Company NameNicole Farhi Limited
DirectorsDebra Anne Dooley and Maxine Adams
Company StatusActive
Company Number08224640
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 6 months ago)
Previous NameBroomco (4258) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Debra Anne Dooley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Metropolitan House
Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Director NameMaxine Adams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 7a, No 1 The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr John Nicholas Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Metropolitan House
Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Director NameJane Eskriett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Kings Terrace
London
NW1 0JR

Contact

Websitewww.nicolefarhi.com
Telephone020 30922053
Telephone regionLondon

Location

Registered AddressSuite 7a, No 1 The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 15 September 2017
Persons entitled: John Hargreaves

Classification: A registered charge
Particulars: No specific ship, aircraft or real property have been charged. For full details of the charges, please refer to clause 4.1 and the schedule to the debenture directly. The following intellectual property is subject to a fixed charge: trade mark number 2363607 and all the intellectual property listed in part 2 of the schedule to the debenture against the name of the chargor.
Outstanding
18 October 2013Delivered on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mrs Debra Anne Dooley on 11 April 2023 (2 pages)
11 April 2023Change of details for Mrs Maxine Adams as a person with significant control on 14 September 2022 (2 pages)
11 April 2023Director's details changed for Mrs Debra Anne Dooley on 14 September 2022 (2 pages)
11 April 2023Director's details changed for Maxine Adams on 14 September 2022 (2 pages)
5 April 2023Registration of charge 082246400004, created on 31 March 2023 (21 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 September 2022Registered office address changed from 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022 (1 page)
18 November 2021Registered office address changed from 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 18 November 2021 (1 page)
27 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
8 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 June 2019Auditor's resignation (2 pages)
22 January 2019Current accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
10 January 2019Full accounts made up to 27 January 2018 (24 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 28 January 2017 (24 pages)
7 December 2017Full accounts made up to 28 January 2017 (24 pages)
20 October 2017Registered office address changed from 36-37 st. George Street London W1S 2FW to 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 36-37 st. George Street London W1S 2FW to 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 20 October 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 September 2017Registration of charge 082246400003, created on 14 September 2017 (34 pages)
19 September 2017Registration of charge 082246400003, created on 14 September 2017 (34 pages)
15 September 2017Registration of charge 082246400002, created on 14 September 2017 (34 pages)
27 April 2017Satisfaction of charge 082246400001 in full (1 page)
27 April 2017Satisfaction of charge 082246400001 in full (1 page)
5 January 2017Full accounts made up to 30 January 2016 (23 pages)
5 January 2017Full accounts made up to 30 January 2016 (23 pages)
14 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 November 2015Full accounts made up to 25 January 2015 (20 pages)
12 November 2015Full accounts made up to 25 January 2015 (20 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
10 November 2014Full accounts made up to 25 January 2014 (20 pages)
10 November 2014Full accounts made up to 25 January 2014 (20 pages)
16 October 2014Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 36-37 St. George Street London W1S 2FW on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 36-37 St. George Street London W1S 2FW on 16 October 2014 (1 page)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
7 August 2014Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Jane Eskriett as a director on 13 May 2014 (1 page)
7 August 2014Termination of appointment of Jane Eskriett as a director on 13 May 2014 (1 page)
7 August 2014Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page)
10 February 2014Termination of appointment of John Mills as a director (2 pages)
10 February 2014Termination of appointment of John Mills as a director (2 pages)
17 December 2013Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 17 December 2013 (2 pages)
7 November 2013Appointment of Maxine Adams as a director (3 pages)
7 November 2013Appointment of Jane Eskriett as a director (3 pages)
7 November 2013Appointment of Maxine Adams as a director (3 pages)
7 November 2013Appointment of Jane Eskriett as a director (3 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(14 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(14 pages)
23 October 2013Registration of charge 082246400001 (6 pages)
23 October 2013Registration of charge 082246400001 (6 pages)
22 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
22 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
6 August 2013Company name changed broomco (4258) LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
6 August 2013Change of name notice (2 pages)
6 August 2013Company name changed broomco (4258) LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
6 August 2013Change of name notice (2 pages)
21 September 2012Incorporation (50 pages)
21 September 2012Incorporation (50 pages)