Company NameDetour (Menswear) Limited
Company StatusDissolved
Company Number04992880
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Hoffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address113 Percival Road
Enfield
Middlesex
EN1 1QT
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Secretary NameMatthew Hoffman
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 113 Percival Road
Enfield
EN1 1QT

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Lawrence Hoffman
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,939
Cash£8,304
Current Liabilities£52,280

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 May 2012Delivered on: 24 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 August 2020Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
18 January 2017Termination of appointment of Matthew Hoffman as a secretary on 10 December 2016 (1 page)
18 January 2017Termination of appointment of Matthew Hoffman as a secretary on 10 December 2016 (1 page)
18 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
27 March 2008Secretary's change of particulars / matthew hoffman / 14/01/2007 (1 page)
27 March 2008Secretary's change of particulars / matthew hoffman / 14/01/2007 (1 page)
14 March 2008Director's change of particulars / lawrence hoffman / 14/01/2007 (1 page)
14 March 2008Director's change of particulars / lawrence hoffman / 14/01/2007 (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Return made up to 11/12/06; full list of members (2 pages)
2 January 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
24 December 2004Return made up to 11/12/04; full list of members (5 pages)
24 December 2004Return made up to 11/12/04; full list of members (5 pages)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
11 December 2003Incorporation (15 pages)
11 December 2003Incorporation (15 pages)