London
W1T 6BQ
Director Name | International Clothing Designs (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Susan Margaret Kaye |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 24 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hurst Close London NW11 7BE |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Mr Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Way Apsley Lock Hemel Hempstead Hertfordshire HP3 9FJ |
Secretary Name | Rebecca Carolyn Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Office Manager |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Secretary Name | Mr Raymond John McCarthy |
---|---|
Status | Resigned |
Appointed | 31 July 2008(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2019) |
Role | Accountant |
Correspondence Address | 6 Franchise Street Chesham Buckinghamshire HP5 3AG |
Director Name | Mr Sundeep Mansukhlal Mehta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(20 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Thomas Brooke-Hollidge |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Telephone | 020 76920171 |
---|---|
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,680,038 |
Gross Profit | £3,134,094 |
Net Worth | £2,673,818 |
Cash | £3,115,598 |
Current Liabilities | £5,604,473 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 April 2012 | Delivered 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 2012 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
19 September 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
3 April 2023 | Statement of capital on 3 April 2023
|
30 March 2023 | Notification of International Clothing Designs (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages) |
20 March 2023 | Solvency Statement dated 28/02/23 (1 page) |
20 March 2023 | Statement by Directors (1 page) |
20 March 2023 | Resolutions
|
15 March 2023 | Cessation of Richard Allan Caring as a person with significant control on 6 April 2016 (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
9 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
18 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages) |
27 September 2019 | Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
2 February 2018 | Previous accounting period shortened from 4 May 2017 to 30 April 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 30 April 2016 (26 pages) |
2 March 2017 | Full accounts made up to 30 April 2016 (26 pages) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
30 September 2016 | Appointment of International Clothing Designs (Holdings) Limited as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of International Clothing Designs (Holdings) Limited as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Susan Margaret Kaye as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Susan Margaret Kaye as a director on 30 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
23 September 2014 | Statement by Directors (1 page) |
23 September 2014 | Resolutions
|
23 September 2014 | Solvency Statement dated 28/07/14 (1 page) |
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Solvency Statement dated 28/07/14 (1 page) |
23 September 2014 | Statement by Directors (1 page) |
23 September 2014 | Resolutions
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
2 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2012 | Full accounts made up to 3 May 2011 (16 pages) |
3 February 2012 | Full accounts made up to 3 May 2011 (16 pages) |
3 February 2012 | Full accounts made up to 3 May 2011 (16 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Susan Margaret Kaye on 31 July 2010 (2 pages) |
10 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 November 2010 | Director's details changed for Susan Margaret Kaye on 31 July 2010 (2 pages) |
8 November 2010 | Full accounts made up to 4 May 2010 (16 pages) |
8 November 2010 | Full accounts made up to 4 May 2010 (16 pages) |
8 November 2010 | Full accounts made up to 4 May 2010 (16 pages) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 31 July 2010 to 4 May 2010 (1 page) |
9 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
9 February 2010 | Full accounts made up to 31 July 2009 (17 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
8 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
8 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
8 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
12 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members
|
11 October 2004 | Return made up to 31/07/04; full list of members
|
10 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members
|
8 October 2002 | Return made up to 31/07/02; full list of members
|
5 August 2002 | Full accounts made up to 31 July 2001 (15 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (15 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
4 September 2000 | Return made up to 31/07/00; full list of members
|
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street king's road chelsea london, SW10 0DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street king's road chelsea london, SW10 0DA (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
15 May 1997 | New director appointed (1 page) |
15 May 1997 | New director appointed (1 page) |
14 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
21 June 1991 | Company name changed cursitor (seventy-nine) LIMITED\certificate issued on 24/06/91 (3 pages) |
21 June 1991 | Company name changed cursitor (seventy-nine) LIMITED\certificate issued on 24/06/91 (3 pages) |
5 April 1991 | Incorporation (17 pages) |
5 April 1991 | Incorporation (17 pages) |