UKBizDB.co.uk

CREW CLOTHING HOLDINGS LIMITED

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

This company is commonly known as Crew Clothing Holdings Limited. The company was founded 18 years ago and was given the registration number 05848071. The firm's registered office is in . 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 HOLDINGS LIMITED
Company Number:05848071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
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
20 Lydden Road, London, SW18 4LR

Director05 December 2017Active
20 Lydden Road, London, SW18 4LR

Secretary05 December 2017Active
20 Lydden Road, London, SW18 4LR

Secretary09 November 2017Active
20 Lydden Road, London, SW18 4LR

Secretary08 November 2006Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary15 June 2006Active
20 Lydden Road, London, SW18 4LR

Director01 June 2016Active
20 Lydden Road, London, SW18 4LR

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

Director25 July 2014Active
2, The Grange Wimbledon, London, London, Uk, SW194PT

Director21 July 2009Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Director05 December 2017Active
12 Highfield Drive, Ickenham, UB10 8AN

Director14 November 2006Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director25 May 2011Active
Flat 2, 57 Talbot Road Highgate, London, N6 4QX

Director14 November 2006Active
20 Lydden Road, London, SW18 4LR

Director08 November 2006Active
Canterbury House, Fir Lane, Steeple Aston, OX25 4SF

Director23 April 2008Active
55 Colmore Road, Birmingham, B3 2AS

Director15 June 2006Active
20 Lydden Road, London, SW18 4LR

Director28 January 2010Active
2, Lower Edgeborough Road, Guildford, England, GU1 2DT

Director13 March 2017Active
20 Lydden Road, London, SW18 4LR

Director08 November 2006Active
20 Lydden Road, London, SW18 4LR

Director04 November 2013Active
Flat 22, The Blue House, 32 Calvin Street, London, E1 6NW

Director18 June 2008Active

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, SW18 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alastair Parker-Swift
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:20 Lydden Road, SW18 4LR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-19Officers

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
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Capital

Capital allotment shares.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Resolution

Resolution.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Insolvency

Legacy.

Download
2021-03-15Capital

Capital statement capital company with date currency figure.

Download
2021-03-15Capital

Capital alter shares subdivision.

Download
2021-03-15Resolution

Resolution.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2021-02-15Capital

Legacy.

Download
2021-02-15Capital

Capital statement capital company with date currency figure.

Download
2021-02-15Insolvency

Legacy.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-05Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.