Company NameNigel Hall Menswear Limited
DirectorNigel Courtney Godfrey Hall
Company StatusActive - Proposal to Strike off
Company Number03025543
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months 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 Nigel Courtney Godfrey Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleFashon Designer
Country of ResidenceEngland
Correspondence AddressFlat 20
9 Kean Street
London
WC2B 4AY
Secretary NameMr Jemaur Tayle
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleBusinessman
Correspondence Address11 Mount Pleasant
Freshford
Bath
BA2 7UG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.nigelhallmenswear.com/
Telephone020 78366895
Telephone regionLondon

Location

Registered AddressFlat 20 9 Kean Street
London
WC2B 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1N.c.g. Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,597
Current Liabilities£680,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

12 September 2012Delivered on: 18 September 2012
Persons entitled: Nigel Hall

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
17 December 1997Delivered on: 24 December 1997
Persons entitled: Five Oaks Projects Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH june 1992 in espect of premises at 18 floral street covent garden london and under the deed.
Particulars: All the company's right title and interest in and to the deposit account maintained pursuant to the deed in which the deposit of £22,031.25 is placed.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
17 March 2023Change of details for Mr Nigel Courtney Godfrey Hall as a person with significant control on 14 March 2022 (2 pages)
16 March 2023Change of details for Mr Nigel Courtney Godfrey Hall as a person with significant control on 14 March 2022 (2 pages)
16 March 2023Director's details changed for Mr Nigel Courtney Godfrey Hall on 14 March 2022 (2 pages)
21 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
26 April 2019Registered office address changed from Suite 3, 15 Broad Court London WC2B 5QN England to Flat 20 9 Kean Street London WC2B 4AY on 26 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 June 2016Registered office address changed from 18 Floral Street London WC2E 9DS to Suite 3, 15 Broad Court London WC2B 5QN on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 18 Floral Street London WC2E 9DS to Suite 3, 15 Broad Court London WC2B 5QN on 8 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
13 June 2013Registered office address changed from 20/24 Emerald Street London WC1N 3QA on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 20/24 Emerald Street London WC1N 3QA on 13 June 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Secretary's details changed for Mr Jemaur Tayle on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Mr Jemaur Tayle on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / jemaur tayle / 20/03/2009 (2 pages)
20 March 2009Secretary's change of particulars / jemaur tayle / 20/03/2009 (2 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
22 May 2007Return made up to 17/02/07; no change of members (6 pages)
22 May 2007Return made up to 17/02/07; no change of members (6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Registered office changed on 17/02/06 from: 18 floral street london WC2E 9DS (1 page)
17 February 2006Registered office changed on 17/02/06 from: 18 floral street london WC2E 9DS (1 page)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 March 2005Return made up to 23/02/05; full list of members (6 pages)
17 March 2005Return made up to 23/02/05; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Return made up to 23/02/04; full list of members (6 pages)
27 April 2004Return made up to 23/02/04; full list of members (6 pages)
26 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Full accounts made up to 30 June 2002 (15 pages)
15 April 2003Full accounts made up to 30 June 2002 (15 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
28 April 2000Return made up to 23/02/00; full list of members (6 pages)
28 April 2000Return made up to 23/02/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 June 1999 (12 pages)
27 January 2000Full accounts made up to 30 June 1999 (12 pages)
12 May 1999Registered office changed on 12/05/99 from: 18 floral street london WC2E 9DS (1 page)
12 May 1999Registered office changed on 12/05/99 from: 18 floral street london WC2E 9DS (1 page)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
28 April 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
19 March 1998Return made up to 23/02/98; full list of members (6 pages)
19 March 1998Return made up to 23/02/98; full list of members (6 pages)
6 January 1998Full accounts made up to 30 June 1997 (12 pages)
6 January 1998Full accounts made up to 30 June 1997 (12 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 30 June 1996 (12 pages)
29 July 1997Full accounts made up to 30 June 1996 (12 pages)
12 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996Return made up to 23/02/96; full list of members (6 pages)
24 October 1996Return made up to 23/02/96; full list of members (6 pages)
11 August 1995Accounting reference date notified as 30/06 (1 page)
11 August 1995Accounting reference date notified as 30/06 (1 page)
23 February 1995Incorporation (13 pages)
23 February 1995Incorporation (13 pages)