London
EC1R 5HL
Director Name | Mr Keith Joseph Harvey De Blanc |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Website | wantedclothing.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
167 at £1 | Beaty De Blanc 25.00% Ordinary |
---|---|
167 at £1 | Mr Keith Joseph Harvey De Blanc 25.00% Ordinary |
167 at £1 | Russell Levene 25.00% Ordinary |
167 at £1 | Sandra Levene 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,766,057 |
Gross Profit | £2,568,453 |
Net Worth | £1,883,203 |
Cash | £57,404 |
Current Liabilities | £3,757,423 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
15 March 2021 | Delivered on: 29 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 October 2018 | Delivered on: 22 October 2018 Persons entitled: Keith De Blanc Classification: A registered charge Outstanding |
29 February 2024 | Full accounts made up to 31 May 2023 (18 pages) |
---|---|
15 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
12 October 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2023 (1 page) |
21 June 2023 | Satisfaction of charge 066525400001 in full (1 page) |
28 February 2023 | Full accounts made up to 31 May 2022 (20 pages) |
12 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
2 March 2022 | Full accounts made up to 31 May 2021 (20 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
8 November 2021 | Director's details changed for Mr Russell Levene on 9 November 2020 (2 pages) |
29 March 2021 | Registration of charge 066525400002, created on 15 March 2021 (25 pages) |
19 March 2021 | Full accounts made up to 31 May 2020 (18 pages) |
9 November 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 November 2020 (1 page) |
9 November 2020 | Change of details for Noxon Ltd as a person with significant control on 1 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (19 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
16 April 2019 | Notification of Noxon Ltd as a person with significant control on 4 October 2018 (2 pages) |
15 April 2019 | Withdrawal of a person with significant control statement on 15 April 2019 (2 pages) |
20 February 2019 | Group of companies' accounts made up to 31 May 2018 (34 pages) |
17 January 2019 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
17 January 2019 | Termination of appointment of Keith Joseph Harvey De Blanc as a director on 4 October 2018 (1 page) |
22 October 2018 | Registration of charge 066525400001, created on 4 October 2018 (51 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 March 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages) |
6 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
14 August 2008 | Company name changed wc newco LIMITED\certificate issued on 18/08/08 (2 pages) |
14 August 2008 | Company name changed wc newco LIMITED\certificate issued on 18/08/08 (2 pages) |
11 August 2008 | Ad 05/08/08\gbp si 667@1=667\gbp ic 1/668\ (2 pages) |
11 August 2008 | Ad 05/08/08\gbp si 667@1=667\gbp ic 1/668\ (2 pages) |
22 July 2008 | Incorporation (21 pages) |
22 July 2008 | Incorporation (21 pages) |