Company NameEdward Bates (Jermyn Street) Limited
DirectorsMichael John Booth and Steven Miller
Company StatusActive
Company Number01465598
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 4 months ago)
Previous NameDenehamlet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(30 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address88 Jermyn Street
London
SW1Y 6JD
Director NameMr Steven Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(44 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hilditch & Key Limited Irene House, 5 Arches B
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameGeoffrey Edward Bates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 September 2001)
RoleHatter
Correspondence Address7 Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameTimothy Malcolm Boucher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 January 2010)
RoleRetail Assistant Manager
Correspondence Address49 Kings Road
Long Ditton
Surrey
Secretary NameGeoffrey Edward Bates
NationalityBritish
StatusResigned
Appointed27 July 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 September 2001)
RoleCompany Director
Correspondence Address7 Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameChilly Puspah Ryder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2010)
RolePayroll Officer
Correspondence Address49 Kings Road
Long Ditton
Surrey
KT6 5JE
Secretary NameChilly Puspah Ryder
NationalityBritish
StatusResigned
Appointed06 September 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2010)
RolePayroll Officer
Correspondence Address49 Kings Road
Long Ditton
Surrey
KT6 5JE

Contact

Websitewww.bates-hats.com

Location

Registered AddressC/O Hilditch & Key Limited Irene House, 5 Arches Business Centre
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hilditch & Key LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,299

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

27 March 2003Delivered on: 3 April 2003
Persons entitled: National Westminster 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

Filing History

6 October 2020Register inspection address has been changed from 88 Jermyn Street London SW1Y 6JD England to 2nd Floor, Arts House Banks Lane Bexleyheath DA6 7BH (1 page)
5 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
24 November 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Arts House 13 Banks Lane Bexleyheath Kent DA6 7BH on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Arts House 13 Banks Lane Bexleyheath Kent DA6 7BH on 9 November 2016 (2 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
13 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
11 February 2010Appointment of Michael John Booth as a director (3 pages)
11 February 2010Registered office address changed from 21a Jermyn Street St James London SW1Y 6HP on 11 February 2010 (2 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
11 February 2010Registered office address changed from 21a Jermyn Street St James London SW1Y 6HP on 11 February 2010 (2 pages)
11 February 2010Appointment of Michael John Booth as a director (3 pages)
9 February 2010Termination of appointment of Chilly Ryder as a director (2 pages)
9 February 2010Termination of appointment of Timothy Boucher as a director (2 pages)
9 February 2010Termination of appointment of Timothy Boucher as a director (2 pages)
9 February 2010Termination of appointment of Chilly Ryder as a secretary (2 pages)
9 February 2010Termination of appointment of Chilly Ryder as a secretary (2 pages)
9 February 2010Termination of appointment of Chilly Ryder as a director (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 July 2009Return made up to 07/07/09; full list of members (3 pages)
17 July 2009Return made up to 07/07/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 July 2008Return made up to 07/07/08; no change of members (7 pages)
29 July 2008Return made up to 07/07/08; no change of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 August 2007Return made up to 07/07/07; no change of members (7 pages)
8 August 2007Return made up to 07/07/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 July 2006Return made up to 07/07/06; full list of members (7 pages)
17 July 2006Return made up to 07/07/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 June 2004Return made up to 07/07/04; full list of members (7 pages)
28 June 2004Return made up to 07/07/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Return made up to 07/07/00; full list of members (5 pages)
11 September 2000Return made up to 07/07/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 07/07/99; full list of members (5 pages)
19 August 1999Return made up to 07/07/99; full list of members (5 pages)
19 August 1999Location of register of members (1 page)
19 August 1999Location of register of members (1 page)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Return made up to 07/07/98; no change of members (4 pages)
10 August 1998Return made up to 07/07/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Return made up to 07/07/97; full list of members (4 pages)
16 September 1997Return made up to 07/07/97; full list of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 July 1996Return made up to 07/07/96; no change of members (4 pages)
11 July 1996Return made up to 07/07/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 July 1995Return made up to 07/07/95; full list of members (12 pages)
18 July 1995Return made up to 07/07/95; full list of members (12 pages)
15 April 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 April 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)