UKBizDB.co.uk

NO ORDINARY DESIGNER LABEL LIMITED

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

This company is commonly known as No Ordinary Designer Label Limited. The company was founded 33 years ago and was given the registration number 02509755. The firm's registered office is in LONDON. You can find them at The Ugly Brown Building, 6a St Pancras Way, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:NO ORDINARY DESIGNER LABEL LIMITED
Company Number:02509755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:29 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director29 January 2024Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Secretary01 January 2020Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Secretary31 July 2015Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Secretary-Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Secretary02 March 2022Active
H I T 32 Hampstead, High Street, London, NW3 1QD

Secretary-Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director08 July 2014Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director01 November 2000Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director25 June 1997Active
Ground Floor Flat, Hatfield House 1 Ringinglow Road, Sheffield, S11 8JA

Director09 August 1993Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director25 June 1997Active
21 Danehurst Gardens, Redbridge, IG4 5HG

Director18 June 1992Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director03 November 2015Active
Flat 2 49 Lewisham Hill, London, SE13 7PL

Director25 June 1997Active
35 Woodland Terrace, Charlton, London, SE7 8EL

Director16 May 1997Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director19 February 2018Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director23 November 2022Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director06 January 2020Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director10 June 2003Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director19 June 2023Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director08 March 2022Active
Valrosa Chinnor Road, Aston Rowant, Oxford, OX9 5SH

Director-Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director23 November 2022Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director25 June 1997Active
25 Shalstone Road, London, SW14 7HP

Director13 August 1996Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director-Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director10 June 2003Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director11 November 2019Active
Basement Flat 69 Chepstow Road, London, W2 5QR

Director03 September 2001Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director17 February 1997Active
Flat 11b Torriano Avenue, Kentish Town, London, NW5 2SN

Director01 November 2000Active
Ted Baker On Cleveland, 111-117 Cleveland Street, London, England, W1T 6PX

Director19 June 2023Active
Snooks Barn, Church Lane, Farley Hill, Reading, RG7 1UP

Director25 June 1997Active
The Old Bakery 93 Lion Road, Twickenham, TW1 4HT

Director-Active
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

Director01 October 2019Active

People with Significant Control

Ted Baker Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Ugly Brown Building, 6a St. Pancras Way, London, England, NW1 0TB
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 (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
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Accounts

Change account reference date company previous extended.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Change account reference date company current extended.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.