Company NameCrew Clothing Co. Limited
DirectorsMenoshi Shina and Sheila Marie Geraghty
Company StatusActive
Company Number03265824
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 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 Menoshi Shina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican
StatusCurrent
Appointed05 December 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSheila Marie Geraghty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(26 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Alastair Peter Parker-Swift
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleClothing Retailer
Country of ResidenceFrance
Correspondence Address20 Lydden Road
London
SW18 4LR
Secretary NameMrs Diana Marion Parker-Swift
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Kerse
Thurlestone
Kingsbridge
Devon
TQ7 3LU
Director NameMr Simon Hudson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleFinancial Director
Correspondence Address16 Burmester Road
Earlsfield
London
SW17 0JN
Secretary NameAlastair Peter Parker-Swift
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadye Place
Hurley
Berks
SL6 5NB
Director NameMr Robert Stephen Parker Swift
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressToyside
Scords Lane
Toyshill
Kent
TN16 1QE
Director NameMr James Marcel Pascoe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2003(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Ramsden Road
London
SW12 8RE
Director NameMr Luke Sanger Underhill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Totterdown Street
London
SW17 8TB
Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Brook Street
Cuckfield
West Sussex
RH17 5JJ
Secretary NameMr James Justin Hampshire
NationalityBritish
StatusResigned
Appointed14 November 2006(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Ashbourne Brook Street
Cuckfield
West Sussex
RH17 5JJ
Director NameMs Octavia Kate Morley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMs Amy Clare Bastow
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMrs Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Secretary NameMr Simon Edward Herrick
StatusResigned
Appointed21 September 2015(18 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2016)
RoleCompany Director
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr David Patrick Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr David Butler
StatusResigned
Appointed05 December 2017(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2023)
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrewclothing.co.uk
Telephone020 88752300
Telephone regionLondon

Location

Registered Address20 Lydden Road
London
SW18 4LR
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1Crew Clothing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,171,904
Gross Profit£33,156,965
Net Worth£9,110,909
Cash£1,919,832
Current Liabilities£10,567,400

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

20 May 2016Delivered on: 25 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
29 April 2010Delivered on: 11 May 2010
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money, including bonuses, the benefit of all options and rights, all the rights, title and interest in and to the policy, see image for full details.
Fully Satisfied
14 April 2010Delivered on: 27 April 2010
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy to secure own liabilities
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: All money including bonuses that has accrued or may become payable under the policy issued by aegon scottish equitable with policy number L0199000243 in relation to alastair peter parker-swift and the benefit of all options and rights see image for full details.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due form the company or crew clothing holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
24 January 2003Delivered on: 30 January 2003
Satisfied on: 24 November 2006
Persons entitled: Barclays 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.
Fully Satisfied
2 November 2001Delivered on: 7 November 2001
Satisfied on: 31 July 2004
Persons entitled: Michael Shanly Investments Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £9,987.50.
Fully Satisfied
15 December 1999Delivered on: 4 January 2000
Satisfied on: 31 July 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2021Memorandum and Articles of Association (29 pages)
18 December 2020Full accounts made up to 29 December 2019 (31 pages)
28 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 November 2019Current accounting period extended from 30 October 2019 to 29 December 2019 (1 page)
19 November 2019Full accounts made up to 28 October 2018 (25 pages)
5 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 November 2019Cessation of Alistair Parker-Swift as a person with significant control on 5 December 2017 (1 page)
22 May 2019Registration of charge 032658240010, created on 21 May 2019 (11 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 October 2018Notification of Menoshi Shina as a person with significant control on 5 December 2017 (2 pages)
10 July 2018Full accounts made up to 29 October 2017 (25 pages)
5 January 2018Appointment of Mr David Butler as a secretary on 5 December 2017 (2 pages)
4 January 2018Appointment of Mr David Patrick Butler as a director on 5 December 2017 (2 pages)
4 January 2018Appointment of Mr Menoshi Shina as a director on 5 December 2017 (2 pages)
4 January 2018Termination of appointment of Louise Barnes as a director on 5 December 2017 (1 page)
