London
W1T 6BQ
Secretary Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Status | Current |
Appointed | 09 October 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Martin Keith Palmer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 37 Alexandra Drive Gipsy Hill London SE19 1AW |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 4 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 |
Secretary Name | Martin Keith Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 37 Alexandra Drive Gipsy Hill London SE19 1AW |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Phillip Russell Bennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1994) |
Role | Accountant |
Correspondence Address | 21 Elton Road Bengeo Hertford Hertfordshire SG14 3DW |
Director Name | Florence Ann Nott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Hollow Hedge Holly Hedges Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0PE |
Director Name | Alfred Ezekiel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1994) |
Role | Managing Director |
Correspondence Address | 17 Glenthorne Gardens Ilford Essex IG6 1LB |
Secretary Name | Annabel Gaye Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 1996) |
Role | Solicitor |
Correspondence Address | 29 Radipole Road London SW6 5DN |
Secretary Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 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 | 21 November 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 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, 9 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, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Secretary Name | Mr Raymond John McCarthy |
---|---|
Status | Resigned |
Appointed | 31 July 2008(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 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, 5 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 |
Secretary Name | Mr Thomas Brooke-Hollidge |
---|---|
Status | Resigned |
Appointed | 11 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | icd.co.uk |
---|
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 |
2 at £1 | International Clothing Designs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
---|---|
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 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
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 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) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary rebecca hampshire (1 page) |
9 February 2009 | Secretary appointed mr raymond john mccarthy (1 page) |
9 February 2009 | Return made up to 31/07/08; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members
|
10 April 2006 | Director resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members
|
19 August 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
24 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2, milmans street, kings road, chelsea, SW10 0DA. (1 page) |
30 November 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 May 1997 | New director appointed (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
12 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members
|
10 July 1995 | Company name changed icdh (two) LIMITED\certificate issued on 11/07/95 (4 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |