London
SW18 4LR
Director Name | Sheila Marie Geraghty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr James Justin Hampshire |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Alastair Peter Parker Swift |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Secretary Name | James Justin Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | Mr Andrew Graham Garside |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 57 Talbot Road Highgate London N6 4QX |
Director Name | Mr Peter John Higgins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Fir Lane Steeple Aston Oxfordshire OX25 4SF |
Director Name | Mr Gareth Young |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2011) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Flat 22, The Blue House 32 Calvin Street London E1 6NW |
Director Name | Mr Clive Russell Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Grange Wimbledon London SW19 4PT |
Director Name | Ms Octavia Kate Morley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr Bevan Graeme Duncan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2017) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Christopher John Steed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Ms Amy Bastow |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mrs Louise Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr Gordon Martin Baird |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr Stuart Gary Owens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Lower Edgeborough Road Guildford GU1 2DT |
Secretary Name | Mrs Angharad Carter-Clout |
---|---|
Status | Resigned |
Appointed | 09 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 December 2017) |
Role | Company Director |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Mr David Patrick Butler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr David Butler |
---|---|
Status | Resigned |
Appointed | 05 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2023) |
Role | Company Director |
Correspondence Address | 20 Lydden Road London SW18 4LR |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | crewclothing.co.uk |
---|---|
Telephone | 020 88752300 |
Telephone region | London |
Registered Address | 20 Lydden Road London SW18 4LR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10.3m at £0.01 | Louise Barnes 6.00% Ordinary C |
---|---|
10m at £0.01 | Justin Hampshire 5.83% Preference A |
9.3m at £0.01 | Baronsmead Vct 2 PLC 5.42% Ordinary A |
9.3m at £0.01 | Baronsmead Vct 3 PLC 5.42% Ordinary A |
9.3m at £0.01 | Baronsmead Vct 4 PLC 5.42% Ordinary A |
9.3m at £0.01 | Baronsmead Vct PLC 5.42% Ordinary A |
78.4m at £0.01 | Alastair Parker-swift 45.56% Ordinary |
6.7m at £0.01 | Russell Clive Beharrell 3.91% Ordinary |
5.3m at £0.01 | Robert Parker-swift 3.09% Preference A |
4.9m at £0.01 | Octavia Kate Morley 2.83% Ordinary |
4.7m at £0.01 | Robert Parker-swift 2.74% Ordinary |
3.3m at £0.01 | Clive Beharrell 1.92% Preference A |
2.2m at £0.01 | James Pascoe 1.25% Ordinary |
2.2m at £0.01 | Luke Sanger Underhill 1.25% Ordinary |
2m at £0.01 | Fis Nominees LTD 1.14% Ordinary A |
1.7m at £0.01 | Simon Hague 0.97% Ordinary B |
1.3m at £0.01 | Christopher Steed 0.73% Ordinary |
785.3k at £0.01 | Adrian Richmond 0.46% Ordinary |
549.7k at £0.01 | Anna Dawkins 0.32% Ordinary |
- | OTHER 0.32% - |
506.3k at £0.000001 | Alastair Parker-swift 0.00% Preference B |
Year | 2014 |
---|---|
Turnover | £59,171,904 |
Gross Profit | £33,156,965 |
Net Worth | -£1,213,428 |
Cash | £1,932,270 |
Current Liabilities | £14,051,109 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2012 | Delivered 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 |
14 April 2010 | Delivered on: 27 April 2010 Satisfied on: 20 May 2010 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 L1096081043 providing cover to octavia morley and the benefit of all options and rights see image for full details. Fully Satisfied |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 18 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 from the company or crew clothing co. 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 2006 | Delivered on: 17 November 2006 Satisfied on: 18 November 2013 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage of life policy 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, accrued or payable under the policy being the policy of life assurance over the life of james pascoe policy number H223277401, sum assured £250,000, with bupa health assurance limited, the benefit of all options and rights and all rights and interest in the policy. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy 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, accrued or payable under the policy being the policy of life assurance over the life of alastair parker-swift policy number H223260301, sum assured £500,000, with bupa health assurance limited, the benefit of all options and rights and all rights and interests in the policy. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered 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 |
15 February 2021 | Statement by Directors (1 page) |
---|---|
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (29 pages) |
15 February 2021 | Solvency Statement dated 29/01/21 (1 page) |
15 February 2021 | Statement of capital on 15 February 2021
|
5 February 2021 | Change of share class name or designation (2 pages) |
5 February 2021 | Change of share class name or designation (2 pages) |
5 February 2021 | Sub-division of shares on 29 January 2021 (15 pages) |
5 February 2021 | Sub-division of shares on 29 January 2021 (15 pages) |
