CREW CLOTHING CO. LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4LR

Company number 03265824
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address 20 LYDDEN ROAD, LONDON, SW18 4LR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016; Satisfaction of charge 8 in full. The most likely internet sites of CREW CLOTHING CO. LIMITED are www.crewclothingco.co.uk, and www.crew-clothing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brentford Rail Station is 5.8 miles; to Barbican Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crew Clothing Co Limited is a Private Limited Company. The company registration number is 03265824. Crew Clothing Co Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Crew Clothing Co Limited is 20 Lydden Road London Sw18 4lr. . BARNES, Louise is a Director of the company. BASTOW, Amy Clare is a Director of the company. PARKER-SWIFT, Alastair Peter is a Director of the company. Secretary HAMPSHIRE, James Justin has been resigned. Secretary HERRICK, Simon Edward has been resigned. Secretary PARKER-SWIFT, Alastair Peter has been resigned. Secretary PARKER-SWIFT, Diana Marion has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMPSHIRE, James Justin has been resigned. Director HUDSON, Simon has been resigned. Director MORLEY, Octavia Kate has been resigned. Director PARKER SWIFT, Robert Stephen has been resigned. Director PASCOE, James Marcel has been resigned. Director UNDERHILL, Luke Sanger has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BARNES, Louise
Appointed Date: 04 August 2014
60 years old

Director
BASTOW, Amy Clare
Appointed Date: 25 July 2014
51 years old

Director
PARKER-SWIFT, Alastair Peter
Appointed Date: 18 October 1996
55 years old

Resigned Directors

Secretary
HAMPSHIRE, James Justin
Resigned: 21 September 2015
Appointed Date: 14 November 2006

Secretary
HERRICK, Simon Edward
Resigned: 08 August 2016
Appointed Date: 21 September 2015

Secretary
PARKER-SWIFT, Alastair Peter
Resigned: 14 November 2006
Appointed Date: 01 September 2000

Secretary
PARKER-SWIFT, Diana Marion
Resigned: 01 September 2000
Appointed Date: 18 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Director
HAMPSHIRE, James Justin
Resigned: 21 September 2015
Appointed Date: 14 November 2006
56 years old

Director
HUDSON, Simon
Resigned: 27 March 2002
Appointed Date: 01 September 2000
51 years old

Director
MORLEY, Octavia Kate
Resigned: 10 July 2014
Appointed Date: 28 January 2010
57 years old

Director
PARKER SWIFT, Robert Stephen
Resigned: 26 February 2010
Appointed Date: 01 September 2001
50 years old

Director
PASCOE, James Marcel
Resigned: 09 March 2010
Appointed Date: 01 November 2003
51 years old

Director
UNDERHILL, Luke Sanger
Resigned: 09 March 2010
Appointed Date: 01 November 2003
52 years old

Persons With Significant Control

Mr Alistair Parker-Swift
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREW CLOTHING CO. LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
08 Aug 2016
Termination of appointment of Simon Edward Herrick as a secretary on 8 August 2016
28 Jul 2016
Satisfaction of charge 8 in full
14 Jul 2016
Full accounts made up to 25 October 2015
31 May 2016
Resolutions
  • RES13 ‐ Other company business 19/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 114 more events
24 Jun 1998
Accounts for a dormant company made up to 31 October 1997
07 Nov 1997
Return made up to 18/10/97; full list of members
13 Aug 1997
Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB
22 Oct 1996
Secretary resigned
18 Oct 1996
Incorporation

CREW CLOTHING CO. LIMITED Charges

20 May 2016
Charge code 0326 5824 0009
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Mortgage of life policy to secure own liabilities
Delivered: 11 May 2010
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, the benefit of all options…
14 April 2010
Mortgage of life policy to secure own liabilities
Delivered: 27 April 2010
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that has accrued or may become…
14 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Deposit agreement
Delivered: 7 November 2001
Status: Satisfied on 31 July 2004
Persons entitled: Michael Shanly Investments Limited
Description: £9,987.50.
15 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 31 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…