Wildwood Rise Hampstead
London
NW11 6SX
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Murray Bines |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 181 Bury Street Ruislip Middlesex HA4 7TN |
Director Name | Mrs Sylvia Caring |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 19 Aylmer Road London N2 0BS |
Secretary Name | John Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Gamekeepers Pinewood Road Ivor Heath Bucks SL0 0NJ |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Mr Vivian Howard Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Mr Vivian Howard Silverman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 22 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Jennifer Anne Blazey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 2 New Road Datchet Berkshire SL3 9JB |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(36 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Way Apsley Lock Hemel Hempstead Hertfordshire HP3 9FJ |
Secretary Name | Rebecca Carolyn Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Office Manager |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Secretary Name | Mr Raymond John McCarthy |
---|---|
Status | Resigned |
Appointed | 31 July 2008(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2019) |
Role | Accountant |
Correspondence Address | 6 Franchise Street Chesham Buckinghamshire HP5 3AG |
Director Name | Mr Sundeep Mansukhlal Mehta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(44 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Thomas Brooke-Hollidge |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(35 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 12 July 2002) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | icd.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.5m at £1 | International Garment Sourcing (Holdings) LTD 99.78% Redeemable Preference |
---|---|
10k at £1 | Richard Allan Caring 0.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,153,614 |
Gross Profit | £3,484,371 |
Net Worth | £10,080,824 |
Cash | £107,133 |
Current Liabilities | £7,339,157 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
23 August 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 1 July 2022 Persons entitled: Jp Morgan SE Classification: A registered charge Particulars: Membership interests in rc aviation LLP. Outstanding |
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Private Bank (Suisse) Sa Classification: A registered charge Particulars: None. Outstanding |
19 October 2020 | Delivered 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 2018 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
26 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
1 July 2022 | Registration of charge 008956420014, created on 27 June 2022 (23 pages) |
1 July 2022 | Registration of charge 008956420013, created on 27 June 2022 (24 pages) |
27 June 2022 | Satisfaction of charge 008956420012 in full (1 page) |
17 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
14 October 2021 | Registration of charge 008956420012, created on 14 October 2021 (58 pages) |
7 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 October 2020 | Registration of charge 008956420011, created on 19 October 2020 (6 pages) |
9 October 2020 | Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page) |
6 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 5 October 2020 (2 pages) |
27 August 2020 | Appointment of Mr Christopher John Robinson as a director on 26 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages) |
27 September 2019 | Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 October 2018 | Satisfaction of charge 008956420010 in full (1 page) |
11 June 2018 | Group of companies' accounts made up to 30 April 2017 (31 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 April 2018 | Registration of charge 008956420010, created on 21 March 2018 (35 pages) |
1 February 2018 | Previous accounting period shortened from 4 May 2017 to 30 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 March 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
3 March 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Group of companies' accounts made up to 3 May 2011 (26 pages) |
3 February 2012 | Group of companies' accounts made up to 3 May 2011 (26 pages) |
3 February 2012 | Group of companies' accounts made up to 3 May 2011 (26 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Group of companies' accounts made up to 4 May 2010 (26 pages) |
8 November 2010 | Group of companies' accounts made up to 4 May 2010 (26 pages) |
8 November 2010 | Group of companies' accounts made up to 4 May 2010 (26 pages) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
9 February 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
9 February 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
8 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
8 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
8 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
12 May 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
12 May 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
12 May 2008 | Full accounts made up to 31 July 2006 (28 pages) |
12 May 2008 | Full accounts made up to 31 July 2006 (28 pages) |
4 September 2007 | Return made up to 31/07/07; no change of members
|
4 September 2007 | Return made up to 31/07/07; no change of members
|
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
3 August 2006 | Full accounts made up to 31 July 2005 (30 pages) |
3 August 2006 | Full accounts made up to 31 July 2005 (30 pages) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (2 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 February 2005 | Group of companies' accounts made up to 31 July 2004 (31 pages) |
22 February 2005 | Group of companies' accounts made up to 31 July 2004 (31 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/07/04 (1 page) |
16 November 2004 | Delivery ext'd 3 mth 31/07/04 (1 page) |
11 October 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 October 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
7 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
21 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
21 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (29 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
