Company NameCulturestore Limited
DirectorStephen Solomon Lever
Company StatusActive
Company Number01771128
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Stephen Solomon Lever
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameAndrew Louis Lever
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Close
Hampstead Garden Suburb
London
NW11 7DX
Secretary NameStephen Solomon Lever
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address5 Church Crescent
Finchley
London
N3 1BE
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed15 May 2003(19 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2012)
Correspondence Address22 Ganton Street
London
W1F 7BY
Secretary NameSeymour Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2012(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2012)
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Harvest Clothing Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,923,529
Cash£1,285,908
Current Liabilities£851,604

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

7 March 1996Delivered on: 8 March 1996
Persons entitled: Midland 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
27 April 1984Delivered on: 2 May 1984
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first charge over present & future fixed assets, including and book debts, uncalled capital & goodwill & a first floating charge over all other assets.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(3 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(3 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Seymour Secretaries Limited as a secretary (1 page)
31 July 2012Termination of appointment of Seymour Secretaries Limited as a secretary (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
6 June 2012Appointment of Seymour Secretaries Limited as a secretary (2 pages)
6 June 2012Appointment of Seymour Secretaries Limited as a secretary (2 pages)
6 June 2012Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
24 June 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
24 June 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
24 June 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page)
20 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2009Return made up to 30/05/09; full list of members (3 pages)
11 August 2009Return made up to 30/05/09; full list of members (3 pages)
10 August 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
10 August 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
6 March 2009Registered office changed on 06/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
14 July 2008Accounts for a small company made up to 29 February 2008 (6 pages)
14 July 2008Accounts for a small company made up to 29 February 2008 (6 pages)
12 June 2008Return made up to 30/05/08; full list of members (3 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 30/05/08; full list of members (3 pages)
12 June 2008Location of register of members (1 page)
27 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 October 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
15 October 2007Accounts for a medium company made up to 28 February 2007 (16 pages)
20 June 2007Return made up to 30/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2007Return made up to 30/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2006Full accounts made up to 28 February 2006 (18 pages)
7 September 2006Full accounts made up to 28 February 2006 (18 pages)
29 June 2006Return made up to 30/05/06; full list of members (6 pages)
29 June 2006Return made up to 30/05/06; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
24 January 2006Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
23 December 2005Full accounts made up to 28 February 2005 (18 pages)
23 December 2005Full accounts made up to 28 February 2005 (18 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
29 July 2004Full accounts made up to 28 February 2004 (18 pages)
29 July 2004Full accounts made up to 28 February 2004 (18 pages)
16 June 2004Return made up to 30/05/04; full list of members (6 pages)
16 June 2004Return made up to 30/05/04; full list of members (6 pages)
22 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 June 2003Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
8 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 July 2002Return made up to 30/05/02; full list of members (7 pages)
8 July 2002Return made up to 30/05/02; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page)
14 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 June 2000Return made up to 30/05/00; full list of members (7 pages)
13 June 2000Return made up to 30/05/00; full list of members (7 pages)
23 June 1999Return made up to 30/05/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 June 1999Return made up to 30/05/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 June 1998Return made up to 30/05/98; no change of members (4 pages)
11 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 June 1997Return made up to 30/05/97; no change of members (4 pages)
23 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
3 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 June 1995Return made up to 30/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1995Return made up to 30/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 June 1994Accounts for a small company made up to 28 February 1994 (14 pages)
21 June 1994Return made up to 30/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1993Full accounts made up to 31 December 1992 (12 pages)
11 June 1993Return made up to 30/05/93; full list of members (5 pages)
12 March 1993Accounting reference date extended from 31/12 to 28/02 (1 page)
1 October 1992Full accounts made up to 31 December 1991 (11 pages)
25 June 1992Return made up to 30/05/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 December 1991Registered office changed on 13/12/91 from: 18-24 shacklewell lane london E8 2EZ (1 page)
23 August 1991Registered office changed on 23/08/91 (4 pages)
23 August 1991Return made up to 30/05/91; no change of members (4 pages)
21 August 1991Accounts for a small company made up to 31 December 1990 (8 pages)
19 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
19 October 1990Return made up to 18/08/90; full list of members (5 pages)
29 September 1989Accounts for a small company made up to 31 December 1988 (6 pages)
29 September 1989Return made up to 30/05/89; full list of members (6 pages)
30 August 1988Registered office changed on 30/08/88 from: proton hse 4 coburg rd london N22 6TX (1 page)
30 August 1988Return made up to 31/12/87; full list of members (4 pages)
30 August 1988Accounts for a small company made up to 31 December 1986 (5 pages)
24 June 1988First gazette (1 page)
24 July 1986Director resigned (2 pages)
16 July 1986Accounts for a small company made up to 31 December 1985 (6 pages)
16 July 1986Return made up to 17/07/86; full list of members (4 pages)
21 December 1983Articles of association (14 pages)
21 December 1983Articles of association (14 pages)
18 November 1983Certificate of incorporation (1 page)