-03-05 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN GROUP LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
MICHAEL CHRISTOPHER COLLIS ROCKAR 2016 LIMITED Director 2017-05-04 CURRENT 2016-01-26 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
2019-02-19AM10Administrator's progress report
2018-10-12TM02Termination of appointment of Malcolm Peter Veall on 2018-10-12
2018-10-11AM06Notice of deemed approval of proposals
2018-09-24AM03Statement of administrator's proposal
2018-09-15AM02Liquidation statement of affairs AM02SOA
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 6 Percy Street Fitzrovia London W1T 1DQ United Kingdom
2018-08-14AM01Appointment of an administrator
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CHRISTIAN
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082054330002
2017-11-10PSC02Notification of Oak Trust (Guernsey) Limited as a person with significant control on 2016-10-05
2017-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR AZULAY
2017-11-10PSC09Withdrawal of a person with significant control statement on 2017-11-10
2017-11-07PSC090000
2017-11-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 6147.5988
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAMBERT
2017-03-31AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN
2017-02-09AP03Appointment of Malcolm Peter Veall as company secretary on 2017-02-01
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LULU MCLOUGHLIN
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2017-02-01TM02Termination of appointment of Fm Secretaries Limited on 2017-01-31
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3218
2016-11-15SH02Sub-division of shares on 2016-10-06
2016-11-15SH0106/10/16 STATEMENT OF CAPITAL GBP 7025.10
2016-11-09RES01ADOPT ARTICLES 06/10/2016
2016-11-07RP04SH01SECOND FILED SH01 - 05/10/16 STATEMENT OF CAPITAL GBP 2897.00
2016-11-07RP04SH01SECOND FILED SH01 - 30/09/16 STATEMENT OF CAPITAL GBP 2470
2016-11-07ANNOTATIONClarification
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03RES01ALTER ARTICLES 05/10/2016
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082054330004
2016-10-10AP01DIRECTOR APPOINTED MS STELLA PANU
2016-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082054330002
2016-10-07SH0105/10/16 STATEMENT OF CAPITAL GBP 3218
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082054330003
2016-10-05SH0128/09/16 STATEMENT OF CAPITAL GBP 2897
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AZULAY / 30/09/2016
2016-09-26SH0119/09/16 STATEMENT OF CAPITAL GBP 2470
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1490
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-19SH0131/05/16 STATEMENT OF CAPITAL GBP 1490
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR BERNARD LAMBERT
2016-05-31AP01DIRECTOR APPOINTED MR BERNARD LAMBERT
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2ND FLOOR 17 HANOVER SQUARE MAYFAIR LONDON W1S 1BN
2016-05-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 03/05/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LULU TOWNSEND / 10/03/2016
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1250
2015-10-06AR0107/09/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1250
2014-10-10AR0107/09/14 FULL LIST
2014-10-10SH0131/12/13 STATEMENT OF CAPITAL GBP 1250
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-25DISS40DISS40 (DISS40(SOAD))
2014-01-22AR0107/09/13 FULL LIST
2014-01-21GAZ1FIRST GAZETTE
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082054330002
2013-10-15AP04CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED
2013-06-21AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-02-22AP01DIRECTOR APPOINTED MR AMIR AZULAY
2013-02-18SH0112/11/12 STATEMENT OF CAPITAL GBP 1000
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM BROOK FARM HOUSE BUTTONS GREEN COCKFIELD BURY ST. EDMUNDS SUFFOLK IP30 0JF UNITED KINGDOM
2012-12-05RES01ADOPT ARTICLES 12/11/2012
2012-11-28AP01DIRECTOR APPOINTED LULU TOWNSEND
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-10-26RES15CHANGE OF NAME 25/10/2012
2012-10-26CERTNMCOMPANY NAME CHANGED BEXMANOR LIMITED CERTIFICATE ISSUED ON 26/10/12
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHIC LIFESTYLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-30
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against CHIC LIFESTYLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2016-10-06 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2014-01-17 ALL of the property or undertaking has been released from charge OAK TRUST (GUERNSEY) LIMITED ACTING AS TRUSTEE OF THE TOMAHAWK TRUST
DEBENTURE 2012-11-23 Satisfied LMN CAPITAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CHIC LIFESTYLE LTD

Intangible Assets
Patents
We have not found any records of CHIC LIFESTYLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHIC LIFESTYLE LTD
Trademarks
We have not found any records of CHIC LIFESTYLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIC LIFESTYLE LTD. 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 (79909 - Other reservation service activities n.e.c.) as CHIC LIFESTYLE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIC LIFESTYLE LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHIC LIFESTYLE LTDEvent Date2018-07-30
In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR-2018-8206 CHIC LIFESTYLE LTD (Company Number 08205433 ) Trading Name: Chic Retreats Nature of Business: Ot…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHIC LIFESTYLE LTDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIC LIFESTYLE LTD 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 CHIC LIFESTYLE LTD 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.