UKBizDB.co.uk

DRESS HOLDCO A LIMITED

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

This company is commonly known as Dress Holdco A Limited. The company was founded 9 years ago and was given the registration number 09379986. The firm's registered office is in LONDON. You can find them at 55 Kimber Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DRESS HOLDCO A LIMITED
Company Number:09379986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:55 Kimber Road, London, United Kingdom, SW18 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Kimber Road, London, United Kingdom, SW18 4NX

Director14 November 2017Active
The Foschini Group Limited, P.O. Box 6020, Parow East, Cape Town, South Africa, 7501

Director08 January 2015Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director14 April 2015Active
The Foschini Group Limited, P.O. Box 6020, Parow East, Cape Town, South Africa, 7501

Director08 January 2015Active
The Foschini Group Limited, P.O. Box 6020, Parow East, Cape Town, South Africa, 7501

Director08 January 2015Active
The Foschini Group Limited, Parow East, Cape Town 7501, South Africa,

Director14 January 2019Active
The Foschini Group, P.O. Box 6020, Parow East, Cape Town, South Africa, 7501

Director08 January 2015Active

People with Significant Control

The Foschini Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Stanley Lewis Centre, 340 Voortrekker Road, Cape Town, South Africa,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Auditors

Auditors resignation company.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-11-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.