Company NameJoseph Tricot Limited
DirectorJun Kagaya
Company StatusActive
Company Number01735131
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Previous NameAmesmead Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameM Andrew James Franklin
StatusCurrent
Appointed06 June 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameMr Jun Kagaya
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed16 April 2020(36 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH
Director NameFranklin Ettedgui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address3 Astell Street
London
SW3 3RT
Director NameJoseph Ettedgui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address101-103 Eaton Place
London
SW1 8NJ
Director NameMaurice Ettedgui
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressFlat 63 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Secretary NameFranklin Ettedgui
NationalityBritish
StatusResigned
Appointed07 March 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address33 St Georges Court
Brompton Road
London
Sw1
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Secretary NameRonald Peter Grant
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 September 1999(16 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Des Clochettes
Geneva 1206
Switzerland
Foreign
Secretary NameAlan Goncalves
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressRydal House
Westwood Row, Tilehurst
Reading
Berkshire
RG31 6LU
Secretary NameThierry Jean Letrilliart
NationalityFrench
StatusResigned
Appointed10 October 2001(18 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address4 Astell Street
London
SW3 3RU
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2004)
RoleFinancial Director
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Director NameThierry Jean Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2002(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 June 2005)
RoleManaging Director
Correspondence Address4 Astell Street
London
SW3 3RU
Secretary NameMarc Alain Yves Forestier
NationalityFrench
StatusResigned
Appointed06 June 2002(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameMarc Alain Yves Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressC/O Joseph Ltd
50 Carnwath Road
London
SW6 3JX
Director NameEiji Tono
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Secretary NameMs Catherine Jeanne Palmer
NationalityBritish
StatusResigned
Appointed10 August 2006(23 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Limited
50 Carnwath Road
London
SW6 3JX
Director NameSara Ferrero
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph 50 Carnwarth Road
London
SW5 3JX
Director NameMr Takehiro Shiraishi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed06 November 2012(29 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carnwath Road
London
SW6 3JX
Director NameMr Hirosuke Takagi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Peterborough Road Peterborough Road
London
SW6 3HH

Contact

Websitejoseph.co.uk
Telephone020 76108438
Telephone regionLondon

Location

Registered Address90 Peterborough Road Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Joseph LTD
100.00%
Ordinary

Financials

Year2014
Turnover£241,433
Net Worth£100
Cash£100
Current Liabilities£20,928

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

20 February 1987Delivered on: 26 February 1987
Satisfied on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or joseph limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2017Full accounts made up to 30 November 2016 (19 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 July 2016Full accounts made up to 30 November 2015 (11 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
27 March 2015Full accounts made up to 30 November 2014 (12 pages)
17 June 2014Full accounts made up to 30 November 2013 (11 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
29 August 2013Full accounts made up to 30 November 2012 (11 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
9 November 2012Appointment of Mr Takehiro Shiraishi as a director (2 pages)
8 November 2012Termination of appointment of Sara Ferrero as a director (1 page)
20 June 2012Full accounts made up to 30 November 2011 (11 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 30 November 2010 (11 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
6 August 2010Full accounts made up to 30 November 2009 (12 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 August 2009Full accounts made up to 30 November 2008 (13 pages)
20 May 2009Appointment terminated director eiji tono (1 page)
6 April 2009Return made up to 07/03/09; full list of members (3 pages)
3 October 2008Director appointed sara ferrero (2 pages)
21 August 2008Appointment terminated director marc forestier (1 page)
11 August 2008Full accounts made up to 30 November 2007 (12 pages)
5 April 2008Return made up to 07/03/08; no change of members (7 pages)
14 September 2007Full accounts made up to 30 November 2006 (13 pages)
31 March 2007Return made up to 07/03/07; full list of members (7 pages)
13 September 2006Full accounts made up to 30 November 2005 (12 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 07/03/06; full list of members (7 pages)
10 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
26 October 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 March 2005 (14 pages)
5 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Full accounts made up to 31 March 2004 (13 pages)
1 November 2004Director resigned (1 page)
31 August 2004Full accounts made up to 31 March 2003 (13 pages)
25 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 April 2003Return made up to 07/03/03; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3EG (1 page)
12 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 April 2002Return made up to 07/03/02; full list of members (6 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
4 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
3 March 2000Return made up to 07/03/00; full list of members (7 pages)
21 November 1999Director resigned (1 page)
8 October 1999Auditor's resignation (1 page)
7 October 1999New director appointed (2 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 February 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
(7 pages)
1 October 1998Registered office changed on 01/10/98 from: 88 peterborough road fulham london SW6 3HH (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 April 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Return made up to 07/03/97; no change of members (6 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
14 March 1996Return made up to 07/03/96; no change of members (6 pages)
26 July 1995Director's particulars changed (2 pages)
10 March 1995Return made up to 07/03/95; full list of members (6 pages)
21 July 1983Company name changed\certificate issued on 21/07/83 (2 pages)
29 June 1983Incorporation (18 pages)