CAPTIVE CLOTHING LIMITED
LONDON COOLJEST LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03468081
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of CAPTIVE CLOTHING LIMITED are www.captiveclothing.co.uk, and www.captive-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Captive Clothing Limited is a Private Limited Company. The company registration number is 03468081. Captive Clothing Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Captive Clothing Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . NINEBERG, Roger Louis is a Secretary of the company. NINEBERG, Roger Louis is a Director of the company. SCHNEIDERMAN, Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
NINEBERG, Roger Louis
Appointed Date: 02 December 1997

Director
NINEBERG, Roger Louis
Appointed Date: 02 December 1997
59 years old

Director
SCHNEIDERMAN, Richard
Appointed Date: 02 December 1997
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1997
Appointed Date: 19 November 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1997
Appointed Date: 19 November 1997

Persons With Significant Control

Mr Roger Louis Nineberg
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Schneiderman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPTIVE CLOTHING LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 53 more events
02 Jan 1998
New director appointed
02 Jan 1998
New secretary appointed;new director appointed
18 Dec 1997
Company name changed cooljest LIMITED\certificate issued on 19/12/97
12 Dec 1997
Registered office changed on 12/12/97 from: 6-8 underwood street london N1 7JQ
19 Nov 1997
Incorporation

CAPTIVE CLOTHING LIMITED Charges

7 April 2011
Rent deposit deed
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum means £19,802 together with any other…
25 August 2010
Rent deposit deed
Delivered: 28 August 2010
Status: Satisfied on 8 April 2011
Persons entitled: Mount Eden Land Limited
Description: With full title guarantee the deposited sum of £19,802.00…
9 August 2010
Fixed & floating charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Rent deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies standing to the credit of a designated deposit…
16 January 2001
Debenture
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1998
Debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: David Schneiderman
Description: Fixed and floating charges over the undertaking and all…