Company NameInternational Clothing Designs (Holdings) Limited
Company StatusActive
Company Number00895642
CategoryPrivate Limited Company
Incorporation Date10 January 1967(57 years, 4 months ago)
Previous NamesLouis Caring (Sales) Limited and Jump Knitwear Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(32 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(53 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMiss Alexandra Claire Bennett-Baggs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Murray Bines
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(24 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address181 Bury Street
Ruislip
Middlesex
HA4 7TN
Director NameMrs Sylvia Caring
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 November 1994)
RoleCompany Director
Correspondence Address19 Aylmer Road
London
N2 0BS
Secretary NameJohn Service
NationalityBritish
StatusResigned
Appointed02 November 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressGamekeepers
Pinewood Road
Ivor Heath
Bucks
SL0 0NJ
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(26 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameMr Vivian Howard Silverman
NationalityBritish
StatusResigned
Appointed01 May 1995(28 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Vivian Howard Silverman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(28 years, 6 months after company formation)
Appointment Duration2 months (resigned 22 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed22 September 1995(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJennifer Anne Blazey
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 New Road
Datchet
Berkshire
SL3 9JB
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(36 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(39 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleOffice Manager
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Secretary NameMr Raymond John McCarthy
StatusResigned
Appointed31 July 2008(41 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2019)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Thomas Brooke-Hollidge
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 July 2002(35 years, 6 months after company formation)
Appointment Duration2 days (resigned 12 July 2002)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websiteicd.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.5m at £1International Garment Sourcing (Holdings) LTD
99.78%
Redeemable Preference
10k at £1Richard Allan Caring
0.22%
Ordinary

Financials

Year2014
Turnover£28,153,614
Gross Profit£3,484,371
Net Worth£10,080,824
Cash£107,133
Current Liabilities£7,339,157

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

23 August 1999Delivered on: 25 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 357 euston road and 44 warren street london NW1.t/no 266674.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 January 1999Delivered on: 2 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - satra house 359 and 361 euston road 26 and 28 conway street and 43 warren st,london W.1 (f/hold); t/no 319563 with all rights/other matters and all buildings fixtures and fixed appliance/machinery thereon; the goodwill of business and benefit of any licences.
Outstanding
26 February 1996Delivered on: 28 February 1996
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 2022Delivered on: 1 July 2022
Persons entitled: Jp Morgan SE

Classification: A registered charge
Particulars: A loan agreement dated 24 november 2021. made between (I) ADM85 limited and (ii) international clothing designs (holdings) limited pursuant to which international clothing designs (holdings) limited made a loan available to the borrower, of which €915,579.50 was outstanding as of 30 november 2021.
Outstanding
27 June 2022Delivered on: 1 July 2022
Persons entitled: Jp Morgan SE

Classification: A registered charge
Particulars: Membership interests in rc aviation LLP.
Outstanding
14 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Private Bank (Suisse) Sa

