London
WC2B 4AS
Director Name | Mr Xavier Jacques Antoine Vidal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 January 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Douglas John Nicholson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Lilybank Barn Main Street Thringstone Coalville Leicestershire LE67 8NB |
Director Name | Philip Michael Dennis Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Farm Coln St Dennis Fossebridge Cheltenham Gloucestershire GL54 3JT Wales |
Director Name | Mr Brian Norman Collier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 126 Loughborough Road Coleorton Coalville Leicestershire LE67 8HF |
Director Name | Mr Christopher Stafford Tubbs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stringers Court Kingscourt Lane Rodborough Stroud Gloucestershire GL5 3QR Wales |
Secretary Name | Philip Michael Dennis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Farm Coln St Dennis Fossebridge Cheltenham Gloucestershire GL54 3JT Wales |
Secretary Name | Sean David Sketchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 9 Main Street Thornton Leicestershire LE67 1AF |
Director Name | Peter M North |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 856 Whitehall Circle Florence 29501 South Carolina Foreign |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 April 2014) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Website | www.stretchline.co.uk/ |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,058,000 |
Gross Profit | £1,672,000 |
Net Worth | £9,117,000 |
Cash | £1,672,000 |
Current Liabilities | £1,011,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
21 May 2010 | Delivered on: 29 May 2010 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 January 2004 | Delivered on: 31 January 2004 Persons entitled: Alecta Pensionsforsakring, Omsesidigt Classification: Rental deposit Secured details: £13,075.00 and all other 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: Its interest in the separate interest bearing account. See the mortgage charge document for full details. Outstanding |
12 July 2022 | Delivered on: 14 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 February 2009 | Delivered on: 4 February 2009 Satisfied on: 22 March 2012 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 April 2005 | Delivered on: 16 April 2005 Satisfied on: 22 March 2012 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
12 April 2005 | Delivered on: 13 April 2005 Satisfied on: 3 October 2014 Persons entitled: Fortis Lease UK Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Crowther type sg warping machine, crowther type sg warping machine serial no 234339, crowther type sg warping machine serial no 231920, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
30 June 2004 | Delivered on: 1 July 2004 Satisfied on: 3 October 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x fadis single ply air intermingling yarn machines - s/nos 15167 & 15166, menegatto air jet covering machine with six positions - s/no 133, 41 x menegatto bobbin winder machine - s/no 743/1 to 743-40. fr details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
23 January 2004 | Delivered on: 31 January 2004 Satisfied on: 18 July 2006 Persons entitled: Alecta Pensionsforsakring, Omsesidigt Classification: Rental deposit Secured details: £13,250.00 and all other 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 its interest in the separate interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
24 January 2002 | Delivered on: 26 January 2002 Satisfied on: 19 March 2005 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: Compaq ML530 server, serial no. 1563 and IS128 system, serial no. 001150147 and 4 port voicemail & pc, serial no. 001150147. for details of further goods charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 3 July 2001 Satisfied on: 23 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 August 2019 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 August 2019 (1 page) |
3 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (7 pages) |
9 April 2018 | Change of details for Mr Brian Norman Collier as a person with significant control on 1 April 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 October 2014 | Satisfaction of charge 5 in full (4 pages) |
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 April 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages) |
19 August 2013 | Secretary's details changed for Waterlow Registrars Limited on 16 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Waterlow Registrars Limited on 16 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
24 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 May 2013 | Secretary's details changed for Waterlow Registrars Limited on 28 April 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Waterlow Registrars Limited on 28 April 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (3 pages) |
28 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (3 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Statement of capital on 15 December 2010
|
10 December 2010 | Solvency statement dated 08/12/10 (1 page) |
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Solvency statement dated 08/12/10 (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
19 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (19 pages) |
19 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (19 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 June 2009 | Return made up to 27/04/09; full list of members (9 pages) |
2 June 2009 | Return made up to 27/04/09; full list of members (9 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from, 4TH floor imperial house 15 kingsway, london, WC2B 6UN (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 4TH floor imperial house 15 kingsway, london, WC2B 6UN (1 page) |
9 July 2008 | Return made up to 27/04/08; full list of members (8 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page) |
9 July 2008 | Return made up to 27/04/08; full list of members (8 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Return made up to 27/04/06; full list of members (13 pages) |
13 June 2006 | Return made up to 27/04/06; full list of members (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members
|
24 May 2005 | Return made up to 27/04/05; full list of members
|
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (25 pages) |
13 April 2005 | Particulars of mortgage/charge (25 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: hawthorne avenue, long eaton, nottingham, NG10 3LB (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: hawthorne avenue, long eaton, nottingham, NG10 3LB (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
9 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (12 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (12 pages) |
4 May 2004 | Full accounts made up to 4 July 2003 (25 pages) |
4 May 2004 | Full accounts made up to 4 July 2003 (25 pages) |
4 May 2004 | Full accounts made up to 4 July 2003 (25 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: atlas road, coalville, leicesters, leicestershire LE67 3FQ (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: atlas road, coalville, leicesters, leicestershire LE67 3FQ (1 page) |
12 May 2003 | Return made up to 27/04/03; full list of members
|
12 May 2003 | Return made up to 27/04/03; full list of members
|
10 March 2003 | Full accounts made up to 28 June 2002 (25 pages) |
10 March 2003 | Full accounts made up to 28 June 2002 (25 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
27 May 2002 | New director appointed (2 pages) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 royal standard place, nottingham, NG1 6FZ (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Registered office changed on 13/07/01 from: 1 royal standard place, nottingham, NG1 6FZ (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Memorandum and Articles of Association (8 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Nc inc already adjusted 29/06/01 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Memorandum and Articles of Association (8 pages) |
13 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 July 2001 | Nc inc already adjusted 29/06/01 (1 page) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
20 June 2001 | Company name changed ever 1544 LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed ever 1544 LIMITED\certificate issued on 20/06/01 (2 pages) |
27 April 2001 | Incorporation (29 pages) |
27 April 2001 | Incorporation (29 pages) |