UKBizDB.co.uk

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

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

This company is commonly known as International Clothing Designs (holdings) Limited. The company was founded 57 years ago and was given the registration number 00895642. The firm's registered office is in . You can find them at 26-28 Conway Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED
Company Number:00895642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1967
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26-28 Conway Street, London, W1T 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28 Conway Street, London, W1T 6BQ

Director05 October 2020Active
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX

Director01 February 1999Active
26-28 Conway Street, London, W1T 6BQ

Director26 August 2020Active
2 New Road, Datchet, SL3 9JB

Secretary01 May 1997Active
157 Rotary Way, Colchester, CO3 3LJ

Secretary08 March 2006Active
51 Dove Park, Chorley Wood, WD3 5NY

Secretary22 September 1995Active
6, Franchise Street, Chesham, United Kingdom, HP5 3AG

Secretary31 July 2008Active
Gamekeepers, Pinewood Road, Ivor Heath, SL0 0NJ

Secretary-Active
78, Lakes Lane, Beaconsfield, England, HP9 2JZ

Secretary01 May 1995Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary10 July 2002Active
181 Bury Street, Ruislip, HA4 7TN

Director-Active
26-28 Conway Street, London, W1T 6BQ

Director23 September 2019Active
19 Aylmer Road, London, N2 0BS

Director-Active
23 Cleveland Gardens, Worcester Park, KT4 7JJ

Director09 September 1997Active
7 Ribblesdale Road, London, SW16 6SF

Director14 December 1993Active
169 Oatland Drive, Weybridge, KT13 9JY

Director10 March 2003Active
51 Dove Park, Chorley Wood, WD3 5NY

Director14 December 1993Active
26-28 Conway Street, London, W1T 6BQ

Director25 October 2011Active
78, Lakes Lane, Beaconsfield, England, HP9 2JZ

Director20 July 1995Active
7 Imperial Way, Apsley Lock, Hemel Hempstead, HP3 9FJ

Director08 March 2006Active

People with Significant Control

Richard Allan Caring
Notified on:26 May 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:26-28 Conway Street, W1T 6BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Accounts

Accounts with accounts type group.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.