WANTED CLOTHING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03988902
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of WANTED CLOTHING LIMITED are www.wantedclothing.co.uk, and www.wanted-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Wanted Clothing Limited is a Private Limited Company. The company registration number is 03988902. Wanted Clothing Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Wanted Clothing Limited is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London W1g 9dq. . LEVENE, Russell is a Secretary of the company. DE BLANC, Keith Joseph Harvey is a Director of the company. LEVENE, Russell is a Director of the company. Secretary PANG, Hiu Jang has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DE BLANC, Keith Joseph Harvey has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
LEVENE, Russell
Appointed Date: 05 August 2008

Director
DE BLANC, Keith Joseph Harvey
Appointed Date: 25 September 2000
79 years old

Director
LEVENE, Russell
Appointed Date: 12 May 2000
53 years old

Resigned Directors

Secretary
PANG, Hiu Jang
Resigned: 05 August 2008
Appointed Date: 12 May 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 May 2000
Appointed Date: 09 May 2000

Director
DE BLANC, Keith Joseph Harvey
Resigned: 01 October 2009
Appointed Date: 25 September 2000
79 years old

Nominee Director
BUYVIEW LTD
Resigned: 12 May 2000
Appointed Date: 09 May 2000

WANTED CLOTHING LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

07 Mar 2016
Full accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

05 Mar 2015
Full accounts made up to 31 May 2014
...
... and 47 more events
17 May 2000
Director resigned
17 May 2000
Secretary resigned
17 May 2000
New director appointed
17 May 2000
New secretary appointed
09 May 2000
Incorporation

WANTED CLOTHING LIMITED Charges

28 March 2013
All assets debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2011
All assets debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial unit 4, 2 manor gardens N7 6ER. Fixed charge all…
13 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 maxted road hemel hempstead HP2 7DX t/n HD376377. Fixed…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit 2, 2 manor gardens islington london…
22 February 2002
Debenture
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 2000
Mortgage debenture
Delivered: 8 November 2000
Status: Satisfied on 4 August 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…