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2020Delivered on: 23 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land known as 65-67 high street, exeter EX4 3DT with title number DN105751, as more particularly described in the legal mortgage.
Outstanding
21 March 2018Delivered on: 9 April 2018
Persons entitled: Reuben Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as 19 highlever road london W10 6PP with registered title number at the land registry of LN161526.
Outstanding
12 September 1991Delivered on: 18 September 1991
Satisfied on: 1 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 1984Delivered on: 21 June 1984
Satisfied on: 1 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1981Delivered on: 13 March 1981
Satisfied on: 1 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 February 1981Delivered on: 19 February 1981
Satisfied on: 15 March 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over deposit account at call no. 787615-02 entitled h s b c re jump knitwear LTD (see doc M34).
Fully Satisfied
30 July 1980Delivered on: 1 August 1980
Satisfied on: 15 March 2003
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £24,000 held with williams & glyn's bank LTD together with all interest accrued thereon.
Fully Satisfied
1 May 1980Delivered on: 14 May 1980
Satisfied on: 15 March 2003
Persons entitled: Williams & Glyns Bank LTD.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £12,000 held with williams & glyn's bank LTD together with all interest accrued or accruing thereon.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
1 July 2022Registration of charge 008956420014, created on 27 June 2022 (23 pages)
1 July 2022Registration of charge 008956420013, created on 27 June 2022 (24 pages)
27 June 2022Satisfaction of charge 008956420012 in full (1 page)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 October 2021Registration of charge 008956420012, created on 14 October 2021 (58 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 October 2020Registration of charge 008956420011, created on 19 October 2020 (6 pages)
9 October 2020Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page)
6 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 5 October 2020 (2 pages)
27 August 2020Appointment of Mr Christopher John Robinson as a director on 26 August 2020 (2 pages)
29 June 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
17 October 2019Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages)
27 September 2019Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 October 2018Satisfaction of charge 008956420010 in full (1 page)
11 June 2018Group of companies' accounts made up to 30 April 2017 (31 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 April 2018Registration of charge 008956420010, created on 21 March 2018 (35 pages)
1 February 2018Previous accounting period shortened from 4 May 2017 to 30 April 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 March 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
3 March 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,464,998
(8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,464,998
(8 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,464,998
(8 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,464,998
(8 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,464,998
(8 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,464,998
(8 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
3 February 2012Group of companies' accounts made up to 3 May 2011 (26 pages)
3 February 2012Group of companies' accounts made up to 3 May 2011 (26 pages)
3 February 2012Group of companies' accounts made up to 3 May 2011 (26 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
8 November 2010Group of companies' accounts made up to 4 May 2010 (26 pages)
8 November 2010Group of companies' accounts made up to 4 May 2010 (26 pages)
8 November 2010Group of companies' accounts made up to 4 May 2010 (26 pages)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
9 February 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
9 February 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
24 February 2009Group of companies' accounts made up to 31 July 2008 (25 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Appointment terminated secretary rebecca hampshire (1 page)
8 August 2008Secretary appointed raymond john mccarthy (1 page)
8 August 2008Appointment terminated secretary rebecca hampshire (1 page)
8 August 2008Secretary appointed raymond john mccarthy (1 page)
12 May 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
12 May 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
12 May 2008Full accounts made up to 31 July 2006 (28 pages)
12 May 2008Full accounts made up to 31 July 2006 (28 pages)
4 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Full accounts made up to 31 July 2005 (30 pages)
3 August 2006Full accounts made up to 31 July 2005 (30 pages)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
22 February 2005Group of companies' accounts made up to 31 July 2004 (31 pages)
22 February 2005Group of companies' accounts made up to 31 July 2004 (31 pages)
16 November 2004Delivery ext'd 3 mth 31/07/04 (1 page)
16 November 2004Delivery ext'd 3 mth 31/07/04 (1 page)
11 October 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
11 October 2004Return made up to 31/07/04; full list of members (7 pages)
11 October 2004Return made up to 31/07/04; full list of members (7 pages)
11 October 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
7 November 2003Declaration of mortgage charge released/ceased (2 pages)
7 November 2003Declaration of mortgage charge released/ceased (2 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Declaration of mortgage charge released/ceased (1 page)
3 September 2003Declaration of mortgage charge released/ceased (1 page)
21 August 2003Declaration of mortgage charge released/ceased (1 page)
21 August 2003Declaration of mortgage charge released/ceased (1 page)
4 June 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (29 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
22 January 2003Group of companies' accounts made up to 31 July 2001 (29 pages)
22 January 2003Group of companies' accounts made up to 31 July 2001 (29 pages)
