This company is commonly known as Hush Homewear Limited. The company was founded 20 years ago and was given the registration number 04791362. The firm's registered office is in LONDON. You can find them at 37-38 Spaces Business Centre, Ingate Place, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | HUSH HOMEWEAR LIMITED |
---|---|---|
Company Number | : | 04791362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2003 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Orlando Road, London, SW4 0LF | Secretary | 08 June 2003 | Active |
Maritime House, Old Town, Clapham, London, England, SW4 0JW | Director | 10 October 2022 | Active |
Maritime House, Old Town, Clapham, London, England, SW4 0JW | Director | 01 February 2023 | Active |
12 Orlando Road, London, SW4 0LF | Director | 08 June 2003 | Active |
12 Orlando Road, Clapham, London, SW4 0LF | Director | 08 June 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Secretary | 08 June 2003 | Active |
Maritime House, Old Town, Clapham, London, England, SW4 0JW | Director | 11 March 2015 | Active |
Maritime House, Old Town, Clapham, London, England, SW4 0JW | Director | 26 March 2020 | Active |
Maritime House, Old Town, Clapham, London, England, SW4 0JW | Director | 26 March 2020 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Director | 08 June 2003 | Active |
Bloom Bidco Limited | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37-38 Spaces Business Centre, Ingate Place, London, England, SW8 3NS |
Nature of control | : |
|
Miss Amanda Jane Watkins | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Australian |
Address | : | 37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS |
Nature of control | : |
|
Mr Rupert John Pendoggett Youngman | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS |
Nature of control | : |
|
Miss Amanda Jane Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Australian |
Address | : | 37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS |
Nature of control | : |
|
Mr Rupert John Pendoggett Youngman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 37-38 Spaces Business Centre, Ingate Place, London, SW8 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-14 | Capital | Capital alter shares subdivision. | Download |
2021-01-14 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-14 | Capital | Capital name of class of shares. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-04-30 | Incorporation | Memorandum articles. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.