UKBizDB.co.uk

CLOTHING RETAILERS LIMITED

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

This company is commonly known as Clothing Retailers Limited. The company was founded 88 years ago and was given the registration number 00307887. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Westside 1, London Road, Hemel Hempstead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLOTHING RETAILERS LIMITED
Company Number:00307887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1935
End of financial year:27 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, London, WC2N 6JU

Secretary30 June 2000Active
22, York Buildings, London, WC2N 6JU

Director29 May 2020Active
22, York Buildings, London, WC2N 6JU

Director13 November 2020Active
Bryntirion, 18 Highfield Road, Malvern, WR14 1SD

Secretary23 October 1992Active
33 South Way, Croydon, CR0 8RH

Secretary10 January 1992Active
Glenview Hillside Road, Chorley Wood, WD3 5AP

Secretary-Active
Bryntirion, 18 Highfield Road, Malvern, WR14 1SD

Director23 October 1992Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director30 August 2010Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director20 July 2012Active
3 Sweetings Road, Godmanchester, Huntingdon, PE29 2JS

Director26 March 1993Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director19 June 2009Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director12 August 2016Active
33 South Way, Croydon, CR0 8RH

Director10 January 1992Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director04 February 2011Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director04 August 2017Active
Glenview Hillside Road, Chorley Wood, WD3 5AP

Director-Active
The Little Dene, Broomfield Hill, Great Missenden, HP16 9PD

Director23 October 1992Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director20 February 2019Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director30 May 2014Active
The Spinney, Martinsend Lane, Great Missenden, HP16 9HS

Director28 December 2001Active
98 Castellain Mansions, Castellain Road, London, W9 1HB

Director25 February 2005Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director13 January 1999Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director24 July 2015Active
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

Director14 January 2016Active
Flat 4, 68 Compayne Gardens, West Hampstead, NW6 3RY

Director02 December 1991Active
72 Northumberland Road, North Harrow, Harrow, HA2 7RE

Director-Active

People with Significant Control

Retail Clothing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
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
2023-01-13Gazette

Gazette dissolved liquidation.

Download
2022-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-19Resolution

Resolution.

Download
2022-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-19Address

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

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Address

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

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.