PHILIP TREACY LIMITED

Hellopages » Greater London » Wandsworth » SW8 4AS

Company number 02510381
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address 1 HAVELOCK TERRACE, LONDON, SW8 4AS
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 150,100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHILIP TREACY LIMITED are www.philiptreacy.co.uk, and www.philip-treacy.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and four months. Philip Treacy Limited is a Private Limited Company. The company registration number is 02510381. Philip Treacy Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of Philip Treacy Limited is 1 Havelock Terrace London Sw8 4as. The company`s financial liabilities are £438.75k. It is £29.02k against last year. The cash in hand is £301k. It is £7.39k against last year. And the total assets are £791.55k, which is £11.09k against last year. TREACY, Philip Anthony is a Secretary of the company. TREACY, Philip Anthony is a Director of the company. Director BISSELL, Robert Martin has been resigned. Director DEVLIN, Hugh Gerard has been resigned. Director FRANK, John Michael Bruce has been resigned. Director HORSMAN, William has been resigned. Director MARSH, Patricia, Dr has been resigned. Director MULLEN, Peter Joseph John has been resigned. Director SMITH, Russell Stansfield has been resigned. The company operates in "Manufacture of other men's outerwear".


philip treacy Key Finiance

LIABILITIES £438.75k
+7%
CASH £301k
+2%
TOTAL ASSETS £791.55k
+1%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BISSELL, Robert Martin
Resigned: 26 February 2004
Appointed Date: 27 May 2001
72 years old

Director
DEVLIN, Hugh Gerard
Resigned: 29 June 2011
Appointed Date: 26 April 2001
63 years old

Director
FRANK, John Michael Bruce
Resigned: 29 June 2011
Appointed Date: 07 February 2007
82 years old

Director
HORSMAN, William
Resigned: 30 August 1999
79 years old

Director
MARSH, Patricia, Dr
Resigned: 29 June 2011
Appointed Date: 02 August 1999
78 years old

Director
MULLEN, Peter Joseph John
Resigned: 19 September 2006
Appointed Date: 01 May 2001
70 years old

Director
SMITH, Russell Stansfield
Resigned: 01 June 2001
Appointed Date: 02 August 1999
80 years old

PHILIP TREACY LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 150,100

26 Aug 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150,100

26 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
14 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1990
Certificate of incorporation
11 Jun 1990
Incorporation

PHILIP TREACY LIMITED Charges

30 June 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 17 June 2014
Persons entitled: Dr Patricia Marsh
Description: Fixed and floating charge over the undertaking and all…
26 February 2003
Rent deposit deed
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Brightmews Building Limited
Description: Interest in the deposit account. See the mortgage charge…
18 February 2000
Debenture
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…