Company NameSupersensory Limited
DirectorDerek Anthony Aiken
Company StatusActive
Company Number02923727
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr Derek Anthony Aiken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Kensington Park Road
Notting Hill
London
W11 4NR
Secretary NameLouise Aiken
NationalityBritish
StatusCurrent
Appointed01 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address124 Wrottesley Road
Willesden
London
NW10 5XR
Secretary NameMr Derek Anthony Aiken
NationalityBritish
StatusCurrent
Appointed01 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address124 Wrottesley Road
Willesden
London
NW10 5XR
Secretary NameRachel Brickley
NationalityBritish
StatusResigned
Appointed28 September 1994(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1999)
RoleCS
Correspondence Address112c Cheyne Walk
Chelsea
London
SW10 0QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesubcouture.co.uk
Telephone020 72295434
Telephone regionLondon

Location

Registered AddressSuite 1, First Floor, 20a The Mall
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£20,195
Cash£49
Current Liabilities£80,180

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Charges

23 September 1997Delivered on: 2 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 February 2024Secretary's details changed for Louise Aiken on 10 February 2024 (1 page)
21 December 2023Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023 (1 page)
31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 June 2022Amended total exemption full accounts made up to 31 October 2020 (4 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 September 2018Amended total exemption full accounts made up to 31 October 2017 (5 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
26 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
26 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
19 December 2013Amended accounts made up to 31 October 2012 (5 pages)
19 December 2013Amended accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 November 2010Amended accounts made up to 31 October 2009 (5 pages)
25 November 2010Amended accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 June 2010Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Derek Anthony Aiken on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Return made up to 28/04/08; full list of members (3 pages)
23 June 2008Return made up to 28/04/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 June 2007Return made up to 28/04/07; full list of members (6 pages)
15 June 2007Return made up to 28/04/07; full list of members (6 pages)
4 October 2006Amended accounts made up to 31 October 2005 (4 pages)
4 October 2006Amended accounts made up to 31 October 2005 (4 pages)
21 September 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(6 pages)
21 September 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 May 2005Return made up to 17/03/05; full list of members (6 pages)
4 May 2005Return made up to 17/03/05; full list of members (6 pages)
6 May 2004Return made up to 28/04/04; full list of members (6 pages)
6 May 2004Return made up to 28/04/04; full list of members (6 pages)
14 July 2003Return made up to 28/04/03; full list of members (5 pages)
14 July 2003Return made up to 28/04/03; full list of members (5 pages)
7 July 2003Secretary's particulars changed (1 page)
7 July 2003Secretary's particulars changed (1 page)
2 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
2 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 May 2002Return made up to 28/04/02; full list of members (5 pages)
20 May 2002Return made up to 28/04/02; full list of members (5 pages)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
8 November 2000Full accounts made up to 31 October 1999 (11 pages)
8 November 2000Full accounts made up to 31 October 1999 (11 pages)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 28/04/00; full list of members (5 pages)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 28/04/00; full list of members (5 pages)
9 August 1999Return made up to 28/04/99; full list of members (6 pages)
9 August 1999Return made up to 28/04/99; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: korman paris gkp house spring villa park edgware middlesex HA8 7XT (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: korman paris gkp house spring villa park edgware middlesex HA8 7XT (1 page)
9 August 1999Secretary resigned (1 page)
20 January 1999Full accounts made up to 31 October 1998 (12 pages)
20 January 1999Full accounts made up to 31 October 1998 (12 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 October 1997 (11 pages)
20 October 1998Full accounts made up to 31 October 1997 (11 pages)
2 July 1998Return made up to 28/04/98; no change of members (4 pages)
2 July 1998Return made up to 28/04/98; no change of members (4 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
3 September 1997Registered office changed on 03/09/97 from: 204 kensington park road notting hill london W11 4NR (1 page)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
3 September 1997Registered office changed on 03/09/97 from: 204 kensington park road notting hill london W11 4NR (1 page)
27 May 1997Return made up to 28/04/97; full list of members (6 pages)
27 May 1997Return made up to 28/04/97; full list of members (6 pages)
29 October 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
29 October 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
17 July 1996Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Compulsory strike-off action has been discontinued (1 page)
9 April 1996Compulsory strike-off action has been discontinued (1 page)
4 April 1996Full accounts made up to 30 April 1995 (6 pages)
4 April 1996Full accounts made up to 30 April 1995 (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 204 kensington park road nottinghill london W11 4NR (1 page)
20 February 1996Registered office changed on 20/02/96 from: 204 kensington park road nottinghill london W11 4NR (1 page)
8 December 1995Registered office changed on 08/12/95 from: 21 cornwallis avenue edmonton london N9 0JH (1 page)
8 December 1995Registered office changed on 08/12/95 from: 21 cornwallis avenue edmonton london N9 0JH (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)