Company NameUK Fashion And Textile Association Ltd
Company StatusActive
Company Number01599377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1981(42 years, 5 months ago)
Previous NameBritish Clothing Industry Association Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Nigel John Lugg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(27 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallow Barn Blackpitts Farm Aldsworth
Cheltenham
GL54 3QY
Wales
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(28 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor 5 Morston Claycliffe Office Park Whaley
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Ian Lowry Cole Maclean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLea Mills Lea Bridge
Matlock
Derbyshire
DE4 5AG
Director NameMr Simon Charles Carter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Aurelia Road
Croydon
CR0 3BF
Director NameMr Adam Laurence Mansell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Secretary NameMr Adam Laurence Mansell
StatusCurrent
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameProf Parikshit Goswami
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessor In Technical Textile
Country of ResidenceEngland
Correspondence AddressUniversity Of Huddersfield Queensgate
Huddersfield
HD1 3DH
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Peter John Aubusson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleManager
Correspondence Address17 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameBrian Wesley Chesworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ripley Road
Heage
Belper
Derbyshire
DE56 2HU
Director NameMr Charles Carey
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 1993)
RoleGeneral Manager
Correspondence Address28 Dalzell Avenue
Motherwell
Lanarkshire
ML1 2BX
Scotland
Director NameMiles Warwick Burger
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressFieldfares Walton Lane
Walton-On-The-Wolds
Loughborough
Leics
LE12 8JX
Director NameMalcolm Berwin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameMr Geoffrey Bennett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 November 1992)
RoleCompany Director
Correspondence Address3 Oakwell Drive
Ilkeston
Derbyshire
DE7 5GL
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Secretary NameMr John Robert Wilson
NationalityEnglish
StatusResigned
Appointed30 May 1992(10 years, 6 months after company formation)
Appointment Duration17 years (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage 52 Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameColin Ray Deas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 May 1999)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address36 The Avenue
Bletsoe
Bedford
Bedfordshire
MK44 1QF
Director NameAnne Marie Baggott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2000)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address3 Carriers Way
Carlton
Bedfordshire
MK43 7LN
Director NamePhilip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address11 Gardyn Croft
Taverham
Norwich
Norfolk
NR8 6UZ
Director NameAngus Howard Cundey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(17 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Well Cottage
Powney Street, Milden
Ipswich
Suffolk
IP7 7AL
Director NameCarl David Brewin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2004)
RoleHosiery Manufacturer
Correspondence Address64 The Yews
Stoughton Park Oadby
Leicester
Leicestershire
LE2 5EF
Director NameMr Simon Richard Ellis Berwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Cameron Roy Marchand Buchanan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2011)
RoleTextile Director
Country of ResidenceScotland
Correspondence AddressCalax House 2 Douglas Gardens
Edinburgh
EH4 3DA
Scotland
Director NameMr Mark Michael Sean Cotter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2011)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressLittle Garth Lords Moor Lane
Strensall
York
YO32 5XF
Director NameMr Richard Hugh Dickson Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Secretary NameMr Achilleas Constantinou
NationalityBritish
StatusResigned
Appointed20 May 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Hampstead Lane
London
NW3 7JP
Director NameMalcolm Ball
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Secretary NameElizabeth Pamela Fox
NationalityBritish
StatusResigned
Appointed24 June 2009(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5
65 Tierney Road
London
SW2 4QH
Director NameMs Erica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Portland Place
London
W1B 1PW
Director NameMr David Harry Burgess
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndepenence Works Midland Street
Ardwick
Manchester
Lancashire
M12 6LB
Secretary NameEric Walmsley Musgrave
NationalityBritish
StatusResigned
Appointed01 July 2010(28 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 January 2011)
RoleCompany Director
Correspondence Address5 Portland Place
London
W1B 1PW
Secretary NameMr John Henderson Miln
NationalityBritish
StatusResigned
Appointed27 January 2011(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address21 Vicarage Road
Teddington
Middlesex
TW11 8EZ