5 February 2021 | Sub-division of shares on 29 January 2021 (15 pages) |
5 February 2021 | Resolutions
|
4 February 2021 | Consolidation of shares on 29 January 2021 (6 pages) |
18 December 2020 | Full accounts made up to 29 December 2019 (25 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with updates (6 pages) |
25 November 2019 | Current accounting period extended from 30 October 2019 to 29 December 2019 (1 page) |
19 November 2019 | Accounts for a small company made up to 28 October 2018 (18 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 15 June 2019 with updates (6 pages) |
15 August 2018 | Secretary's details changed for Mr David Butler on 8 August 2018 (1 page) |
15 August 2018 | Secretary's details changed for Mr David Butler on 8 August 2018 (1 page) |
8 August 2018 | Notification of Menoshi Shina as a person with significant control on 5 December 2017 (2 pages) |
8 August 2018 | Director's details changed for Mr Menoshi Shina on 8 August 2018 (2 pages) |
10 July 2018 | Group of companies' accounts made up to 29 October 2017 (32 pages) |
28 June 2018 | Cessation of Alastair Parker-Swift as a person with significant control on 5 December 2017 (1 page) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (11 pages) |
5 January 2018 | Appointment of Mr David Butler as a secretary on 5 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Louise Barnes as a director on 5 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Gordon Martin Baird as a director on 5 December 2017 (1 page) |
4 January 2018 | Appointment of Mr David Patrick Butler as a director on 5 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Stuart Gary Owens as a director on 5 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Angharad Carter-Clout as a secretary on 5 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alastair Peter Parker Swift as a director on 5 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Bevan Graeme Duncan as a director on 5 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Menoshi Shina as a director on 5 December 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Angharad Carter-Clout as a secretary on 9 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Angharad Carter-Clout as a secretary on 9 November 2017 (2 pages) |
25 September 2017 | Termination of appointment of Amy Bastow as a director on 28 July 2017 (1 page) |
25 September 2017 | Termination of appointment of Amy Bastow as a director on 28 July 2017 (1 page) |
4 August 2017 | Group of companies' accounts made up to 30 October 2016 (33 pages) |
4 August 2017 | Group of companies' accounts made up to 30 October 2016 (33 pages) |
19 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
19 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
28 June 2017 | Notification of Alastair Parker-Swift as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Alastair Parker-Swift as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Termination of appointment of Christopher John Steed as a director on 24 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Christopher John Steed as a director on 24 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Stuart Gary Owens as a director on 13 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Stuart Gary Owens as a director on 13 March 2017 (2 pages) |
18 September 2016 | Appointment of Mr Gordon Baird as a director on 1 June 2016 (2 pages) |
18 September 2016 | Termination of appointment of Clive Russell Beharrell as a director on 7 July 2016 (1 page) |
18 September 2016 | Appointment of Mr Gordon Baird as a director on 1 June 2016 (2 pages) |
18 September 2016 | Termination of appointment of Clive Russell Beharrell as a director on 7 July 2016 (1 page) |
28 July 2016 | Satisfaction of charge 6 in full (8 pages) |
28 July 2016 | Satisfaction of charge 6 in full (8 pages) |
6 July 2016 | Group of companies' accounts made up to 25 October 2015 (30 pages) |
6 July 2016 | Group of companies' accounts made up to 25 October 2015 (30 pages) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Registration of charge 058480710007, created on 20 May 2016 (24 pages) |
25 May 2016 | Registration of charge 058480710007, created on 20 May 2016 (24 pages) |
19 April 2016 | Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page) |
19 April 2016 | Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page) |
30 December 2015 | Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page) |
30 December 2015 | Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page) |
22 July 2015 | Group of companies' accounts made up to 26 October 2014 (28 pages) |
22 July 2015 | Group of companies' accounts made up to 26 October 2014 (28 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 May 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Purchase of own shares. (3 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
8 October 2014 | Appointment of Ms Amy Bastow as a director on 25 July 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages) |
8 October 2014 | Appointment of Ms Amy Bastow as a director on 25 July 2014 (2 pages) |
4 August 2014 | Group of companies' accounts made up to 27 October 2013 (29 pages) |
4 August 2014 | Group of companies' accounts made up to 27 October 2013 (29 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 July 2014 | Termination of appointment of Octavia Morley as a director (1 page) |
11 July 2014 | Termination of appointment of Octavia Morley as a director (1 page) |
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Purchase of own shares. (3 pages) |
31 December 2013 | Appointment of Mr Christopher John Steed as a director (2 pages) |
