SELECTION CORPORATE CLOTHING LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 03002749
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Dikshant Sakhuja on 4 February 2016. The most likely internet sites of SELECTION CORPORATE CLOTHING LIMITED are www.selectioncorporateclothing.co.uk, and www.selection-corporate-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selection Corporate Clothing Limited is a Private Limited Company. The company registration number is 03002749. Selection Corporate Clothing Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Selection Corporate Clothing Limited is 10 London Mews London W2 1hy. . JOSEPH, Richelle Maxine is a Secretary of the company. JOSEPH, Malcolm David is a Director of the company. JOSEPH, Richelle Maxine is a Director of the company. SAKHUJA, Dikshant is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
JOSEPH, Richelle Maxine
Appointed Date: 16 January 1995

Director
JOSEPH, Malcolm David
Appointed Date: 16 January 1995
69 years old

Director
JOSEPH, Richelle Maxine
Appointed Date: 01 October 1999
66 years old

Director
SAKHUJA, Dikshant
Appointed Date: 01 December 2009
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 1995
Appointed Date: 19 December 1994

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 1995
Appointed Date: 19 December 1994

Persons With Significant Control

Mr Malcolm David Joseph
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Richelle Maxine Joseph
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dikshant Sakhuja
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTION CORPORATE CLOTHING LIMITED Events

06 Mar 2017
Confirmation statement made on 10 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Director's details changed for Mr Dikshant Sakhuja on 4 February 2016
27 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 63 more events
29 Jan 1995
Secretary resigned;director resigned;new director appointed

29 Jan 1995
New secretary appointed

19 Jan 1995
Memorandum and Articles of Association

19 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1994
Incorporation

SELECTION CORPORATE CLOTHING LIMITED Charges

14 September 2010
Floating charge (all assets)
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 August 2009
Legal assignment
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 September 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
9 August 1995
Fixed and floating charge
Delivered: 11 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…