Company NameSpirit Clothing 2000 Limited
DirectorsToby Oliver Watkins and Lucy Jane Joyce
Company StatusActive
Company Number05801285
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Toby Oliver Watkins
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Pavilion Empire Square West
34 London Lane
London
SE1 4NA
Director NameMs Lucy Jane Joyce
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Pavilion Empire Square West
34 London Lane
London
SE1 4NA
Director NameMrs Joy Ann Watkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPine Lodge
Elm Walk
Orpington
Kent
BR6 8LX
Director NameMr Nicholas Watkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressPine Lodge
Elm Walk Farnborough Park
Orpington
BR6 8LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Joy Ann Watkins
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPine Lodge
Elm Walk
Orpington
Kent
BR6 8LX
Director NameMiss Lucy Jane Watkins
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(11 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Orpington
Kent
BR6 8LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitespiritclothing2000.com
Telephone020 76375191
Telephone regionLondon

Location

Registered AddressUnit 17, The Pavilion Empire Square West
34 London Lane
London
SE1 4NA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,332,713
Cash£936,228
Current Liabilities£1,723,952

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Charges

2 February 2023Delivered on: 13 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 March 2021Delivered on: 30 March 2021
Persons entitled: Ldf Finance No.3 Limited

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 13 March 2020
Persons entitled: Nicholas Watkins

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 18 September 2015
Persons entitled: The Trustees of the Spirit Clothing 2000 Pension Scheme

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 7 April 2012
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
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: £9,400.00.
Outstanding
5 June 2006Delivered on: 6 June 2006
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £14,297.40 due or to become due from the company to.
Particulars: Rent deposit cash lodged with landlords as security.
Outstanding
30 April 2010Delivered on: 12 May 2010
Satisfied on: 11 April 2012
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
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: £9,400.00 under the lease relating to third floor balfour house 46-54 great titchfield street london.
Fully Satisfied

Filing History

19 January 2021Director's details changed for Mrs Lucy Jane Joyce on 19 January 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 May 2020Director's details changed for Mrs Lucy Jane Joyce on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
13 March 2020Registration of charge 058012850005, created on 2 March 2020 (47 pages)
10 March 2020Cessation of Toby Oliver Watkins as a person with significant control on 2 March 2020 (1 page)
10 March 2020Termination of appointment of Joy Ann Watkins as a director on 2 March 2020 (1 page)
10 March 2020Cessation of Nicholas Watkins as a person with significant control on 2 March 2020 (1 page)
10 March 2020Cessation of Joy Ann Watkins as a person with significant control on 2 March 2020 (1 page)
10 March 2020Notification of Spirit 2000 Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Nicholas Watkins as a director on 2 March 2020 (1 page)
31 January 2020Satisfaction of charge 3 in full (1 page)
31 January 2020Satisfaction of charge 1 in full (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 May 2019Director's details changed for Miss Lucy Jane Joyce on 10 May 2019 (2 pages)
15 May 2019Director's details changed for Mrs Toby Oliver Watkins on 10 May 2019 (2 pages)
15 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 August 2018Satisfaction of charge 058012850004 in full (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 May 2018Termination of appointment of Joy Ann Watkins as a secretary on 8 May 2018 (1 page)
8 May 2018Notification of Toby Oliver Watkins as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
17 January 2018Director's details changed for Miss Lucy Jane Joyce on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Miss Lucy Jane Joyce on 17 January 2018 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Notification of Nicholas Watkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
26 June 2017Notification of Joy Ann Watkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
26 June 2017Notification of Nicholas Watkins as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Nicholas Watkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Joy Ann Watkins as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Joy Ann Watkins as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 April 2017 (1 page)
24 August 2016Appointment of Miss Lucy Jane Joyce as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Miss Lucy Jane Joyce as a director on 1 August 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,010
(6 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,010
(6 pages)
13 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,010
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,010
(4 pages)
2 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
18 September 2015Registration of charge 058012850004, created on 17 September 2015 (13 pages)
18 September 2015Registration of charge 058012850004, created on 17 September 2015 (13 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Registered office address changed from 46-54 Great Titchfield Street London W1W 7QA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 June 2015 (1 page)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(6 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(6 pages)
17 June 2015Registered office address changed from 46-54 Great Titchfield Street London W1W 7QA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 17 June 2015 (1 page)
22 January 2015Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page)
22 January 2015Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page)
22 January 2015Termination of appointment of Lucy Jane Watkins as a director on 8 December 2014 (1 page)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 June 2013Full accounts made up to 30 September 2012 (12 pages)
10 June 2013Full accounts made up to 30 September 2012 (12 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
11 February 2011Full accounts made up to 30 September 2010 (12 pages)
11 February 2011Full accounts made up to 30 September 2010 (12 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Lucy Jane Watkins on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Toby Oliver Watkins on 1 December 2009 (2 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Full accounts made up to 30 September 2009 (12 pages)
7 May 2010Full accounts made up to 30 September 2009 (12 pages)
15 May 2009Full accounts made up to 30 September 2008 (14 pages)
15 May 2009Full accounts made up to 30 September 2008 (14 pages)
1 May 2009Return made up to 29/04/09; full list of members (5 pages)
1 May 2009Return made up to 29/04/09; full list of members (5 pages)
5 May 2008Return made up to 29/04/08; full list of members (5 pages)
5 May 2008Return made up to 29/04/08; full list of members (5 pages)
14 March 2008Registered office changed on 14/03/2008 from pembrok lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page)
14 March 2008Registered office changed on 14/03/2008 from pembrok lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page)
25 January 2008Full accounts made up to 30 September 2007 (12 pages)
25 January 2008Full accounts made up to 30 September 2007 (12 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
15 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
15 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
4 May 2007Return made up to 29/04/07; full list of members (3 pages)
4 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 January 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
29 April 2006Incorporation (15 pages)
29 April 2006Incorporation (15 pages)