HARLEQUIN BESPOKE APPAREL LIMITED
RICKMANSWORTH CHELSTON LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 08932386
Status Active
Incorporation Date 11 March 2014
Company Type Private Limited Company
Address C/O COX COSTELLO LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of HARLEQUIN BESPOKE APPAREL LIMITED are www.harlequinbespokeapparel.co.uk, and www.harlequin-bespoke-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Harlequin Bespoke Apparel Limited is a Private Limited Company. The company registration number is 08932386. Harlequin Bespoke Apparel Limited has been working since 11 March 2014. The present status of the company is Active. The registered address of Harlequin Bespoke Apparel Limited is C O Cox Costello Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . PARKHOUSE, Paul Ian is a Director of the company. SUTCLIFFE, William is a Director of the company. Director BUSH, Nicholas James has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
PARKHOUSE, Paul Ian
Appointed Date: 11 March 2014
52 years old

Director
SUTCLIFFE, William
Appointed Date: 11 March 2014
60 years old

Resigned Directors

Director
BUSH, Nicholas James
Resigned: 11 March 2014
Appointed Date: 11 March 2014
70 years old

Persons With Significant Control

Harlequin Estates Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HARLEQUIN BESPOKE APPAREL LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
30 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 1 more events
08 Jul 2014
Company name changed chelston LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution

08 Jul 2014
Termination of appointment of Nicholas Bush as a director
08 Jul 2014
Appointment of Mr William Sutcliffe as a director
08 Jul 2014
Appointment of Mr Paul Ian Parkhouse as a director
11 Mar 2014
Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)