UKBizDB.co.uk

CREW CLOTHING CO. LIMITED

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

This company is commonly known as Crew Clothing Co. Limited. The company was founded 27 years ago and was given the registration number 03265824. The firm's registered office is in LONDON. You can find them at 20 Lydden Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CREW CLOTHING CO. LIMITED
Company Number:03265824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:20 Lydden Road, London, SW18 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Lydden Road, London, SW18 4LR

Director05 May 2023Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Director05 December 2017Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Secretary05 December 2017Active
Ashbourne, Ashbourne Brook Street, Cuckfield, Cuckfield, United Kingdom, RH17 5JJ

Secretary14 November 2006Active
20, Lydden Road, London, SW18 4LR

Secretary21 September 2015Active
Ladye Place, Hurley, SL6 5NB

Secretary01 September 2000Active
Lower Kerse, Thurlestone, Kingsbridge, TQ7 3LU

Secretary18 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1996Active
20, Lydden Road, London, SW18 4LR

Director04 August 2014Active
20, Lydden Road, London, SW18 4LR

Director25 July 2014Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Director05 December 2017Active
Ashbourne, Brook Street, Cuckfield, RH17 5JJ

Director14 November 2006Active
16 Burmester Road, Earlsfield, London, SW17 0JN

Director01 September 2000Active
20, Lydden Road, London, SW18 4LR

Director28 January 2010Active
Toyside, Scords Lane, Toyshill, TN16 1QE

Director01 September 2001Active
20, Lydden Road, London, SW18 4LR

Director18 October 1996Active
158 Ramsden Road, London, SW12 8RE

Director01 November 2003Active
95 Totterdown Street, London, SW17 8TB

Director01 November 2003Active

People with Significant Control

Mr Menoshi Shina
Notified on:05 December 2017
Status:Active
Date of birth:September 1960
Nationality:Dominican
Address:20, Lydden Road, London, SW18 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alistair Parker-Swift
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:20, Lydden Road, London, SW18 4LR
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Incorporation

Memorandum articles.

Download
2021-02-05Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Change account reference date company current extended.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.