Director NameMr Achilleas Constantinou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAriella House 94-99 Great North Road
London
N2 0NL
Director NameMr David Breckenridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(33 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleigh Creebridge
Newton Stewart
Wigtownshire
DG8 6NR
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill Newmill Road
Elgin
IV30 4AF
Scotland

Contact

Websitewww.makeitathome.co.uk

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£751,075
Net Worth£6,191,602
Cash£1,202,452
Current Liabilities£1,040,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

17 April 2009Delivered on: 1 May 2009
Satisfied on: 9 December 2010
Persons entitled: National Westminster 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: 5 portland place london t/no 181853 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 2008Delivered on: 20 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 December 2020Full accounts made up to 31 December 2019 (33 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (35 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Simon James Cotton as a director on 10 January 2019 (2 pages)
28 May 2019Director's details changed for Mr Adam Laurence Mansell on 1 January 2019 (2 pages)
9 May 2019Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 1 April 2019 (1 page)
2 October 2018Termination of appointment of David Breckenridge as a director on 1 October 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Patrick Guy Edgcumbe Dudley-Williams as a director on 14 March 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
13 June 2017Appointment of Mrs Lorna Fitzsimons as a director on 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Appointment of Mrs Lorna Fitzsimons as a director on 31 May 2017 (2 pages)
8 June 2017Termination of appointment of Achilleas Constantinou as a director on 30 May 2017 (1 page)
8 June 2017Termination of appointment of Achilleas Constantinou as a director on 30 May 2017 (1 page)
15 May 2017Termination of appointment of Richard Sebastian Anthony Hurtley as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of Richard Sebastian Anthony Hurtley as a director on 5 May 2017 (1 page)
12 July 2016Annual return made up to 30 May 2016 no member list (8 pages)
12 July 2016Annual return made up to 30 May 2016 no member list (8 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 June 2016Full accounts made up to 31 December 2015 (26 pages)
6 January 2016Secretary's details changed for Mr Adam Luke Mansell on 1 January 2016 (1 page)
6 January 2016Secretary's details changed for Mr Adam Luke Mansell on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Adam Luke Mansell as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Adam Mansell as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of John Henderson Miln as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of John Miln as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of John Miln as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Adam Mansell as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Adam Luke Mansell as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of John Henderson Miln as a secretary on 1 January 2016 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
26 June 2015Annual return made up to 30 May 2015 no member list (12 pages)
26 June 2015Annual return made up to 30 May 2015 no member list (12 pages)
26 June 2015Appointment of Ms Laura Kate Hills as a director on 21 May 2015 (2 pages)
26 June 2015Appointment of Ms Laura Kate Hills as a director on 21 May 2015 (2 pages)
25 June 2015Appointment of Mr Ian Lowry Cole Maclean as a director on 21 May 2015 (2 pages)
25 June 2015Termination of appointment of Peter Lucas as a director on 21 May 2015 (1 page)
25 June 2015Appointment of Mr David Breckenridge as a director on 21 May 2015 (2 pages)
25 June 2015Termination of appointment of Kenneth Colin Scates as a director on 21 May 2015 (1 page)
25 June 2015Appointment of Mr Simon Charles Carter as a director on 21 May 2015 (2 pages)
25 June 2015Appointment of Mr David Breckenridge as a director on 21 May 2015 (2 pages)
25 June 2015Appointment of Mr Simon Charles Carter as a director on 21 May 2015 (2 pages)
25 June 2015Termination of appointment of Simon Richard Ellis Berwin as a director on 21 May 2015 (1 page)
25 June 2015Termination of appointment of Simon Richard Ellis Berwin as a director on 21 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Lucas as a director on 21 May 2015 (1 page)
25 June 2015Termination of appointment of Kenneth Colin Scates as a director on 21 May 2015 (1 page)
25 June 2015Appointment of Mr Ian Lowry Cole Maclean as a director on 21 May 2015 (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 February 2015Termination of appointment of Murray Robert Fairlie Simpson as a director on 25 November 2014 (1 page)
24 February 2015Termination of appointment of Murray Robert Fairlie Simpson as a director on 25 November 2014 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
5 June 2014Annual return made up to 30 May 2014 no member list (14 pages)
