LONDON BRIDE COUTURE LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 05613150
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of LONDON BRIDE COUTURE LTD are www.londonbridecouture.co.uk, and www.london-bride-couture.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. London Bride Couture Ltd is a Private Limited Company. The company registration number is 05613150. London Bride Couture Ltd has been working since 04 November 2005. The present status of the company is Active. The registered address of London Bride Couture Ltd is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. . LEVY, Susan Edith is a Secretary of the company. LEVY, Susan Edith is a Director of the company. MCCOOL, Kim Irene is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
LEVY, Susan Edith
Appointed Date: 04 November 2005

Director
LEVY, Susan Edith
Appointed Date: 04 November 2005
75 years old

Director
MCCOOL, Kim Irene
Appointed Date: 04 November 2005
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 November 2005
Appointed Date: 04 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 November 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Mrs Susan Edith Levy
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Irene Mccool
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON BRIDE COUTURE LTD Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015
...
... and 33 more events
09 Dec 2005
Accounting reference date extended from 30/11/06 to 31/03/07
07 Dec 2005
Ad 04/11/05--------- £ si 1@1=1 £ ic 1/2
07 Nov 2005
Secretary resigned
07 Nov 2005
Director resigned
04 Nov 2005
Incorporation

LONDON BRIDE COUTURE LTD Charges

1 June 2006
Mortgage debenture
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2006
Lease
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Crownview Estates Limited
Description: The sum of £9,750.