4 January 2018Termination of appointment of Alastair Peter Parker-Swift as a director on 5 December 2017 (1 page)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Amy Clare Bastow as a director on 28 July 2017 (1 page)
25 October 2017Termination of appointment of Amy Clare Bastow as a director on 28 July 2017 (1 page)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 30 October 2016 (26 pages)
19 September 2017Full accounts made up to 30 October 2016 (26 pages)
19 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
19 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 August 2016Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016 (1 page)
28 July 2016Satisfaction of charge 8 in full (8 pages)
28 July 2016Satisfaction of charge 8 in full (8 pages)
14 July 2016Full accounts made up to 25 October 2015 (21 pages)
14 July 2016Full accounts made up to 25 October 2015 (21 pages)
31 May 2016Resolutions
  • RES13 ‐ Other company business 19/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 May 2016Resolutions
  • RES13 ‐ Other company business 19/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 May 2016Registration of charge 032658240009, created on 20 May 2016 (24 pages)
25 May 2016Registration of charge 032658240009, created on 20 May 2016 (24 pages)
5 November 2015Appointment of Mr Simon Edward Herrick as a secretary on 21 September 2015 (2 pages)
5 November 2015Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page)
5 November 2015Appointment of Mr Simon Edward Herrick as a secretary on 21 September 2015 (2 pages)
5 November 2015Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
(4 pages)
5 November 2015Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
(4 pages)
5 November 2015Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page)
22 July 2015Full accounts made up to 26 October 2014 (21 pages)
22 July 2015Full accounts made up to 26 October 2014 (21 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250,000
(6 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250,000
(6 pages)
9 October 2014Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages)
9 October 2014Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages)
9 October 2014Appointment of Mrs Louise Barnes as a director on 4 August 2014 (2 pages)
8 October 2014Appointment of Ms Amy Clare Bastow as a director on 25 July 2014 (2 pages)
8 October 2014Appointment of Ms Amy Clare Bastow as a director on 25 July 2014 (2 pages)
4 August 2014Full accounts made up to 27 October 2013 (21 pages)
4 August 2014Full accounts made up to 27 October 2013 (21 pages)
24 July 2014Termination of appointment of Octavia Kate Morley as a director on 10 July 2014 (1 page)
24 July 2014Termination of appointment of Octavia Kate Morley as a director on 10 July 2014 (1 page)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 6 in full (4 pages)
6 November 2013Satisfaction of charge 5 in full (4 pages)
6 November 2013Satisfaction of charge 6 in full (4 pages)
6 November 2013Satisfaction of charge 5 in full (4 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250,000
(5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250,000
(5 pages)
2 April 2013Full accounts made up to 28 October 2012 (20 pages)
2 April 2013Full accounts made up to 28 October 2012 (20 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
20 February 2012Full accounts made up to 30 October 2011 (19 pages)
20 February 2012Full accounts made up to 30 October 2011 (19 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 31 October 2010 (19 pages)
18 February 2011Full accounts made up to 31 October 2010 (19 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages)
6 December 2010Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Alastair Peter Parker-Swift on 1 July 2010 (2 pages)
16 July 2010Full accounts made up to 25 October 2009 (20 pages)
16 July 2010Full accounts made up to 25 October 2009 (20 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 March 2010Termination of appointment of Luke Underhill as a director (1 page)
12 March 2010Termination of appointment of Luke Underhill as a director (1 page)
12 March 2010Termination of appointment of James Pascoe as a director (1 page)
12 March 2010Termination of appointment of James Pascoe as a director (1 page)
1 March 2010Termination of appointment of Robert Parker Swift as a director (1 page)
1 March 2010Termination of appointment of Robert Parker Swift as a director (1 page)
11 February 2010ML28 to remove articles and resolution dated 21/07/2009 (1 page)
11 February 2010ML28 to remove articles and resolution dated 21/07/2009 (1 page)
29 January 2010Appointment of Ms Octavia Kate Morley as a director (2 pages)
29 January 2010Appointment of Ms Octavia Kate Morley as a director (2 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Alastair Peter Parker-Swift on 18 October 2009 (2 pages)
8 December 2009Director's details changed for James Marcel Pascoe on 18 October 2009 (2 pages)
8 December 2009Secretary's details changed for Mr James Justin Hampshire on 18 October 2009 (1 page)
8 December 2009Director's details changed for Mr James Justin Hampshire on 18 October 2009 (2 pages)
8 December 2009Director's details changed for James Marcel Pascoe on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Stephen Parker Swift on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Luke Sanger Underhill on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Alastair Peter Parker-Swift on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Mr James Justin Hampshire on 18 October 2009 (2 pages)
8 December 2009Secretary's details changed for Mr James Justin Hampshire on 18 October 2009 (1 page)
