All Saints Retail Limited

DataGardener
live
Large Enterprise

All Saints Retail Limited

04096157Private Limited With Share Capital

Jack'S Place Units C15-C17, 6 Corbet Place, London, E16NN
Incorporated

25/10/2000

Company Age

25 years

Directors

4

Employees

2,130

SIC Code

47710

Risk

very low risk

Company Overview

Registration, classification & business activity

All Saints Retail Limited (04096157) is a private limited with share capital incorporated on 25/10/2000 (25 years old) and registered in london, E16NN. The company operates under SIC code 47710 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 47710
Large Enterprise
Incorporated 25/10/2000
E16NN
2,130 employees

Financial Overview

Total Assets

£290.45M

Liabilities

£178.55M

Net Assets

£111.90M

Turnover

£441.31M

Cash

£39.05M

Key Metrics

2,130

Employees

4

Directors

1

Shareholders

14

CCJs

Board of Directors

3

Charges

22

Registered

8

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:18-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2024
Capital Allotment Shares
Category:Capital
Date:01-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Accounts Amended With Accounts Type Group
Category:Accounts
Date:24-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Resolution
Category:Resolution
Date:24-10-2021
Capital Allotment Shares
Category:Capital
Date:14-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:24-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:24-04-2012
Termination Director Company With Name
Category:Officers
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2011
Legacy
Category:Mortgage
Date:05-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2011
Legacy
Category:Mortgage
Date:04-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2011
Resolution
Category:Resolution
Date:14-06-2011
Resolution
Category:Resolution
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:13-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011

Import / Export

Imports
12 Months21
60 Months119
Exports
12 Months19
60 Months108

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/10/2026
Filing Date25/10/2025
Latest Accounts01/02/2025

Trading Addresses

Unit 31, Gunwharf Quay Gunwharf Quays Shoppi, Centre, Portsmouth, Hampshire, PO13TU
Unit 46 45 Market Street The Arndal, Shopping Centre, Manchester, M11WR
Unit 5 Victoria Square Shopping Cen, Victoria Square, Belfast, BT14QG
Unit 80-81, Gloucester Quays Outlet, St Ann Way, Gloucester, Gloucestershire, GL15SH
Unit B11 Bluewater Shopping Centre, Lower Rose Gallery, Bluewater, Greenhithe, Kent, DA99SA

Contact

03449802211
technology@allsaints.comvideo@allsaints.com
allsaints.com
Jack'S Place Units C15-C17, 6 Corbet Place, London, E16NN