Company NameH & S Clothing Ltd
DirectorMark Simon Harris
Company StatusLiquidation
Company Number11069262
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Simon Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr David Simon Shields
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY

Location

Registered AddressC/O Valentine & Co
Galley House
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2021 (2 years, 5 months ago)
Next Return Due30 November 2022 (overdue)

Charges

9 May 2022Delivered on: 9 May 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 15 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 June 2018Delivered on: 15 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (16 pages)
31 October 2022Statement of affairs (11 pages)
31 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
(1 page)
31 October 2022Registered office address changed from Langley House Park Road London N2 8EY England to Galley House Moon Lane Barnet EN5 5YL on 31 October 2022 (2 pages)
31 October 2022Appointment of a voluntary liquidator (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 May 2022Registration of charge 110692620003, created on 9 May 2022 (24 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2021Termination of appointment of David Simon Shields as a director on 15 February 2021 (1 page)
1 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
24 February 2020Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Langley House Park Road London N2 8EY on 24 February 2020 (1 page)
3 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2 December 2019 (1 page)
29 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
29 November 2019Appointment of Mr David Simon Shields as a director on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of David Simon Shields as a director on 26 November 2019 (1 page)
12 August 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
9 August 2019Previous accounting period extended from 30 November 2018 to 1 April 2019 (1 page)
6 February 2019Confirmation statement made on 16 November 2018 with updates (5 pages)
15 June 2018Registration of charge 110692620002, created on 12 June 2018 (11 pages)
15 June 2018Registration of charge 110692620001, created on 12 June 2018 (22 pages)
23 February 2018Appointment of Mr Mark Simon Harris as a director on 1 February 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of David Simon Shields as a person with significant control on 5 February 2018 (2 pages)
8 February 2018Notification of Mark Simon Harris as a person with significant control on 5 February 2018 (2 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 100
(28 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 100
(28 pages)