5 June 2014Annual return made up to 30 May 2014 no member list (14 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2013Appointment of Mr Richard Sebastian Anthony Hurtley as a director (2 pages)
27 November 2013Appointment of Mr Richard Sebastian Anthony Hurtley as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Annual return made up to 30 May 2013 no member list (13 pages)
3 June 2013Director's details changed for Mr Achilleas Constantinou on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 30 May 2013 no member list (13 pages)
3 June 2013Director's details changed for Mr Achilleas Constantinou on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Peter Lucas on 31 May 2013 (2 pages)
31 May 2013Director's details changed for John Miln on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Martin Lawrence Francis Strzelecki on 31 May 2013 (2 pages)
31 May 2013Director's details changed for John Miln on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Martin Lawrence Francis Strzelecki on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Kenneth Colin Scates on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Kenneth Colin Scates on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Peter Lucas on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Belinda Dickson on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Belinda Dickson on 31 May 2013 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Secretary's details changed for John Henderson Miln on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (13 pages)
31 May 2012Secretary's details changed for John Henderson Miln on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (13 pages)
22 May 2012Appointment of Mr Achilleas Constantinou as a director (2 pages)
22 May 2012Appointment of Mr Achilleas Constantinou as a director (2 pages)
23 September 2011Termination of appointment of Norman Sussman as a director (1 page)
23 September 2011Termination of appointment of Christopher Thierry as a director (1 page)
23 September 2011Termination of appointment of Peter Hill as a director (1 page)
23 September 2011Termination of appointment of Glenn Hess as a director (1 page)
23 September 2011Termination of appointment of Alan Morris as a director (1 page)
23 September 2011Termination of appointment of Mark Cotter as a director (1 page)
23 September 2011Termination of appointment of Howard Wilder as a director (1 page)
23 September 2011Termination of appointment of Joseph Sweeney as a director (1 page)
23 September 2011Termination of appointment of Richard Craig as a director (1 page)
23 September 2011Termination of appointment of Achilleas Constantinou as a secretary (1 page)
23 September 2011Termination of appointment of Mark Cotter as a director (1 page)
23 September 2011Termination of appointment of Andrew Gilbert as a director (1 page)
23 September 2011Termination of appointment of Colin Wilson as a director (1 page)
23 September 2011Termination of appointment of David Burgess as a director (1 page)
23 September 2011Termination of appointment of Richard Craig as a director (1 page)
23 September 2011Termination of appointment of John Mott as a director (1 page)
23 September 2011Termination of appointment of Angus Cundey as a director (1 page)
23 September 2011Termination of appointment of Andrew Gilbert as a director (1 page)
23 September 2011Termination of appointment of Malcolm Ball as a director (1 page)
23 September 2011Termination of appointment of David Burgess as a director (1 page)
23 September 2011Termination of appointment of Joseph Sweeney as a director (1 page)
23 September 2011Termination of appointment of Simon Ward as a director (1 page)
23 September 2011Termination of appointment of Angus Cundey as a director (1 page)
23 September 2011Termination of appointment of John Mott as a director (1 page)
23 September 2011Termination of appointment of Malcolm Ball as a director (1 page)
23 September 2011Termination of appointment of George Pope as a director (1 page)
23 September 2011Termination of appointment of Angela Peers as a director (1 page)
23 September 2011Termination of appointment of Colin Wilson as a director (1 page)
23 September 2011Termination of appointment of Simon Ward as a director (1 page)
23 September 2011Termination of appointment of Howard Wilder as a director (1 page)
23 September 2011Termination of appointment of Cameron Buchanan as a director (1 page)
23 September 2011Termination of appointment of Angela Peers as a director (1 page)
23 September 2011Termination of appointment of John Wilson as a director (1 page)
23 September 2011Termination of appointment of Christopher Thierry as a director (1 page)
23 September 2011Termination of appointment of Cameron Buchanan as a director (1 page)
23 September 2011Termination of appointment of John Wilson as a director (1 page)
23 September 2011Termination of appointment of Glenn Hess as a director (1 page)
23 September 2011Termination of appointment of Alan Morris as a director (1 page)
23 September 2011Termination of appointment of George Pope as a director (1 page)
23 September 2011Termination of appointment of Achilleas Constantinou as a secretary (1 page)
23 September 2011Termination of appointment of Peter Hill as a director (1 page)
23 September 2011Termination of appointment of Norman Sussman as a director (1 page)
