Company NameCocktail Clothing Company Ltd
DirectorsMarcus Constantine and Nicholas Constantine
Company StatusActive
Company Number08977822
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Marcus Constantine
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Nicholas Constantine
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Achilleas Constantinou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address94-96 Great North Road
London
N2 0NL

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Achilleas Constantinou
70.00%
Ordinary
6 at £1Alexander Constantine
6.00%
Ordinary
6 at £1Androulla Constantinou
6.00%
Ordinary
6 at £1Constantine Marcus
6.00%
Ordinary
6 at £1Lana Constantine
6.00%
Ordinary
6 at £1Nicholas Constantine
6.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

14 October 2019Delivered on: 15 October 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 May 2018Delivered on: 24 May 2018
Persons entitled: Achilleas Constantinou

Classification: A registered charge
Particulars: Intellectual property owned by the chargee. For more details of land, ship, aircraft, or intellectual property charged please refer to the instrument.
Outstanding

Filing History

2 September 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
15 October 2019Registration of charge 089778220002, created on 14 October 2019 (11 pages)
23 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 September 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Notification of Nicholas Constantine as a person with significant control on 4 June 2018 (2 pages)
29 August 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Cessation of Achilleas Constantinou as a person with significant control on 7 May 2018 (1 page)
31 January 2019Accounts for a dormant company made up to 30 March 2018 (2 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 30 March 2018 (1 page)
24 May 2018Registration of charge 089778220001, created on 15 May 2018 (17 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
17 May 2018Appointment of Mr Marcus Constantine as a director on 7 May 2018 (2 pages)
16 May 2018Appointment of Mr Nicholas Constantine as a director on 7 May 2018 (2 pages)
16 May 2018Cessation of Achilleas Constantinou as a person with significant control on 7 May 2018 (1 page)
16 May 2018Notification of Achilleas Constantinou as a person with significant control on 1 April 2017 (2 pages)
16 May 2018Termination of appointment of Achilleas Constantinou as a director on 7 May 2018 (1 page)
3 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)