HOPE MENS & LADIES CLOTHING LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS14 0JL

Company number 03729252
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 17 MILLBROOK DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 0JL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOPE MENS & LADIES CLOTHING LIMITED are www.hopemensladiesclothing.co.uk, and www.hope-mens-ladies-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Butlers Lane Rail Station is 3.4 miles; to Four Oaks Rail Station is 4.3 miles; to Gravelly Hill Rail Station is 8.8 miles; to Smethwick Galton Bridge High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hope Mens Ladies Clothing Limited is a Private Limited Company. The company registration number is 03729252. Hope Mens Ladies Clothing Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Hope Mens Ladies Clothing Limited is 17 Millbrook Drive Lichfield Staffordshire Ws14 0jl. The company`s financial liabilities are £50.91k. It is £27.04k against last year. The cash in hand is £23.71k. It is £7.98k against last year. And the total assets are £175.97k, which is £0.28k against last year. DAVIES, Susan is a Secretary of the company. DAVIES, Royston Eugene is a Director of the company. Secretary DAVIES, Royston Eugene has been resigned. Secretary NAKHWA, Raheel has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director JAMES, Christopher has been resigned. The company operates in "Retail sale of clothing in specialised stores".


hope mens & ladies clothing Key Finiance

LIABILITIES £50.91k
+113%
CASH £23.71k
+50%
TOTAL ASSETS £175.97k
+0%
All Financial Figures

Current Directors

Secretary
DAVIES, Susan
Appointed Date: 07 December 2009

Director
DAVIES, Royston Eugene
Appointed Date: 09 March 1999
58 years old

Resigned Directors

Secretary
DAVIES, Royston Eugene
Resigned: 31 December 2003
Appointed Date: 10 March 1999

Secretary
NAKHWA, Raheel
Resigned: 07 December 2009
Appointed Date: 31 December 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 10 March 1999
Appointed Date: 09 March 1999

Director
JAMES, Christopher
Resigned: 31 December 2003
Appointed Date: 09 March 1999
50 years old

HOPE MENS & LADIES CLOTHING LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
27 Mar 2000
Return made up to 09/03/00; full list of members
29 Oct 1999
Registered office changed on 29/10/99 from: 22-24 cranford terrace harborough road northampton NN2 7AZ
16 Mar 1999
Secretary resigned
16 Mar 1999
New secretary appointed
09 Mar 1999
Incorporation

HOPE MENS & LADIES CLOTHING LIMITED Charges

17 April 2012
Mortgage deed
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 & 8 north st, rugby t/no WK303772; together with all…
17 April 2012
Mortgage deed
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h flats 1-5 primrose hill congregational church…
17 April 2012
Mortgage deed
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 queensway stevenage t/n HD238108…
17 April 2012
Mortgage
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 12 13 and 14 sheep street rugby t/no…
26 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Legal charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 4 primrose hill agnes road northampton t/n…
11 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, primrose hill church, northampton t/n NN255928 and…
11 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, primrose hill church, northampton t/n NN258404 and…
11 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, primrose hill church, northampton t/n NN255811 and…
1 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, primrose hill church, northampton t/n NN272221 and…
11 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 queensway stevenage hertfordshire. By way of fixed…
29 April 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 queensway stevenage hertfordshire. By way of fixed…
16 June 2004
Deposit deed
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Farringdon Securities Limited
Description: The sum of £4,500 together with any sum standing to the…
23 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 market street aylesbury bucks and 1 temple street…
30 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11, 12, 13 and 14 sheep street, rugby…
10 November 2000
Mortgage debenture
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…