8 December 2009Director's details changed for Robert Stephen Parker Swift on 18 October 2009 (2 pages)
8 December 2009Director's details changed for Luke Sanger Underhill on 18 October 2009 (2 pages)
19 March 2009Full accounts made up to 26 October 2008 (21 pages)
19 March 2009Full accounts made up to 26 October 2008 (21 pages)
29 October 2008Registered office changed on 29/10/2008 from 20 lydden road london SW18 4LR (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Director and secretary's change of particulars / james hampshire / 28/10/2008 (2 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
29 October 2008Director and secretary's change of particulars / james hampshire / 28/10/2008 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 20 lydden road london SW18 4LR (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
14 May 2008Full accounts made up to 28 October 2007 (23 pages)
14 May 2008Full accounts made up to 28 October 2007 (23 pages)
6 November 2007Return made up to 18/10/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2007Return made up to 18/10/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2007Full accounts made up to 29 October 2006 (23 pages)
1 April 2007Full accounts made up to 29 October 2006 (23 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2006Declaration of assistance for shares acquisition (14 pages)
30 November 2006Declaration of assistance for shares acquisition (14 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
20 November 2006Resolutions
  • RES13 ‐ Change reg off address 13/11/06
(1 page)
20 November 2006Resolutions
  • RES13 ‐ Change reg off address 13/11/06
(1 page)
20 November 2006Registered office changed on 20/11/06 from: 69-71 east street epsom surrey KT17 1BP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 69-71 east street epsom surrey KT17 1BP (1 page)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
8 February 2006Return made up to 18/10/05; full list of members (6 pages)
8 February 2006Return made up to 18/10/05; full list of members (6 pages)
17 October 2005Full accounts made up to 31 October 2004 (19 pages)
17 October 2005Full accounts made up to 31 October 2004 (19 pages)
11 February 2005Return made up to 18/10/04; full list of members (6 pages)
11 February 2005Return made up to 18/10/04; full list of members (6 pages)
26 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
26 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2004Ad 30/10/03--------- £ si 248938@1=248938 £ ic 250000/498938 (2 pages)
8 April 2004Ad 30/10/03--------- £ si 248938@1=248938 £ ic 250000/498938 (2 pages)
25 February 2004Ad 30/10/03--------- £ si 248938@1=248938 £ ic 1062/250000 (2 pages)
25 February 2004Ad 30/10/03--------- £ si 248938@1=248938 £ ic 1062/250000 (2 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 30/10/03 (1 page)
18 February 2004Nc inc already adjusted 30/10/03 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2003Return made up to 18/10/03; full list of members (5 pages)
10 November 2003Return made up to 18/10/03; full list of members (5 pages)
14 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
14 August 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
26 November 2002Return made up to 18/10/02; full list of members (5 pages)
26 November 2002Return made up to 18/10/02; full list of members (5 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
1 June 2002Ad 12/04/02--------- £ si 31@1=31 £ ic 1031/1062 (2 pages)
1 June 2002Ad 12/04/02--------- £ si 31@1=31 £ ic 1031/1062 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
3 December 2001Ad 19/10/01--------- £ si 31@1=31 £ ic 1000/1031 (2 pages)
3 December 2001Ad 19/10/01--------- £ si 31@1=31 £ ic 1000/1031 (2 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
24 September 2001Nc inc already adjusted 18/09/01 (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2001Nc inc already adjusted 18/09/01 (1 page)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 February 2001Return made up to 18/10/00; full list of members (5 pages)
28 February 2001Return made up to 18/10/00; full list of members (5 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 August 2000Ad 25/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 2000Ad 25/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
4 January 2000Particulars of mortgage/charge (7 pages)
10 December 1999Amended accounts made up to 31 October 1998 (5 pages)
10 December 1999Amended accounts made up to 31 October 1998 (5 pages)
24 November 1999Return made up to 18/10/99; full list of members (6 pages)
24 November 1999Return made up to 18/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 July 1999Location of debenture register (1 page)
23 July 1999Location of register of members (1 page)
23 July 1999Location of debenture register (1 page)
23 July 1999Location of register of directors' interests (1 page)
23 July 1999Location of register of directors' interests (1 page)
23 July 1999Location of register of members (1 page)
8 July 1999Registered office changed on 08/07/99 from: 39 embankment road kingsbridge devon TQ7 1LA (1 page)
8 July 1999Registered office changed on 08/07/99 from: 39 embankment road kingsbridge devon TQ7 1LA (1 page)
9 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
7 November 1997Return made up to 18/10/97; full list of members (6 pages)
7 November 1997Return made up to 18/10/97; full list of members (6 pages)
13 August 1997Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB (1 page)
13 August 1997Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (14 pages)
18 October 1996Incorporation (14 pages)