22 January 2003 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
22 January 2003 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
22 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 October 2002 | Declaration of mortgage charge released/ceased (5 pages) |
8 October 2002 | Declaration of mortgage charge released/ceased (5 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members
|
4 October 2001 | Return made up to 31/07/01; full list of members
|
12 January 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
12 January 2001 | Full group accounts made up to 31 July 2000 (26 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
4 September 2000 | Return made up to 31/07/00; full list of members
|
2 February 2000 | Full group accounts made up to 31 July 1999 (26 pages) |
2 February 2000 | Full group accounts made up to 31 July 1999 (26 pages) |
6 December 1999 | Return made up to 31/07/98; full list of members; amend (8 pages) |
6 December 1999 | Return made up to 31/07/98; full list of members; amend (8 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Return made up to 31/07/99; full list of members
|
11 November 1999 | Return made up to 31/07/99; full list of members
|
10 November 1999 | Return made up to 31/07/96; full list of members; amend (8 pages) |
10 November 1999 | Return made up to 31/07/97; full list of members; amend (10 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Return made up to 31/07/97; full list of members; amend (10 pages) |
10 November 1999 | Return made up to 31/07/96; full list of members; amend (8 pages) |
10 November 1999 | New director appointed (2 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Nc inc already adjusted 12/10/98 (1 page) |
10 August 1999 | Nc inc already adjusted 12/10/98 (1 page) |
6 August 1999 | Ad 12/10/98--------- £ si 2800000@1=2800000 £ ic 1664998/4464998 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Ad 12/10/98--------- £ si 2800000@1=2800000 £ ic 1664998/4464998 (2 pages) |
6 July 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
6 July 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street london SW10 0DA (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 May 1998 | Amended full group accounts made up to 31 July 1997 (22 pages) |
19 May 1998 | Amended full group accounts made up to 31 July 1997 (22 pages) |
11 February 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
11 February 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 May 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
21 May 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
12 November 1996 | Nc inc already adjusted 29/07/95 (1 page) |
12 November 1996 | Nc inc already adjusted 29/07/95 (1 page) |
4 November 1996 | Ad 29/07/95--------- £ si 455000@1 (2 pages) |
4 November 1996 | Ad 29/07/95--------- £ si 455000@1 (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
14 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
14 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
18 August 1995 | Return made up to 31/07/95; change of members (6 pages) |
18 August 1995 | Return made up to 31/07/95; change of members (6 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
9 June 1995 | Company name changed jump knitwear LIMITED\certificate issued on 12/06/95 (2 pages) |
9 June 1995 | Company name changed jump knitwear LIMITED\certificate issued on 12/06/95 (2 pages) |
16 May 1995 | Full group accounts made up to 31 July 1994 (20 pages) |
16 May 1995 | Full group accounts made up to 31 July 1994 (20 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 September 1993 | Full group accounts made up to 31 July 1992 (21 pages) |
24 September 1993 | Full group accounts made up to 31 July 1992 (21 pages) |
8 October 1992 | Full accounts made up to 31 July 1991 (12 pages) |
8 October 1992 | Full accounts made up to 31 July 1991 (12 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
21 June 1991 | Full group accounts made up to 31 July 1990 (16 pages) |
21 June 1991 | Full group accounts made up to 31 July 1990 (16 pages) |
4 May 1990 | Full group accounts made up to 31 July 1989 (15 pages) |
4 May 1990 | Full group accounts made up to 31 July 1989 (15 pages) |
20 October 1989 | Full accounts made up to 31 July 1988 (15 pages) |
20 October 1989 | Full accounts made up to 31 July 1988 (15 pages) |
13 February 1988 | Full accounts made up to 31 July 1987 (15 pages) |
13 February 1988 | Full accounts made up to 31 July 1987 (15 pages) |
10 August 1987 | Full accounts made up to 31 July 1986 (15 pages) |
10 August 1987 | Full accounts made up to 31 July 1986 (15 pages) |
3 April 1986 | Accounts made up to 31 July 1985 (14 pages) |
3 April 1986 | Accounts made up to 31 July 1985 (14 pages) |
30 July 1985 | Accounts made up to 31 July 1984 (15 pages) |
30 July 1985 | Accounts made up to 31 July 1984 (15 pages) |
28 July 1984 | Accounts made up to 31 July 1983 (14 pages) |
28 July 1984 | Accounts made up to 31 July 1983 (14 pages) |
5 October 1983 | Accounts made up to 31 July 1982 (13 pages) |
5 October 1983 | Accounts made up to 31 July 1982 (13 pages) |
26 June 1981 | Accounts made up to 31 July 1980 (12 pages) |
26 June 1981 | Accounts made up to 31 July 1980 (12 pages) |
21 June 1980 | Accounts made up to 31 July 1979 (12 pages) |
21 June 1980 | Accounts made up to 31 July 1979 (12 pages) |
2 October 1979 | Company name changed\certificate issued on 02/10/79 (2 pages) |
2 October 1979 | Company name changed\certificate issued on 02/10/79 (2 pages) |
26 January 1979 | Accounts made up to 19 July 1978 (12 pages) |
26 January 1979 | Accounts made up to 19 July 1978 (12 pages) |
25 January 1979 | Accounts made up to 31 July 1977 (13 pages) |
25 January 1979 | Accounts made up to 31 July 1977 (13 pages) |
24 January 1979 | Accounts made up to 31 July 1976 (15 pages) |
24 January 1979 | Accounts made up to 31 July 1976 (15 pages) |
24 November 1978 | Accounts made up to 31 July 1975 (7 pages) |
24 November 1978 | Accounts made up to 31 July 1975 (7 pages) |
5 June 1975 | Memorandum and Articles of Association (12 pages) |
5 June 1975 | Memorandum and Articles of Association (12 pages) |
30 May 1975 | Annual return made up to 22/01/75 (4 pages) |
30 May 1975 | Annual return made up to 22/01/75 (4 pages) |
10 January 1967 | Incorporation (17 pages) |
10 January 1967 | Incorporation (17 pages) |