22 October 2002Return made up to 31/07/02; full list of members (7 pages)
22 October 2002Return made up to 31/07/02; full list of members (7 pages)
8 October 2002Declaration of mortgage charge released/ceased (5 pages)
8 October 2002Declaration of mortgage charge released/ceased (5 pages)
1 October 2002Declaration of mortgage charge released/ceased (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of mortgage charge released/ceased (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Full group accounts made up to 31 July 2000 (26 pages)
12 January 2001Full group accounts made up to 31 July 2000 (26 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2000Full group accounts made up to 31 July 1999 (26 pages)
2 February 2000Full group accounts made up to 31 July 1999 (26 pages)
6 December 1999Return made up to 31/07/98; full list of members; amend (8 pages)
6 December 1999Return made up to 31/07/98; full list of members; amend (8 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
11 November 1999Return made up to 31/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1999Return made up to 31/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Return made up to 31/07/96; full list of members; amend (8 pages)
10 November 1999Return made up to 31/07/97; full list of members; amend (10 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Return made up to 31/07/97; full list of members; amend (10 pages)
10 November 1999Return made up to 31/07/96; full list of members; amend (8 pages)
10 November 1999New director appointed (2 pages)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Nc inc already adjusted 12/10/98 (1 page)
10 August 1999Nc inc already adjusted 12/10/98 (1 page)
6 August 1999Ad 12/10/98--------- £ si 2800000@1=2800000 £ ic 1664998/4464998 (2 pages)
6 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1999Ad 12/10/98--------- £ si 2800000@1=2800000 £ ic 1664998/4464998 (2 pages)
6 July 1999Full group accounts made up to 31 July 1998 (24 pages)
6 July 1999Full group accounts made up to 31 July 1998 (24 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 May 1998Amended full group accounts made up to 31 July 1997 (22 pages)
19 May 1998Amended full group accounts made up to 31 July 1997 (22 pages)
11 February 1998Full group accounts made up to 31 July 1997 (22 pages)
11 February 1998Full group accounts made up to 31 July 1997 (22 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 May 1997Full group accounts made up to 31 July 1996 (20 pages)
21 May 1997Full group accounts made up to 31 July 1996 (20 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
12 November 1996Nc inc already adjusted 29/07/95 (1 page)
12 November 1996Nc inc already adjusted 29/07/95 (1 page)
4 November 1996Ad 29/07/95--------- £ si 455000@1 (2 pages)
4 November 1996Ad 29/07/95--------- £ si 455000@1 (2 pages)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1996Return made up to 31/07/96; full list of members (6 pages)
14 October 1996Return made up to 31/07/96; full list of members (6 pages)
4 June 1996Full group accounts made up to 31 July 1995 (20 pages)
4 June 1996Full group accounts made up to 31 July 1995 (20 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
18 August 1995Return made up to 31/07/95; change of members (6 pages)
18 August 1995Return made up to 31/07/95; change of members (6 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
9 June 1995Company name changed jump knitwear LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed jump knitwear LIMITED\certificate issued on 12/06/95 (2 pages)
16 May 1995Full group accounts made up to 31 July 1994 (20 pages)
16 May 1995Full group accounts made up to 31 July 1994 (20 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 September 1993Full group accounts made up to 31 July 1992 (21 pages)
24 September 1993Full group accounts made up to 31 July 1992 (21 pages)
8 October 1992Full accounts made up to 31 July 1991 (12 pages)
8 October 1992Full accounts made up to 31 July 1991 (12 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
21 June 1991Full group accounts made up to 31 July 1990 (16 pages)
21 June 1991Full group accounts made up to 31 July 1990 (16 pages)
4 May 1990Full group accounts made up to 31 July 1989 (15 pages)
4 May 1990Full group accounts made up to 31 July 1989 (15 pages)
20 October 1989Full accounts made up to 31 July 1988 (15 pages)
20 October 1989Full accounts made up to 31 July 1988 (15 pages)
13 February 1988Full accounts made up to 31 July 1987 (15 pages)
13 February 1988Full accounts made up to 31 July 1987 (15 pages)
10 August 1987Full accounts made up to 31 July 1986 (15 pages)
10 August 1987Full accounts made up to 31 July 1986 (15 pages)
3 April 1986Accounts made up to 31 July 1985 (14 pages)
3 April 1986Accounts made up to 31 July 1985 (14 pages)
30 July 1985Accounts made up to 31 July 1984 (15 pages)
30 July 1985Accounts made up to 31 July 1984 (15 pages)
28 July 1984Accounts made up to 31 July 1983 (14 pages)
28 July 1984Accounts made up to 31 July 1983 (14 pages)
5 October 1983Accounts made up to 31 July 1982 (13 pages)
5 October 1983Accounts made up to 31 July 1982 (13 pages)
26 June 1981Accounts made up to 31 July 1980 (12 pages)
26 June 1981Accounts made up to 31 July 1980 (12 pages)
21 June 1980Accounts made up to 31 July 1979 (12 pages)
21 June 1980Accounts made up to 31 July 1979 (12 pages)
2 October 1979Company name changed\certificate issued on 02/10/79 (2 pages)
2 October 1979Company name changed\certificate issued on 02/10/79 (2 pages)
26 January 1979Accounts made up to 19 July 1978 (12 pages)
26 January 1979Accounts made up to 19 July 1978 (12 pages)
25 January 1979Accounts made up to 31 July 1977 (13 pages)
25 January 1979Accounts made up to 31 July 1977 (13 pages)
24 January 1979Accounts made up to 31 July 1976 (15 pages)
24 January 1979Accounts made up to 31 July 1976 (15 pages)
24 November 1978Accounts made up to 31 July 1975 (7 pages)
24 November 1978Accounts made up to 31 July 1975 (7 pages)
5 June 1975Memorandum and Articles of Association (12 pages)
5 June 1975Memorandum and Articles of Association (12 pages)
30 May 1975Annual return made up to 22/01/75 (4 pages)
30 May 1975Annual return made up to 22/01/75 (4 pages)
10 January 1967Incorporation (17 pages)
10 January 1967Incorporation (17 pages)