Warning: file_put_contents(c/f9468c98a2945ae8dc097d364e15c1a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
All About Cashmere Limited, RH15 9NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL ABOUT CASHMERE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All About Cashmere Limited. The company was founded 6 years ago and was given the registration number 10888001. The firm's registered office is in BURGESS HILL. You can find them at Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALL ABOUT CASHMERE LIMITED
Company Number:10888001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wool Overs House, Victoria Gardens, Burgess Hill, West Sussex, England, RH15 9NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Waterloo Place, London, England, SW1Y 4AR

Director22 October 2021Active
Wool Overs House, Victoria Gardens, Burgess Hill, England, RH15 9NB

Director05 January 2023Active
Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB

Director18 May 2020Active
Mowbray House, Mowbray Square, Harrogate, United Kingdom, HG1 5AU

Secretary01 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary28 July 2017Active
Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB

Director01 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director28 July 2017Active
Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB

Director18 May 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director28 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director28 July 2017Active

People with Significant Control

Woolovers Limited
Notified on:28 November 2022
Status:Active
Country of residence:England
Address:Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Project Pure Holdco Limited
Notified on:18 May 2020
Status:Active
Country of residence:England
Address:Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Bruce Falkingham
Notified on:28 February 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Woolovers House, Victoria Gardens, Burgess Hill, England, RH15 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Change account reference date company current shortened.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts amended with accounts type full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.