7 July 2011Termination of appointment of Erica Colver as a director (1 page)
7 July 2011Termination of appointment of Erica Colver as a director (1 page)
7 July 2011Termination of appointment of Mark Henderson as a director (1 page)
7 July 2011Termination of appointment of Nicholas Saunders as a director (1 page)
7 July 2011Termination of appointment of Ian Whetherly as a director (1 page)
7 July 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 July 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 July 2011Termination of appointment of Nicholas Saunders as a director (1 page)
7 July 2011Termination of appointment of Mark Henderson as a director (1 page)
7 July 2011Appointment of Mr George Jonathan Pope as a director (2 pages)
7 July 2011Appointment of Mr George Jonathan Pope as a director (2 pages)
7 July 2011Termination of appointment of Ian Whetherly as a director (1 page)
10 June 2011Appointment of Mr Howard Geoffrey Wilder as a director (2 pages)
10 June 2011Appointment of Mr Howard Geoffrey Wilder as a director (2 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Annual return made up to 30 May 2011 no member list (35 pages)
6 June 2011Annual return made up to 30 May 2011 no member list (35 pages)
3 June 2011Director's details changed for Murray Robert Fairlie Simpson on 30 May 2010 (2 pages)
3 June 2011Annual return made up to 30 May 2010 no member list (40 pages)
3 June 2011Annual return made up to 30 May 2010 no member list (40 pages)
3 June 2011Director's details changed for Martin Lawrence Francis Strzelecki on 30 May 2010 (1 page)
3 June 2011Director's details changed for Martin Lawrence Francis Strzelecki on 30 May 2010 (1 page)
3 June 2011Director's details changed for Murray Robert Fairlie Simpson on 30 May 2010 (2 pages)
11 May 2011Termination of appointment of Diane Harding as a director (1 page)
11 May 2011Termination of appointment of David Tooth as a director (1 page)
11 May 2011Termination of appointment of David Tooth as a director (1 page)
11 May 2011Termination of appointment of Diane Harding as a director (1 page)
9 May 2011Termination of appointment of Andrzej Filarowowski as a director (1 page)
9 May 2011Termination of appointment of Oscar Udeshi as a director (1 page)
9 May 2011Termination of appointment of Damian Howard as a director (1 page)
9 May 2011Termination of appointment of Damian Howard as a director (1 page)
9 May 2011Termination of appointment of Gerry Mullen as a director (1 page)
9 May 2011Termination of appointment of Oscar Udeshi as a director (1 page)
9 May 2011Termination of appointment of Andrzej Filarowowski as a director (1 page)
9 May 2011Termination of appointment of Gerry Mullen as a director (1 page)
1 February 2011Appointment of John Henderson Miln as a secretary (3 pages)
1 February 2011Termination of appointment of Eric Musgrave as a secretary (2 pages)
1 February 2011Termination of appointment of Eric Musgrave as a director (2 pages)
1 February 2011Appointment of John Henderson Miln as a secretary (3 pages)
1 February 2011Termination of appointment of Eric Musgrave as a secretary (2 pages)
1 February 2011Termination of appointment of Eric Musgrave as a director (2 pages)
18 January 2011Appointment of Alan Richard Morris as a director (3 pages)
18 January 2011Appointment of Alan Richard Morris as a director (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 5 Portland Place London W1B 1PW on 1 November 2010 (1 page)
20 October 2010Appointment of Stewart Robert Mcguffie as a director (3 pages)
20 October 2010Appointment of Stewart Robert Mcguffie as a director (3 pages)
4 August 2010Appointment of Nicholas John Saunders as a director (3 pages)
4 August 2010Appointment of Nicholas John Saunders as a director (3 pages)
15 July 2010Termination of appointment of Elizabeth Fox as a secretary (2 pages)
15 July 2010Termination of appointment of Elizabeth Fox as a secretary (2 pages)
13 July 2010Appointment of Eric Walmsley Musgrave as a secretary (3 pages)
13 July 2010Appointment of Eric Walmsley Musgrave as a secretary (3 pages)
9 July 2010Appointment of David Eric Tooth as a director (2 pages)
9 July 2010Appointment of Andrzej Jozef Filarowowski as a director (3 pages)
9 July 2010Appointment of Alexander William Macbeth as a director (3 pages)
9 July 2010Appointment of Kenneth Colin Scates as a director (3 pages)
9 July 2010Appointment of Murray Robert Fairlie Simpson as a director (2 pages)
9 July 2010Appointment of Erica Ann Colver as a director (3 pages)
9 July 2010Appointment of David Harry Burgess as a director (3 pages)
9 July 2010Appointment of Kenneth Colin Scates as a director (3 pages)
9 July 2010Appointment of Simon Robert Ward as a director (2 pages)
9 July 2010Appointment of Andrew Nicholas Gilbert as a director (2 pages)
9 July 2010Appointment of David Harry Burgess as a director (3 pages)
9 July 2010Appointment of Andrzej Jozef Filarowowski as a director (3 pages)
9 July 2010Appointment of Mr Eric Walmsley Musgrave as a director (3 pages)
9 July 2010Appointment of Peter James Hill as a director (2 pages)
9 July 2010Appointment of Alexander William Macbeth as a director (3 pages)
9 July 2010Appointment of Erica Ann Colver as a director (3 pages)
