CITY CASHMERE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2HP

Company number 04364225
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 79 WALTON STREET, LONDON, SW3 2HP
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 2 . The most likely internet sites of CITY CASHMERE LIMITED are www.citycashmere.co.uk, and www.city-cashmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. City Cashmere Limited is a Private Limited Company. The company registration number is 04364225. City Cashmere Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of City Cashmere Limited is 79 Walton Street London Sw3 2hp. . ALI FARHAD MOTAMED, Reza is a Secretary of the company. FARHAD, Marjan is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ALI FARHAD MOTAMED, Reza
Appointed Date: 31 January 2002

Director
FARHAD, Marjan
Appointed Date: 31 January 2002
61 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

CITY CASHMERE LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 May 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2

07 Mar 2016
Total exemption full accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 31 more events
18 Feb 2002
Secretary resigned
18 Feb 2002
Director resigned
18 Feb 2002
New secretary appointed
18 Feb 2002
New director appointed
31 Jan 2002
Incorporation

CITY CASHMERE LIMITED Charges

27 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2002
Mortgage debenture
Delivered: 16 April 2002
Status: Satisfied on 29 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…