Company NameDavid Charles Childrens Wear Limited
DirectorsRobert William Batchelor and Elaine Conway
Company StatusActive
Company Number01006482
CategoryPrivate Limited Company
Incorporation Date31 March 1971(53 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Robert William Batchelor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address169 High Street
Barnet
EN5 5SU
Director NameMrs Elaine Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 High Street
Barnet
EN5 5SU
Director NamePrabhudas Bhagwanji Lakhani
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address16 Windermere Avenue
South Kenton
Wembley
Middlesex
HA9 8SF
Director NameMichael Anthony Clooney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkhill Road
North Chingford
London
E4 7ED
Director NameMr David Charles Graff
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
London
NW6 4NS
Director NameMrs Susan Graff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
London
NW6 4NS
Secretary NameMr David Charles Graff
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
London
NW6 4NS
Director NameMr Anthony Arnold Ansell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(28 years, 7 months after company formation)
Appointment Duration21 years (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address158 Kingshill Drive
Kenton
Harrow
Middlesex
HA3 8QS
Director NameRobert William Batchelor
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(41 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 July 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Thane Works
Thane Villas
London
N7 7NU

Contact

Websitewww.davidcharleschildrenswear.com/
Telephone020 76094797
Telephone regionLondon

Location

Registered Address169 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8k at £1David Charles Graff
40.00%
Ordinary
8k at £1Mrs Susan Graff
40.00%
Ordinary
4k at £1Anthony Arnold Ansell
20.00%
Ordinary

Financials

Year2014
Net Worth£631,027
Cash£525,170
Current Liabilities£164,894

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

15 July 2003Delivered on: 23 July 2003
Satisfied on: 3 May 2007
Persons entitled: Loukia Savvidou

Classification: Rent and service charge deposit deed
Secured details: £9,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,000.00 together with all interest accrued thereto.
Fully Satisfied
1 May 1986Delivered on: 8 May 1986
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 kings cross road l/b of camden title no. Ngl 547475.
Fully Satisfied
15 January 1986Delivered on: 22 January 1986
Satisfied on: 3 May 2007
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, kings cross road, london WC1. All buildings fixtures plant & machinery. T/n- ngl 228123.
Fully Satisfied
30 September 1980Delivered on: 16 October 1980
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank LTD

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 over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant machinery.
Fully Satisfied

Filing History

8 January 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
5 November 2020Notification of Robert William Batchelor as a person with significant control on 30 October 2020 (2 pages)
5 November 2020Cessation of David Charles Graff as a person with significant control on 30 October 2020 (1 page)
5 November 2020Cessation of Susan Graff as a person with significant control on 30 September 2020 (1 page)
2 November 2020Registered office address changed from 1 Thane Works Thane Villas London N7 7NU to 169 High Street Barnet EN5 5SU on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Susan Graff as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of David Charles Graff as a secretary on 30 October 2020 (1 page)
2 November 2020Termination of appointment of David Charles Graff as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Anthony Arnold Ansell as a director on 30 October 2020 (1 page)
22 October 2020Appointment of Ms Elaine Conway as a director on 22 October 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
6 July 2020Appointment of Mr Robert William Batchelor as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Robert William Batchelor as a director on 6 July 2020 (1 page)
3 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
18 March 2019Termination of appointment of Michael Anthony Clooney as a director on 1 November 2018 (1 page)
28 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,000
(8 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,000
(8 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(8 pages)
21 July 2014Director's details changed for Robert William Batchelor on 22 July 2013 (2 pages)
21 July 2014Director's details changed for Robert William Batchelor on 22 July 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
14 October 2012Appointment of Robert William Batchelor as a director (2 pages)
14 October 2012Appointment of Robert William Batchelor as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mrs Susan Graff on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Michael Anthony Clooney on 1 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 September 2009Return made up to 21/07/09; full list of members (4 pages)
15 September 2009Return made up to 21/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 July 2008Return made up to 21/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 August 2007Return made up to 21/07/07; no change of members (8 pages)
24 August 2007Return made up to 21/07/07; no change of members (8 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
19 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 21/07/06; full list of members (8 pages)
8 August 2006Return made up to 21/07/06; full list of members (8 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 July 2005Return made up to 21/07/05; full list of members (8 pages)
19 July 2005Return made up to 21/07/05; full list of members (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
30 July 2004Return made up to 21/07/04; full list of members (8 pages)
30 July 2004Return made up to 21/07/04; full list of members (8 pages)
8 September 2003Registered office changed on 08/09/03 from: 2-4 thane works london N7 7NU (1 page)
8 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 September 2003Registered office changed on 08/09/03 from: 2-4 thane works london N7 7NU (1 page)
8 September 2003Return made up to 21/07/03; full list of members (8 pages)
8 September 2003Return made up to 21/07/03; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
30 December 2002Full accounts made up to 30 April 2002 (11 pages)
30 December 2002Full accounts made up to 30 April 2002 (11 pages)
2 October 2002Return made up to 21/07/02; full list of members (8 pages)
2 October 2002Return made up to 21/07/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 August 2001Return made up to 21/07/01; full list of members (7 pages)
1 August 2001Return made up to 21/07/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 January 2001Return made up to 21/07/00; full list of members; amend (6 pages)
2 January 2001Return made up to 21/07/00; full list of members; amend (6 pages)
28 July 2000Return made up to 21/07/00; full list of members (7 pages)
28 July 2000Return made up to 21/07/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
12 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 65 kings cross road london WC1X 9LN (1 page)
19 November 1999Registered office changed on 19/11/99 from: 65 kings cross road london WC1X 9LN (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
13 August 1999Return made up to 21/07/99; no change of members (4 pages)
13 August 1999Return made up to 21/07/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
22 December 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
2 September 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 September 1996Return made up to 21/07/96; no change of members (4 pages)
15 September 1996Return made up to 21/07/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
31 July 1995Return made up to 21/07/95; no change of members (4 pages)
31 July 1995Return made up to 21/07/95; no change of members (4 pages)
31 March 1971Incorporation (13 pages)
31 March 1971Incorporation (13 pages)