Background WavePink WaveYellow Wave

ALLSAINTS USA LIMITED (04174188)

ALLSAINTS USA LIMITED (04174188) is an active UK company. incorporated on 7 March 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 2 other business activities. ALLSAINTS USA LIMITED has been registered for 25 years. Current directors include TREND, Sean Barrington, WOOD, Peter James.

Company Number
04174188
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Unit C15-17 Jacks Place, London, E1 6NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
TREND, Sean Barrington, WOOD, Peter James
SIC Codes
47710, 47721, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSAINTS USA LIMITED

ALLSAINTS USA LIMITED is an active company incorporated on 7 March 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 2 other business activities. ALLSAINTS USA LIMITED was registered 25 years ago.(SIC: 47710, 47721, 47722)

Status

active

Active since 25 years ago

Company No

04174188

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ALL SAINTS LONDON LIMITED
From: 14 August 2001To: 30 September 2008
ALL SAINTS RETAIL (NORTHERN) LIMITED
From: 7 March 2001To: 14 August 2001
Contact
Address

Unit C15-17 Jacks Place 6 Corbet Place London, E1 6NN,

Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
May 13
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Mar 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WOOD, Peter James

Active
Jacks Place, LondonE1 6NN
Secretary
Appointed 31 Jan 2011

TREND, Sean Barrington

Active
Jacks Place, LondonE1 6NN
Born October 1988
Director
Appointed 23 Feb 2026

WOOD, Peter James

Active
Jacks Place, LondonE1 6NN
Born August 1973
Director
Appointed 31 Jan 2011

GRANT, James Walter

Resigned
20 Marcos Road, Canvey IslandSS8 7LE
Secretary
Appointed 30 Nov 2005
Resigned 31 Jan 2011

MARTIN, Yvonne

Resigned
10 Millstone Close, Sutton ColdfieldB76 1TX
Secretary
Appointed 09 Mar 2001
Resigned 01 Dec 2005

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 09 Mar 2001

CRAIG, Stephen William

Resigned
Compton Road, LondonN1 2PB
Born August 1968
Director
Appointed 10 Oct 2009
Resigned 16 Dec 2011

DESTE, Elaine Jacqueline

Resigned
Jacks Place, LondonE1 6NN
Born April 1963
Director
Appointed 31 Jul 2021
Resigned 29 Jan 2026

DUNNE, Michael Patrick

Resigned
10 Millstone Close, Sutton ColdfieldB76 1TX
Born December 1957
Director
Appointed 09 Mar 2001
Resigned 01 Dec 2005

JOBLING, Catherine

Resigned
Jacks Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021
Resigned 31 Oct 2025

KIM, William Pak

Resigned
6 Corbet Place, LondonE1 6NN
Born August 1972
Director
Appointed 26 Mar 2013
Resigned 17 Sept 2018

MCADAM, Paul

Resigned
Corporate Plaza, Newport Beach
Born October 1968
Director
Appointed 10 Oct 2009
Resigned 15 Dec 2011

O'CONNOR, Rory

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1966
Director
Appointed 24 May 2012
Resigned 03 Jul 2019

STANFORD, Kevin Gerald

Resigned
The Dower House, East PeckhamTN12 5NH
Born July 1960
Director
Appointed 30 Nov 2005
Resigned 22 Nov 2012

WILSON, Matthew Phillip

Resigned
Jacks Place, LondonE1 6NN
Born January 1986
Director
Appointed 03 Jul 2019
Resigned 31 Jul 2021

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee director
Appointed 07 Mar 2001
Resigned 09 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
6 Corbet Place, LondonE1 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Completion
17 July 2023
CVA4CVA4
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 September 2022
CVA3CVA3
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 September 2021
CVA3CVA3
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 July 2020
CVA1CVA1
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 November 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 November 2017
MR05Certification of Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Resolution
6 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Resolution
18 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Auditors Resignation Company
14 February 2011
AUDAUD
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Auditors Resignation Company
3 February 2011
AUDAUD
Legacy
8 October 2010
MG01MG01
Resolution
28 July 2010
RESOLUTIONSResolutions
Legacy
28 July 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
287Change of Registered Office
Memorandum Articles
8 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation