Warning: file_put_contents(c/b906428d1884382aab324f4c7b702ac8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Relish Clothing Limited, NW1 5HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RELISH CLOTHING LIMITED

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

This company is commonly known as Relish Clothing Limited. The company was founded 13 years ago and was given the registration number 07658930. The firm's registered office is in LONDON. You can find them at 15 Harley House Marylebone Road, Regents Park, London, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:RELISH CLOTHING LIMITED
Company Number:07658930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:15 Harley House Marylebone Road, Regents Park, London, NW1 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock Heights, 13 Lock Road, Marlow, United Kingdom, SL7 1QN

Director18 July 2014Active
105, Redwald Road, London, England, E5 0JQ

Secretary06 June 2011Active
235, Old Marylebone Road, London, England, NW1 5QT

Corporate Secretary15 June 2011Active
15 Harley House, Marylebone Road, Regents Park, London, England, NW1 5HE

Director15 June 2011Active
105, Redwald Road, London, England, E5 0JQ

Director06 June 2011Active

People with Significant Control

Mrs Eleni Kyriacou
Notified on:14 December 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:36-38, Mortimer Street, London, England, W1W 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Veronique Marie Juliette Banse
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:French
Country of residence:England
Address:15, Harley House, Marylebone Road, London, England, NW1 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Remsi Hussein
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Lock Heights, 13 Lock Road, Marlow, United Kingdom, SL7 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

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

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

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

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-25Address

Move registers to sail company with new address.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.