Company NameRelish Clothing Limited
DirectorRemsi Hussein
Company StatusActive
Company Number07658930
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Remsi Hussein
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock Heights 13 Lock Road
Marlow
Bucks
SL7 1QN
Director NameMiss Elmaz Hussein
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Redwald Road
London
E5 0JQ
Secretary NameElmaz Hussein
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address105 Redwald Road
London
E5 0JQ
Director NameMs Veronique Marie Juliette Banse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2011(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harley House Marylebone Road
Regents Park
London
NW1 5HE
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed15 June 2011(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2017)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address36-38 Mortimer Street
1st Floor
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Remsi Hussein
50.00%
Ordinary A
1 at £1Veronique Banse
50.00%
Ordinary B

Financials

Year2014
Turnover£34,309,921
Gross Profit£3,482,994
Net Worth£2,469,543
Cash£1,170,350
Current Liabilities£1,527,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

27 January 2017Delivered on: 31 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 10 April 2013
Persons entitled: Mount Eden Land Limited

Classification: Rent security deposit deed
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: All interest in the deposited sum meaning the sum of £17,125.00 together with any other sums paid into the account and any deposit interest credited to the account see image for full details.
Outstanding
16 September 2011Delivered on: 20 September 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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: The deposited sum of £28,140 see image for full details.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
16 December 2021Registered office address changed from 16-18 Berners Street (Lower Ground Floor) London W1T 3NW England to 36-38 Mortimer Street 1st Floor London W1W 7RG on 16 December 2021 (1 page)
9 September 2021Total exemption full accounts made up to 29 December 2020 (9 pages)
13 April 2021Total exemption full accounts made up to 29 December 2019 (9 pages)
2 February 2021Satisfaction of charge 076589300003 in full (1 page)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
16 December 2020Notification of Eleni Kyriacou as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Cessation of Veronique Marie Juliette Banse as a person with significant control on 14 December 2020 (1 page)
16 December 2020Registered office address changed from 15 Harley House Marylebone Road Regents Park London NW1 5HE to 16-18 Berners Street (Lower Ground Floor) London W1T 3NW on 16 December 2020 (1 page)
8 December 2020Termination of appointment of Veronique Marie Juliette Banse as a director on 8 December 2020 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 December 2017 (22 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
14 June 2018Change of details for Mr Remsi Hussein as a person with significant control on 17 May 2018 (2 pages)
14 June 2018Director's details changed for Mr Remsi Hussein on 17 May 2018 (2 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
21 August 2017Full accounts made up to 31 December 2016 (20 pages)
21 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Termination of appointment of Mcs Formations Limited as a secretary on 6 June 2017 (1 page)
10 August 2017Termination of appointment of Mcs Formations Limited as a secretary on 6 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 January 2017Registration of charge 076589300003, created on 27 January 2017 (16 pages)
31 January 2017Registration of charge 076589300003, created on 27 January 2017 (16 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 2 in full (1 page)
26 January 2017Satisfaction of charge 2 in full (1 page)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(7 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Termination of appointment of Elmaz Hussein as a director on 18 July 2014 (1 page)
31 July 2014Appointment of Mr Remsi Hussein as a director on 18 July 2014 (2 pages)
31 July 2014Termination of appointment of Elmaz Hussein as a director on 18 July 2014 (1 page)
31 July 2014Appointment of Mr Remsi Hussein as a director on 18 July 2014 (2 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(7 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(7 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(7 pages)
3 September 2013Change of share class name or designation (2 pages)
3 September 2013Particulars of variation of rights attached to shares (2 pages)
3 September 2013Change of share class name or designation (2 pages)
3 September 2013Particulars of variation of rights attached to shares (2 pages)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 December 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
17 December 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Register inspection address has been changed (1 page)
29 May 2012Register inspection address has been changed (1 page)
29 May 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Registered office address changed from Relish Clothing Limited 105 Redwald Road London E5 0JQ England on 15 February 2012 (2 pages)
15 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (4 pages)
15 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (4 pages)
15 February 2012Registered office address changed from Relish Clothing Limited 105 Redwald Road London E5 0JQ England on 15 February 2012 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Termination of appointment of Elmaz Hussein as a secretary (2 pages)
29 June 2011Termination of appointment of Elmaz Hussein as a secretary (2 pages)
29 June 2011Appointment of Mcs Formations Limited as a secretary (3 pages)
29 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2.00
(4 pages)
29 June 2011Appointment of Veronique Marie Juliette Banse as a director (3 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2011Appointment of Mcs Formations Limited as a secretary (3 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2011Appointment of Veronique Marie Juliette Banse as a director (3 pages)
29 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2.00
(4 pages)
6 June 2011Incorporation (21 pages)
6 June 2011Incorporation (21 pages)