Appartment 16e
New York
Ny 10014
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | suitsupply.com |
---|
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Suit Supply Subholding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,391,806 |
Gross Profit | £2,222,445 |
Net Worth | -£62,599 |
Cash | £246,055 |
Current Liabilities | £1,390,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
2 September 2022 | Delivered on: 9 September 2022 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
---|---|
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Ing Bank N.V. Bijlmerplein 888, 1102 Mg Amsterdam, the Netherlands Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Glas Trust Corporation Limited as Pledgee Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Abn Amro Bank N.V. (The "Pledgee") Acting in Its Capacity of Security Agent Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Abn Amro Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
30 August 2023 | Change of details for Mr Fokke Marten De Jong as a person with significant control on 14 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Fokke Marten De Jong on 14 August 2023 (2 pages) |
30 August 2023 | Director's details changed for Fokke Marten De Jong on 14 August 2023 (2 pages) |
29 August 2023 | Change of details for Mr Fokke Marten De Jong as a person with significant control on 14 August 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
3 April 2023 | Auditor's resignation (1 page) |
31 March 2023 | Auditor's resignation (1 page) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
3 October 2022 | Change of details for Mr Fokke Marten De Jong as a person with significant control on 8 August 2022 (2 pages) |
30 September 2022 | Change of details for Mr Fokke Marten De Jong as a person with significant control on 8 August 2022 (2 pages) |
9 September 2022 | Registration of charge 061669940006, created on 2 September 2022 (50 pages) |
23 August 2022 | Director's details changed for Fokke Marten De Jong on 14 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Fokke Marten De Jong on 14 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with updates (3 pages) |
16 February 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
14 April 2020 | Change of details for Mr Fokke Marten De Jong as a person with significant control on 14 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 24 August 2019 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor 6 st. Andrew Street London EC4A 3AE on 21 February 2019 (1 page) |
28 December 2018 | Termination of appointment of Clyde Secretaries Limited as a secretary on 28 December 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 March 2018 | Satisfaction of charge 061669940004 in full (1 page) |
8 March 2018 | Satisfaction of charge 061669940002 in full (1 page) |
8 March 2018 | Satisfaction of charge 061669940001 in full (1 page) |
8 March 2018 | Satisfaction of charge 061669940003 in full (1 page) |
28 December 2017 | Registration of charge 061669940005, created on 21 December 2017 (50 pages) |
28 December 2017 | Registration of charge 061669940005, created on 21 December 2017 (50 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Registration of charge 061669940004, created on 21 December 2015 (64 pages) |
23 December 2015 | Registration of charge 061669940004, created on 21 December 2015 (64 pages) |
22 December 2015 | Registration of charge 061669940003, created on 21 December 2015 (38 pages) |
22 December 2015 | Registration of charge 061669940003, created on 21 December 2015 (38 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 December 2014 | Registration of charge 061669940001, created on 4 December 2014 (40 pages) |
12 December 2014 | Registration of charge 061669940002, created on 4 December 2014 (70 pages) |
12 December 2014 | Registration of charge 061669940001, created on 4 December 2014 (40 pages) |
12 December 2014 | Registration of charge 061669940002, created on 4 December 2014 (70 pages) |
12 December 2014 | Registration of charge 061669940002, created on 4 December 2014 (70 pages) |
12 December 2014 | Registration of charge 061669940001, created on 4 December 2014 (40 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
6 August 2008 | Return made up to 19/03/08; full list of members (5 pages) |
6 August 2008 | Return made up to 19/03/08; full list of members (5 pages) |
4 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
30 September 2007 | New director appointed (1 page) |
30 September 2007 | New director appointed (1 page) |
16 April 2007 | Memorandum and Articles of Association (10 pages) |
16 April 2007 | Memorandum and Articles of Association (6 pages) |
16 April 2007 | Memorandum and Articles of Association (10 pages) |
16 April 2007 | Memorandum and Articles of Association (6 pages) |
5 April 2007 | Company name changed minmar (837) LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed minmar (837) LIMITED\certificate issued on 05/04/07 (2 pages) |
19 March 2007 | Incorporation (26 pages) |
19 March 2007 | Incorporation (26 pages) |