RADCLIFFE DENIM LIMITED
LONDON INGENUE JEANS LIMITED WACKY BUNNY LIMITED

Hellopages » Greater London » Westminster » W1U 3PH
Company number 04949738
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
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 one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016. The most likely internet sites of RADCLIFFE DENIM LIMITED are www.radcliffedenim.co.uk, and www.radcliffe-denim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Radcliffe Denim Limited is a Private Limited Company. The company registration number is 04949738. Radcliffe Denim Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Radcliffe Denim Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. HOCKINGS, Timothy John is a Director of the company. RUBIN, Carolyn Louise is a Director of the company. Secretary AFP SERVICES LIMITED has been resigned. Secretary CAMPBELL, Patrick James has been resigned. Secretary GOLAR, Davinder has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary MARTIN, Henrietta Olivia Kitty has been resigned. Secretary YOUNGER, Shane Michael Henry has been resigned. Director BRYANT, Howard David has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. Director RADCLIFFE, Suzy Jane has been resigned. Director ROSS, Michael Alexander Nunes has been resigned. Director SALTER, Guy Ridley has been resigned. Director YOUNGER, Shane Michael Henry has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
HOCKINGS, Timothy John
Appointed Date: 01 December 2011
63 years old

Director
RUBIN, Carolyn Louise
Appointed Date: 13 August 2007
65 years old

Resigned Directors

Secretary
AFP SERVICES LIMITED
Resigned: 03 August 2005
Appointed Date: 23 February 2005

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 29 February 2008

Secretary
GOLAR, Davinder
Resigned: 10 July 2006
Appointed Date: 15 June 2005

Secretary
LUNN, Denis Christopher Carter
Resigned: 23 February 2005
Appointed Date: 31 October 2003

Secretary
MARTIN, Henrietta Olivia Kitty
Resigned: 29 February 2008
Appointed Date: 18 June 2007

Secretary
YOUNGER, Shane Michael Henry
Resigned: 18 June 2007
Appointed Date: 31 October 2006

Director
BRYANT, Howard David
Resigned: 12 March 2008
Appointed Date: 01 September 2007
64 years old

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 27 July 2004
Appointed Date: 31 October 2003
60 years old

Director
RADCLIFFE, Suzy Jane
Resigned: 18 March 2010
Appointed Date: 27 July 2004
52 years old

Director
ROSS, Michael Alexander Nunes
Resigned: 12 March 2008
Appointed Date: 13 August 2007
56 years old

Director
SALTER, Guy Ridley
Resigned: 30 September 2011
Appointed Date: 13 August 2007
66 years old

Director
YOUNGER, Shane Michael Henry
Resigned: 18 June 2007
Appointed Date: 31 October 2006
53 years old

Persons With Significant Control

Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADCLIFFE DENIM LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 16,033.3

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
17 Aug 2004
Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100
06 Aug 2004
Company name changed wacky bunny LIMITED\certificate issued on 06/08/04
10 May 2004
Accounts for a dormant company made up to 31 March 2004
27 Apr 2004
Accounting reference date shortened from 31/10/04 to 31/03/04
31 Oct 2003
Incorporation

RADCLIFFE DENIM LIMITED Charges

27 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…