Company NameCloth Shop Limited(The)
Company StatusActive
Company Number01634160
CategoryPrivate Limited Company
Incorporation Date10 May 1982(41 years, 12 months ago)
Previous NameGlensouth Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Simon Anthony Harley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 1991(8 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCloth Retailer
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMrs Susan Jane Harley
NationalityBritish
StatusCurrent
Appointed04 April 1991(8 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Henry Jay Harley
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Susan Jane Harley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Susan Jane Jay-Harley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressAshleigh 100 Crouch Hill
London
N8 9EA

Contact

Websitetheclothshop.net

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Simon Anthony Harley
50.00%
Ordinary
50 at £1Susan Jane Jay Harley
50.00%
Ordinary

Financials

Year2014
Net Worth£106,506
Cash£130,117
Current Liabilities£80,941

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

2 December 1986Delivered on: 9 December 1986
Persons entitled: National Westminster 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: L/Hold property known as 49 brewer street, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
21 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
9 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
22 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 May 2020Change of details for Mr Henry James Harley as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Henry James Harley on 28 May 2020 (2 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
1 July 2019Appointment of Mrs Susan Jane Harley as a director on 1 July 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 April 2019Director's details changed for Mr Henry James Harley on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Change of details for Mr Henry James Harley as a person with significant control on 4 April 2019 (2 pages)
3 September 2018Appointment of Mr Henry James Harley as a director on 1 September 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 May 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
31 May 2018Notification of Henry James Harley as a person with significant control on 5 December 2017 (2 pages)
11 April 2018Notification of Susan Jane Harley as a person with significant control on 5 April 2017 (2 pages)
10 April 2018Secretary's details changed for Mrs Susan Jane Harley on 3 April 2018 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
1 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 August 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 April 2013Register(s) moved to registered office address (1 page)
16 April 2013Register(s) moved to registered office address (1 page)
16 April 2013Secretary's details changed for Mrs Susan Jane Jay-Harley on 3 April 2013 (1 page)
16 April 2013Secretary's details changed for Mrs Susan Jane Jay-Harley on 3 April 2013 (1 page)
16 April 2013Secretary's details changed for Mrs Susan Jane Jay-Harley on 3 April 2013 (1 page)
24 September 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
24 September 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Mrs Susan Jane Jay-Harley on 4 April 2011 (1 page)
3 May 2011Secretary's details changed for Mrs Susan Jane Jay-Harley on 4 April 2011 (1 page)
3 May 2011Secretary's details changed for Mrs Susan Jane Jay-Harley on 4 April 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Simon Anthony Harley on 4 April 2010 (2 pages)
25 May 2010Director's details changed for Simon Anthony Harley on 4 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Simon Anthony Harley on 4 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
17 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
17 April 2008Return made up to 04/04/08; full list of members (3 pages)
17 April 2008Return made up to 04/04/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 November 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 May 2005Return made up to 04/04/05; full list of members (2 pages)
4 May 2005Return made up to 04/04/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
25 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 July 2004Return made up to 04/04/04; full list of members (6 pages)
5 July 2004Return made up to 04/04/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 October 1999 (13 pages)
12 June 2000Full accounts made up to 31 October 1999 (13 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
13 May 1999Return made up to 04/04/99; no change of members (4 pages)
13 May 1999Return made up to 04/04/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 October 1997 (12 pages)
18 December 1998Full accounts made up to 31 October 1997 (12 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
28 November 1997Full accounts made up to 31 October 1996 (11 pages)
28 November 1997Full accounts made up to 31 October 1996 (11 pages)
16 April 1997Return made up to 04/04/97; no change of members (4 pages)
16 April 1997Return made up to 04/04/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (11 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (11 pages)
21 April 1996Return made up to 04/04/96; no change of members (4 pages)
21 April 1996Return made up to 04/04/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 October 1994 (10 pages)
4 March 1996Full accounts made up to 31 October 1994 (10 pages)
18 August 1995Return made up to 04/04/95; full list of members (6 pages)
18 August 1995Registered office changed on 18/08/95 from: 395 hoe street london E17 9AP (1 page)
18 August 1995Return made up to 04/04/95; full list of members (6 pages)
18 August 1995Registered office changed on 18/08/95 from: 395 hoe street london E17 9AP (1 page)
14 March 1995Registered office changed on 14/03/95 from: prince consort house albert embankment london SE1 7TJ (1 page)
14 March 1995Registered office changed on 14/03/95 from: prince consort house albert embankment london SE1 7TJ (1 page)