9 July 2010Appointment of Murray Robert Fairlie Simpson as a director (2 pages)
9 July 2010Appointment of Mr Eric Walmsley Musgrave as a director (3 pages)
9 July 2010Appointment of Diane Elizabeth Therese Harding as a director (2 pages)
9 July 2010Appointment of Peter James Hill as a director (2 pages)
9 July 2010Appointment of Andrew Nicholas Gilbert as a director (2 pages)
9 July 2010Appointment of Mr Mark Michael Sean Cotter as a director (2 pages)
9 July 2010Appointment of Diane Elizabeth Therese Harding as a director (2 pages)
9 July 2010Appointment of Simon Robert Ward as a director (2 pages)
9 July 2010Appointment of Mr Mark Michael Sean Cotter as a director (2 pages)
9 July 2010Appointment of David Eric Tooth as a director (2 pages)
7 July 2010Director's details changed for Mr Colin Wilson on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Belinda Dickson on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Glenn Walter Hess on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Angela Clare Peers on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Oscar Udeshi on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Christopher Antony Taylor on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Belinda Dickson on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Angela Clare Peers on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Ball on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Gerry Mullen on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Oscar Udeshi on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Martin Lawrence Francis Strzelecki on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Gerry Mullen on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Martin Lawrence Francis Strzelecki on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Ball on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Colin Wilson on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Christopher Antony Taylor on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Glenn Walter Hess on 30 May 2010 (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (18 pages)
1 June 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2009Director appointed oscar udeshi (2 pages)
27 August 2009Director appointed oscar udeshi (2 pages)
25 August 2009Director appointed belinda jane dickson (2 pages)
25 August 2009Director appointed mark anthony vere henderson (2 pages)
25 August 2009Director appointed mark anthony vere henderson (2 pages)
25 August 2009Director appointed malcolm ball (2 pages)
25 August 2009Director appointed christopher michael thierry (2 pages)
25 August 2009Director appointed belinda jane dickson (2 pages)
25 August 2009Director appointed damian howard (2 pages)
25 August 2009Director appointed malcolm ball (2 pages)
25 August 2009Director appointed christopher michael thierry (2 pages)
25 August 2009Director appointed damian howard (2 pages)
23 July 2009Director appointed nigel john lugg (2 pages)
23 July 2009Director appointed nigel john lugg (2 pages)
11 July 2009Secretary appointed achilleas constantinou (2 pages)
11 July 2009Director appointed joseph sweeney (2 pages)
11 July 2009Secretary appointed achilleas constantinou (2 pages)
11 July 2009Director appointed richard hugh dickson craig (2 pages)
11 July 2009Director appointed richard hugh dickson craig (2 pages)
11 July 2009Director appointed joseph sweeney (2 pages)
10 July 2009Annual return made up to 30/05/09 (7 pages)
10 July 2009Annual return made up to 30/05/09 (7 pages)
1 July 2009Appointment terminated director howard wilder (1 page)
1 July 2009Appointment terminated director malcolm berwin (1 page)
1 July 2009Director appointed john robert wilson (2 pages)
1 July 2009Appointment terminated director john wilford (1 page)
1 July 2009Appointment terminated director christopher gurteen (1 page)
1 July 2009Appointment terminated director christopher gurteen (1 page)
1 July 2009Appointment terminated director malcolm berwin (1 page)
1 July 2009Appointment terminated director kenneth scates (1 page)
1 July 2009Appointment terminated director michael watson (1 page)
1 July 2009Appointment terminated director david anderson (1 page)
1 July 2009Appointment terminated director michael watson (1 page)
1 July 2009Appointment terminated director john wilford (1 page)
1 July 2009Appointment terminated director david anderson (1 page)
1 July 2009Director appointed john robert wilson (2 pages)
1 July 2009Appointment terminated director howard wilder (1 page)
1 July 2009Appointment terminated director thomas edge (1 page)
1 July 2009Appointment terminated director kenneth scates (1 page)
1 July 2009Appointment terminated director thomas edge (1 page)
29 June 2009Appointment terminated secretary john wilson (1 page)
29 June 2009Secretary appointed elizabeth pamela fox (2 pages)
29 June 2009Secretary appointed elizabeth pamela fox (2 pages)
29 June 2009Appointment terminated secretary john wilson (1 page)
8 June 2009Memorandum and Articles of Association (21 pages)
8 June 2009Memorandum and Articles of Association (21 pages)