31 December 2013 | Appointment of Mr Christopher John Steed as a director (2 pages) |
18 November 2013 | Satisfaction of charge 3 in full (4 pages) |
18 November 2013 | Satisfaction of charge 4 in full (4 pages) |
18 November 2013 | Satisfaction of charge 4 in full (4 pages) |
18 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 April 2013 | Group of companies' accounts made up to 28 October 2012 (28 pages) |
2 April 2013 | Group of companies' accounts made up to 28 October 2012 (28 pages) |
12 July 2012 | Cancellation of shares. Statement of capital on 12 July 2012
|
12 July 2012 | Cancellation of shares. Statement of capital on 12 July 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
28 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Director's details changed for Alastair Peter Parker Swift on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Director's details changed for Alastair Peter Parker Swift on 22 June 2012 (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 February 2012 | Group of companies' accounts made up to 30 October 2011 (27 pages) |
20 February 2012 | Group of companies' accounts made up to 30 October 2011 (27 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
16 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
17 November 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
20 July 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
16 June 2011 | Director's details changed for James Justin Hampshire on 15 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for James Justin Hampshire on 15 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for James Justin Hampshire on 15 June 2011 (1 page) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Director's details changed for James Justin Hampshire on 15 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Termination of appointment of Gareth Young as a director (1 page) |
31 May 2011 | Appointment of Mr Bevan Graeme Duncan as a director (2 pages) |
31 May 2011 | Appointment of Mr Bevan Graeme Duncan as a director (2 pages) |
31 May 2011 | Termination of appointment of Gareth Young as a director (1 page) |
25 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 March 2011 | Resolutions
|
25 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 March 2011 | Resolutions
|
18 February 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
18 February 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
17 December 2010 | Auditor's resignation (1 page) |
17 December 2010 | Auditor's resignation (1 page) |
16 July 2010 | Group of companies' accounts made up to 25 October 2009 (28 pages) |
16 July 2010 | Group of companies' accounts made up to 25 October 2009 (28 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Director's details changed for James Justin Hampshire on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for James Justin Hampshire on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alastair Peter Parker Swift on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alastair Peter Parker Swift on 15 June 2010 (2 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
12 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
29 January 2010 | Appointment of Ms Octavia Kate Morley as a director (2 pages) |
29 January 2010 | Appointment of Ms Octavia Kate Morley as a director (2 pages) |
11 September 2009 | Director appointed mr clive russell beharrell (2 pages) |
11 September 2009 | Director appointed mr clive russell beharrell (2 pages) |
10 September 2009 | Appointment terminated director peter higgins (1 page) |
10 September 2009 | Appointment terminated director peter higgins (1 page) |
18 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
18 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
19 March 2009 | Group of companies' accounts made up to 26 October 2008 (27 pages) |
19 March 2009 | Group of companies' accounts made up to 26 October 2008 (27 pages) |
23 June 2008 | Appointment terminated director andrew garside (1 page) |
23 June 2008 | Appointment terminated director andrew garside (1 page) |
23 June 2008 | Director appointed gareth young (2 pages) |
23 June 2008 | Director appointed gareth young (2 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (7 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (7 pages) |
14 May 2008 | Group of companies' accounts made up to 28 October 2007 (29 pages) |
14 May 2008 | Group of companies' accounts made up to 28 October 2007 (29 pages) |
12 May 2008 | Director appointed peter john higgins (2 pages) |
12 May 2008 | Director appointed peter john higgins (2 pages) |
6 May 2008 | Appointment terminated director peter davies (1 page) |
6 May 2008 | Appointment terminated director peter davies (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | S-div 14/11/06 (42 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Nc inc already adjusted 14/11/06 (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Nc inc already adjusted 14/11/06 (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Ad 14/11/06-15/11/06 £ si [email protected]=1429324 £ ic 2/1429326 (4 pages) |
23 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | S-div 14/11/06 (42 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Ad 14/11/06-15/11/06 £ si [email protected]=1429324 £ ic 2/1429326 (4 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 November 2006 | Company name changed ingleby (1703) LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed ingleby (1703) LIMITED\certificate issued on 08/11/06 (2 pages) |
15 June 2006 | Incorporation (20 pages) |
15 June 2006 | Incorporation (20 pages) |