Company NameTapestry Design Company Limited
DirectorsAlexandra Claire Bennett-Baggs and International Clothing Designs (Holdings) Limited
Company StatusActive
Company Number02598765
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Alexandra Claire Bennett-Baggs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameInternational Clothing Designs (Holdings) Limited (Corporation)
StatusCurrent
Appointed30 September 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameSusan Margaret Kaye
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration24 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurst Close
London
NW11 7BE
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameKaren Louise Pepper
NationalityBritish
StatusResigned
Appointed14 November 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleOffice Manager
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Secretary NameMr Raymond John McCarthy
StatusResigned
Appointed31 July 2008(17 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2019)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Thomas Brooke-Hollidge
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Telephone020 76920171
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£30,680,038
Gross Profit£3,134,094
Net Worth£2,673,818
Cash£3,115,598
Current Liabilities£5,604,473

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 April 2012Delivered on: 2 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 February 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
26 February 1996Delivered on: 28 February 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
12 September 1991Delivered on: 26 September 1991
Persons entitled: The Hongkong and Shanghai Banking Coporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
3 April 2023Statement of capital on 3 April 2023
  • GBP 1
(3 pages)
30 March 2023Notification of International Clothing Designs (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages)
20 March 2023Solvency Statement dated 28/02/23 (1 page)
20 March 2023Statement by Directors (1 page)
20 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2023Cessation of Richard Allan Caring as a person with significant control on 6 April 2016 (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
9 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page)
1 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
18 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
18 October 2019Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages)
27 September 2019Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 September 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
6 June 2018Accounts for a small company made up to 30 April 2017 (10 pages)
2 February 2018Previous accounting period shortened from 4 May 2017 to 30 April 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 30 April 2016 (26 pages)
2 March 2017Full accounts made up to 30 April 2016 (26 pages)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
30 September 2016Appointment of International Clothing Designs (Holdings) Limited as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr James Wyndham Stuart Lawrence as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of International Clothing Designs (Holdings) Limited as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr James Wyndham Stuart Lawrence as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Susan Margaret Kaye as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Susan Margaret Kaye as a director on 30 September 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
9 February 2016Full accounts made up to 30 April 2015 (17 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000
(5 pages)
9 February 2015Full accounts made up to 30 April 2014 (18 pages)
9 February 2015Full accounts made up to 30 April 2014 (18 pages)
23 September 2014Statement by Directors (1 page)
23 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 30/07/2014
(1 page)
23 September 2014Solvency Statement dated 28/07/14 (1 page)
23 September 2014Statement of capital on 23 September 2014
  • GBP 200,000
(4 pages)
23 September 2014Statement of capital on 23 September 2014
  • GBP 200,000
(4 pages)
23 September 2014Solvency Statement dated 28/07/14 (1 page)
23 September 2014Statement by Directors (1 page)
23 September 2014Resolutions
  • RES13 ‐ Share premium account reduced 30/07/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,000
(5 pages)
22 January 2014Full accounts made up to 30 April 2013 (17 pages)
22 January 2014Full accounts made up to 30 April 2013 (17 pages)
2 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Full accounts made up to 3 May 2011 (16 pages)
3 February 2012Full accounts made up to 3 May 2011 (16 pages)
3 February 2012Full accounts made up to 3 May 2011 (16 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 November 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,000,000
(3 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Susan Margaret Kaye on 31 July 2010 (2 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 November 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,000,000
(3 pages)
10 November 2010Director's details changed for Susan Margaret Kaye on 31 July 2010 (2 pages)
8 November 2010Full accounts made up to 4 May 2010 (16 pages)
8 November 2010Full accounts made up to 4 May 2010 (16 pages)
8 November 2010Full accounts made up to 4 May 2010 (16 pages)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
27 October 2010Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page)
9 February 2010Full accounts made up to 31 July 2009 (17 pages)
9 February 2010Full accounts made up to 31 July 2009 (17 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 July 2008 (16 pages)
4 February 2009Full accounts made up to 31 July 2008 (16 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Secretary appointed raymond john mccarthy (1 page)
8 August 2008Appointment terminated secretary rebecca hampshire (1 page)
8 August 2008Secretary appointed raymond john mccarthy (1 page)
8 August 2008Appointment terminated secretary rebecca hampshire (1 page)
12 May 2008Full accounts made up to 31 July 2007 (16 pages)
12 May 2008Full accounts made up to 31 July 2007 (16 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (16 pages)
11 June 2007Full accounts made up to 31 July 2006 (16 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
21 February 2006Full accounts made up to 31 July 2005 (13 pages)
21 February 2006Full accounts made up to 31 July 2005 (13 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
22 February 2005Full accounts made up to 31 July 2004 (16 pages)
22 February 2005Full accounts made up to 31 July 2004 (16 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2004Full accounts made up to 31 July 2003 (16 pages)
10 May 2004Full accounts made up to 31 July 2003 (16 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
13 October 2003Return made up to 31/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
8 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Full accounts made up to 31 July 2001 (15 pages)
5 August 2002Full accounts made up to 31 July 2001 (15 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 July 2000 (14 pages)
30 April 2001Full accounts made up to 31 July 2000 (14 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street king's road chelsea london, SW10 0DA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street king's road chelsea london, SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (14 pages)
13 May 1998Full accounts made up to 31 July 1997 (14 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
15 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
14 October 1996Return made up to 31/07/96; no change of members (4 pages)
14 October 1996Return made up to 31/07/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 June 1991Company name changed cursitor (seventy-nine) LIMITED\certificate issued on 24/06/91 (3 pages)
21 June 1991Company name changed cursitor (seventy-nine) LIMITED\certificate issued on 24/06/91 (3 pages)
5 April 1991Incorporation (17 pages)
5 April 1991Incorporation (17 pages)