JADE HOSIERY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02514419
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Director's details changed for Mark Richard Baumal on 21 June 2016; Secretary's details changed for Mark Richard Baumal on 21 June 2016. The most likely internet sites of JADE HOSIERY LIMITED are www.jadehosiery.co.uk, and www.jade-hosiery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Jade Hosiery Limited is a Private Limited Company. The company registration number is 02514419. Jade Hosiery Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Jade Hosiery Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . BAUMAL, Mark Richard is a Secretary of the company. BAUMAL, Mark Richard is a Director of the company. RINGEL, Alec Alexander is a Director of the company. VEKARIA, Jasu is a Director of the company. Secretary BERG, Lawrence Jacob Gerald has been resigned. Director BERG, Lawrence Jacob Gerald has been resigned. Director CLARET, Raymond Rueben has been resigned. Director VEKARIA, Jasu has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BAUMAL, Mark Richard
Appointed Date: 01 May 2008

Director
BAUMAL, Mark Richard
Appointed Date: 01 May 2008
61 years old

Director
RINGEL, Alec Alexander
Appointed Date: 01 May 2008
77 years old

Director
VEKARIA, Jasu
Appointed Date: 03 September 2009
52 years old

Resigned Directors

Secretary
BERG, Lawrence Jacob Gerald
Resigned: 01 May 2008

Director
BERG, Lawrence Jacob Gerald
Resigned: 01 May 2008
77 years old

Director
CLARET, Raymond Rueben
Resigned: 01 May 2008
78 years old

Director
VEKARIA, Jasu
Resigned: 30 April 2008
Appointed Date: 01 March 2004
52 years old

JADE HOSIERY LIMITED Events

01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

01 Aug 2016
Director's details changed for Mark Richard Baumal on 21 June 2016
01 Aug 2016
Secretary's details changed for Mark Richard Baumal on 21 June 2016
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
06 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1990
Company name changed opalward LIMITED\certificate issued on 16/07/90
04 Jul 1990
Registered office changed on 04/07/90 from: classic house 174-180 old street london EC1V 9BP

21 Jun 1990
Incorporation

JADE HOSIERY LIMITED Charges

2 July 2014
Charge code 0251 4419 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
17 May 2012
Debenture
Delivered: 18 May 2012
Status: Satisfied on 30 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 13 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 1997
Rent deposit deed
Delivered: 10 May 1997
Status: Satisfied on 7 May 2008
Persons entitled: Dwyer Securities Limited
Description: £7,375 and such other sums as may be deposited by the…
22 October 1990
Guarantee & debenture
Delivered: 1 November 1990
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…