2 June 2009Company name changed british clothing industry association LIMITED\certificate issued on 04/06/09 (2 pages)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Company name changed british clothing industry association LIMITED\certificate issued on 04/06/09 (2 pages)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Director appointed colin wilson (2 pages)
24 February 2009Director appointed glenn walter hess (2 pages)
24 February 2009Director appointed howard geoffrey wilder (2 pages)
24 February 2009Director appointed howard geoffrey wilder (2 pages)
24 February 2009Director appointed cameron roy marchand buchanan (2 pages)
24 February 2009Director appointed glenn walter hess (2 pages)
24 February 2009Director appointed colin wilson (2 pages)
24 February 2009Director appointed cameron roy marchand buchanan (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Director appointed simon richard ellis berwin (2 pages)
7 July 2008Director appointed simon richard ellis berwin (2 pages)
25 June 2008Appointment terminated director james mcadam (1 page)
25 June 2008Annual return made up to 30/05/08 (7 pages)
25 June 2008Annual return made up to 30/05/08 (7 pages)
25 June 2008Appointment terminated director james mcadam (1 page)
4 June 2008Full accounts made up to 31 December 2007 (20 pages)
4 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
19 June 2007Annual return made up to 30/05/07 (4 pages)
19 June 2007Annual return made up to 30/05/07 (4 pages)
7 June 2007Accounts made up to 31 December 2006 (18 pages)
7 June 2007Accounts made up to 31 December 2006 (18 pages)
5 June 2006Director resigned (1 page)
5 June 2006Annual return made up to 30/05/06 (4 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Annual return made up to 30/05/06 (4 pages)
1 June 2006Accounts made up to 31 December 2005 (19 pages)
1 June 2006Accounts made up to 31 December 2005 (19 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
6 October 2005Accounts made up to 31 December 2004 (18 pages)
6 October 2005Accounts made up to 31 December 2004 (18 pages)
1 July 2005Annual return made up to 30/05/05 (4 pages)
1 July 2005Annual return made up to 30/05/05 (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
20 September 2004Accounts made up to 31 December 2003 (18 pages)
20 September 2004Accounts made up to 31 December 2003 (18 pages)
9 June 2004Annual return made up to 30/05/04 (13 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Annual return made up to 30/05/04 (13 pages)
9 June 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
21 June 2003Accounts made up to 31 December 2002 (18 pages)
21 June 2003Accounts made up to 31 December 2002 (18 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
16 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
3 July 2002Annual return made up to 30/05/02 (15 pages)
3 July 2002Annual return made up to 30/05/02 (15 pages)
14 June 2002Accounts made up to 31 December 2001 (15 pages)
14 June 2002Accounts made up to 31 December 2001 (15 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
7 July 2001Accounts made up to 31 December 2000 (15 pages)
7 July 2001Accounts made up to 31 December 2000 (15 pages)
22 June 2001Director resigned (1 page)
22 June 2001Annual return made up to 30/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
(10 pages)
22 June 2001Annual return made up to 30/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
(10 pages)
22 June 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
28 November 2000Accounts made up to 31 December 1999 (15 pages)
28 November 2000Accounts made up to 31 December 1999 (15 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
22 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
20 June 1999Accounts made up to 31 December 1998 (14 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Accounts made up to 31 December 1998 (14 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(12 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(12 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
1 July 1998Accounts made up to 31 December 1997 (11 pages)
1 July 1998Accounts made up to 31 December 1997 (11 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
18 June 1998Annual return made up to 30/05/98 (14 pages)
18 June 1998Annual return made up to 30/05/98 (14 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
6 July 1997Accounts made up to 31 December 1996 (12 pages)
6 July 1997Accounts made up to 31 December 1996 (12 pages)
5 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(16 pages)
5 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(16 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
2 February 1997New director appointed (3 pages)
2 February 1997New director appointed (3 pages)
29 July 1996Accounts made up to 31 December 1995 (14 pages)
29 July 1996Accounts made up to 31 December 1995 (14 pages)
25 July 1996Annual return made up to 30/05/96 (16 pages)
25 July 1996Annual return made up to 30/05/96 (16 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
19 June 1995Accounts made up to 31 December 1994 (13 pages)
19 June 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(20 pages)
19 June 1995Accounts made up to 31 December 1994 (13 pages)
19 June 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(20 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
23 November 1981Incorporation (62 pages)
23 November 1981Incorporation (62 pages)