Background WavePink WaveYellow Wave

MARGARET HOWELL LIMITED (02134765)

MARGARET HOWELL LIMITED (02134765) is an active UK company. incorporated on 27 May 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. MARGARET HOWELL LIMITED has been registered for 38 years. Current directors include ATTWOOD, Caroline, IKEDA, Kenichi, OSHIKI, Genya.

Company Number
02134765
Status
active
Type
ltd
Incorporated
27 May 1987
Age
38 years
Address
6 Welbeck Way, London, W1G 9RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ATTWOOD, Caroline, IKEDA, Kenichi, OSHIKI, Genya
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGARET HOWELL LIMITED

MARGARET HOWELL LIMITED is an active company incorporated on 27 May 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. MARGARET HOWELL LIMITED was registered 38 years ago.(SIC: 46420, 47710)

Status

active

Active since 38 years ago

Company No

02134765

LTD Company

Age

38 Years

Incorporated 27 May 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MARGARET HOWELL (87) LIMITED
From: 27 July 1987To: 31 October 2001
FANERISE LIMITED
From: 27 May 1987To: 27 July 1987
Contact
Address

6 Welbeck Way London, W1G 9RZ,

Previous Addresses

1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
From: 22 December 2009To: 14 December 2011
10 Upper Bank Street London E14 5JJ
From: 27 May 1987To: 22 December 2009
Timeline

18 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
Dec 09
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Dec 2009

ATTWOOD, Caroline

Active
Welbeck Way, LondonW1G 9RZ
Born August 1970
Director
Appointed 01 Jul 2024

IKEDA, Kenichi

Active
Welbeck Way, LondonW1G 9RZ
Born January 1967
Director
Appointed 15 May 2014

OSHIKI, Genya

Active
8-5-27, Akasaka, Minato-Ku, Tokyo107-0052
Born March 1958
Director
Appointed 01 Apr 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 17 Dec 1992
Resigned 15 Dec 2009

ANAZAWA, Akhide

Resigned
Welbeck Way, LondonW1G 9RZ
Born April 1963
Director
Appointed 06 Oct 2021
Resigned 01 Apr 2023

CRAIG, Richard Hugh Dickson

Resigned
Welbeck Way, LondonW1G 9RZ
Born November 1955
Director
Appointed N/A
Resigned 29 Feb 2024

DODO, Kazuhiro

Resigned
3-19-4-2, Sugebanba, Tama-Ku,, Kanagawa Pref.
Born October 1961
Director
Appointed 23 Sept 2005
Resigned 15 May 2014

HOWELL, Margaret

Resigned
Welbeck Way, LondonW1G 9RZ
Born September 1946
Director
Appointed N/A
Resigned 09 Jan 2026

KOREEDA, Masayuki

Resigned
2-6-5 Kitakokubu, Chiba 272
Born September 1931
Director
Appointed N/A
Resigned 30 Sept 2004

MATSUDA, Koichi

Resigned
Welbeck Way, LondonW1G 9RZ
Born August 1964
Director
Appointed 06 Oct 2021
Resigned 01 Apr 2023

MATSUDA, Shinichi

Resigned
4-37-5, Daisawa,, TokyoFOREIGN
Born September 1960
Director
Appointed 23 Sept 2005
Resigned 02 Jul 2009

NIR, Aaron

Resigned
95 Charles Street,, New York
Born February 1965
Director
Appointed 23 Sept 2005
Resigned 17 Dec 2009

OSHIKI, Genya

Resigned
Welbeck Way, LondonW1G 9RZ
Born March 1958
Director
Appointed 23 Sept 2005
Resigned 28 Feb 2021

SUGURE, Isamu

Resigned
1102-6-20-13 Higashisuna, Tokyo 136
Born October 1943
Director
Appointed N/A
Resigned 31 Aug 2007

TOMEOKA, Kazunori

Resigned
8-5-27, Akasaka, Minato-Ku, Tokyo107-0052
Born May 1956
Director
Appointed 01 Apr 2023
Resigned 31 May 2024

TOMEOKA, Kazunori

Resigned
Welbeck Way, LondonW1G 9RZ
Born May 1956
Director
Appointed 02 Jul 2009
Resigned 06 Oct 2021

YAMAMOTO, Shinya

Resigned
Welbeck Way, LondonW1G 9RZ
Born March 1976
Director
Appointed 06 Oct 2021
Resigned 31 Oct 2025

Persons with significant control

1

8-5-27, Akasaka, Minato-Ku, Tokyo107-0052

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

210

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
12 July 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Auditors Resignation Company
8 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
6 December 2010
MG02MG02
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 December 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
20 October 2007
88(3)88(3)
Legacy
20 October 2007
88(2)R88(2)R
Legacy
20 October 2007
123Notice of Increase in Nominal Capital
Resolution
20 October 2007
RESOLUTIONSResolutions
Resolution
20 October 2007
RESOLUTIONSResolutions
Resolution
20 October 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
4 December 2006
403aParticulars of Charge Subject to s859A
Legacy
4 December 2006
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
24 February 2006
AAMDAAMD
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363aAnnual Return
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
14 January 2004
287Change of Registered Office
Legacy
14 January 2004
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
22 December 2002
363aAnnual Return
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
363aAnnual Return
Legacy
6 November 2001
88(3)88(3)
Legacy
6 November 2001
88(2)R88(2)R
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2001
123Notice of Increase in Nominal Capital
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
363aAnnual Return
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 January 1999
363aAnnual Return
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
363x363x
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
288288
Legacy
2 March 1995
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 February 1994
225(1)225(1)
Legacy
9 January 1994
363x363x
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
23 September 1992
287Change of Registered Office
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
363x363x
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
225(1)225(1)
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
19 December 1990
403aParticulars of Charge Subject to s859A
Legacy
19 December 1990
403aParticulars of Charge Subject to s859A
Legacy
19 December 1990
403aParticulars of Charge Subject to s859A
Legacy
19 December 1990
403aParticulars of Charge Subject to s859A
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
29 June 1990
225(1)225(1)
Legacy
14 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Legacy
8 May 1990
363363
Legacy
8 May 1990
288288
Legacy
4 May 1990
123Notice of Increase in Nominal Capital
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
288288
Legacy
30 April 1990
88(2)Return of Allotment of Shares
Legacy
30 April 1990
287Change of Registered Office
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
288288
Legacy
21 March 1990
288288
Legacy
17 March 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
288288
Legacy
27 August 1987
287Change of Registered Office
Resolution
27 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1987
NEWINCIncorporation