THE FINE COTTON COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TR

Company number 05215557
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address HARRISON NORTH, LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE FINE COTTON COMPANY LIMITED are www.thefinecottoncompany.co.uk, and www.the-fine-cotton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The Fine Cotton Company Limited is a Private Limited Company. The company registration number is 05215557. The Fine Cotton Company Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of The Fine Cotton Company Limited is Harrison North Liberty House 222 Regent Street London W1b 5tr. . ROBSON, Jane Margaret is a Director of the company. Secretary ROBSON, Jane Margaret has been resigned. Secretary THORBURN, Helen Louise has been resigned. Secretary D & W SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROBSON, Colin Anthony has been resigned. Director SADLER, Paul has been resigned. Director THORBURN, Helen Louise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
ROBSON, Jane Margaret
Appointed Date: 25 August 2006
65 years old

Resigned Directors

Secretary
ROBSON, Jane Margaret
Resigned: 01 October 2007
Appointed Date: 25 August 2006

Secretary
THORBURN, Helen Louise
Resigned: 25 August 2006
Appointed Date: 26 August 2004

Secretary
D & W SERVICES LIMITED
Resigned: 29 June 2010
Appointed Date: 01 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
ROBSON, Colin Anthony
Resigned: 07 September 2005
Appointed Date: 26 August 2004
93 years old

Director
SADLER, Paul
Resigned: 25 November 2008
Appointed Date: 01 October 2007
71 years old

Director
THORBURN, Helen Louise
Resigned: 25 August 2006
Appointed Date: 30 June 2006
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Ms Jane Margaret Robson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE FINE COTTON COMPANY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,701

09 Sep 2014
Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,701

...
... and 48 more events
26 Jan 2005
New secretary appointed
26 Jan 2005
New director appointed
26 Jan 2005
Registered office changed on 26/01/05 from: 12 york place leeds west yorkshire LS1 2DS
26 Jan 2005
Director resigned
26 Aug 2004
Incorporation