Company NameDot & Cross Clothing Ltd
Company StatusActive
Company Number08693877
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carla Lyndsey Goodsir
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 Highgate High Street
London
N6 5JG
Director NameMr Russell Levene
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Birchwood Avenue
London
N10 3BE
Director NameMiss Lyn Terry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Banchory Road
London
SE3 8SL
Director NameMr Keith Joseph Harvey De Blanc
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Burkes Road
Beaconsfield
HP9 1PN

Contact

Telephone020 76199000
Telephone regionLondon

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Mr Russell Levene
30.00%
Ordinary
30 at £1Ms Carla Lyndsey Goodsir
30.00%
Ordinary
20 at £1Miss Lyn Terry
20.00%
Ordinary
20 at £1Mr Keith Joseph Hervey De Blanc
20.00%
Ordinary

Financials

Year2014
Net Worth-£144,510
Cash£574
Current Liabilities£330,164

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

25 August 2015Delivered on: 3 September 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 February 2024Accounts for a small company made up to 31 May 2023 (12 pages)
1 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
12 October 2023Registered office address changed from 3 Coldbath Square London EC1R 5HL United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2023 (1 page)
12 October 2023Registered 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)
28 February 2023Accounts for a small company made up to 31 May 2022 (13 pages)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
12 October 2022Change of details for Noxon Ltd as a person with significant control on 2 February 2021 (2 pages)
2 March 2022Accounts for a small company made up to 31 May 2021 (14 pages)
22 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
19 March 2021Accounts for a small company made up to 31 May 2020 (16 pages)
13 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 (1 page)
13 October 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 13 October 2020 (1 page)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 May 2019 (13 pages)
2 November 2019Second filing of Confirmation Statement dated 04/10/2018 (6 pages)
21 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
17 April 2019Termination of appointment of Keith Joseph Harvey De Blanc as a director on 4 October 2018 (1 page)
15 April 2019Confirmation statement made on 4 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares, Shareholder information change) was registered on 02/11/2019.
(6 pages)
15 April 2019Cessation of Russell Levene as a person with significant control on 4 October 2018 (1 page)
15 April 2019Notification of Noxon Ltd as a person with significant control on 4 October 2018 (2 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
3 September 2015Registration of charge 086938770001, created on 25 August 2015 (26 pages)
3 September 2015Registration of charge 086938770001, created on 25 August 2015 (26 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
27 November 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(31 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(31 pages)