This company is commonly known as Carmel Clothing Limited. The company was founded 25 years ago and was given the registration number 03613529. The firm's registered office is in LONDON. You can find them at Unit 1, 55-57 Holmes Road, London, . This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | CARMEL CLOTHING LIMITED |
---|---|---|
Company Number | : | 03613529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 55-57 Holmes Road, London, England, NW5 3AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Secretary | 11 August 1998 | Active |
Flat 4, Rowsley Lodge, 72a Lady Margaret Road, London, United Kingdom, N19 5EL | Director | 01 January 2019 | Active |
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Director | 01 July 2007 | Active |
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Director | 01 October 2017 | Active |
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Director | 11 August 1998 | Active |
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Director | 01 October 2014 | Active |
Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN | Director | 25 June 2001 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 11 August 1998 | Active |
18 Seymour Road, London, United Kingdom, E10 7LY | Director | 01 January 2019 | Active |
15 Vaughan Avenue, Hendon, London, NW4 4HT | Director | 11 August 1998 | Active |
Carmel Clothing Limited, Unit 2, 55-57 Holmes Road, London, United Kingdom, NW5 3AN | Director | 14 November 2007 | Active |
20 Edgeworth Avenue, Hendon, London, NW4 4EY | Director | 11 August 1998 | Active |
1 Wayside, Shenley, WD7 9JN | Director | 01 July 2007 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 11 August 1998 | Active |
Mr Simon Lee Blayne | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN |
Nature of control | : |
|
Mrs Esther Yael Marlow | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN |
Nature of control | : |
|
Mr Reuben Elias | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 55 Holmes Road, London, United Kingdom, NW5 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type group. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Capital | Capital cancellation shares. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-17 | Capital | Capital return purchase own shares. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type group. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Change person secretary company with change date. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.