CHRYSALIS CLOTHES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 01972126
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address WYATTS, YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Amended accounts for a small company made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of CHRYSALIS CLOTHES LIMITED are www.chrysalisclothes.co.uk, and www.chrysalis-clothes.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and ten months. Chrysalis Clothes Limited is a Private Limited Company. The company registration number is 01972126. Chrysalis Clothes Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Chrysalis Clothes Limited is Wyatts York House 1 Seagrave Road London Sw6 1rp. The company`s financial liabilities are £131.21k. It is £45.76k against last year. The cash in hand is £61.96k. It is £-114.7k against last year. And the total assets are £480.85k, which is £-35.66k against last year. MCLEOD, Marie-Louise is a Secretary of the company. ASPREY, Lusinda Jane is a Director of the company. ASPREY, William Rolls is a Director of the company. BLACKMORE, Christopher James is a Director of the company. HICKS, John George is a Director of the company. MCLEOD, Marie-Louise is a Director of the company. Secretary BLACKMORE, Annette Eileen has been resigned. Secretary FOX, Alice has been resigned. Director BLACKMORE, Annette Eileen has been resigned. Director FOX, Alice has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


chrysalis clothes Key Finiance

LIABILITIES £131.21k
+53%
CASH £61.96k
-65%
TOTAL ASSETS £480.85k
-7%
All Financial Figures

Current Directors

Secretary
MCLEOD, Marie-Louise
Appointed Date: 07 February 2014

Director
ASPREY, Lusinda Jane
Appointed Date: 07 February 2014
56 years old

Director
ASPREY, William Rolls
Appointed Date: 07 February 2014
59 years old

Director

Director
HICKS, John George
Appointed Date: 07 February 2014
54 years old

Director
MCLEOD, Marie-Louise
Appointed Date: 07 February 2014
76 years old

Resigned Directors

Secretary
BLACKMORE, Annette Eileen
Resigned: 07 February 2014
Appointed Date: 05 April 2002

Secretary
FOX, Alice
Resigned: 05 April 2002

Director
BLACKMORE, Annette Eileen
Resigned: 07 February 2014
Appointed Date: 05 April 2002
75 years old

Director
FOX, Alice
Resigned: 05 April 2002
100 years old

Persons With Significant Control

Mr William Asprey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CHRYSALIS CLOTHES LIMITED Events

06 Jan 2017
Amended accounts for a small company made up to 31 March 2016
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
14 Mar 1988
Return made up to 28/06/87; full list of members
14 Mar 1988
Accounts for a small company made up to 30 April 1987

15 Jul 1986
Accounting reference date notified as 30/04

21 Jun 1986
Registered office changed on 21/06/86 from: tellan house york road northampton

17 Dec 1985
Incorporation

CHRYSALIS CLOTHES LIMITED Charges

12 August 2013
Charge code 0197 2126 0002
Delivered: 14 August 2013
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit k harlow house shelton road corby northants t/n…
30 March 1995
Mortgage debenture
Delivered: 5 April 1995
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…