ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED

Register to unlock more data on OkredoRegister

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02598495

Incorporation date

05/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon30/10/2025
Removal of liquidator by court order
dot icon01/10/2025
Appointment of a voluntary liquidator
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon12/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Appointment of a voluntary liquidator
dot icon08/07/2024
Statement of affairs
dot icon08/07/2024
Registered office address changed from Aristocrat the Chantry, Hadham Road Bishops Stortford Hertfordshire CM23 2QR to C12 Marquis Court Marquisway, Team Valley Gateshead NE11 0RU on 2024-07-08
dot icon13/03/2024
Appointment of Mrs Melanie Gail Price as a director on 2024-03-08
dot icon13/03/2024
Notification of Melanie Gail Price as a person with significant control on 2024-03-08
dot icon13/03/2024
Notification of Noble Bidco Limited as a person with significant control on 2024-03-08
dot icon13/03/2024
Termination of appointment of Janet Elizabeth Malcolmson as a secretary on 2024-03-08
dot icon13/03/2024
Termination of appointment of Janet Elizabeth Malcolmson as a director on 2024-03-08
dot icon13/03/2024
Cessation of Janet Elizabeth Malcolmson as a person with significant control on 2024-03-08
dot icon13/03/2024
Cessation of Lawrence Henry Taylor as a person with significant control on 2024-03-08
dot icon13/03/2024
Termination of appointment of Lawrence Henry Taylor as a director on 2024-03-08
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Director's details changed for Mrs Janet Elizabeth Malcolmson on 2023-09-19
dot icon19/09/2023
Change of details for Ms Janet Malcolmson as a person with significant control on 2023-09-19
dot icon10/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/04/2018
Notification of Lawrence Henry Taylor as a person with significant control on 2017-04-06
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Lawrence Henry Taylor on 2010-04-05
dot icon07/10/2010
Director's details changed for Mrs Janet Elizabeth Malcolmson on 2010-04-05
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/06/2009
Return made up to 05/04/09; no change of members
dot icon17/03/2009
Return made up to 05/04/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/09/2007
Return made up to 05/04/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 05/04/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon07/06/2004
Return made up to 05/04/04; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-08-31
dot icon17/04/2003
Return made up to 05/04/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon15/06/2002
Secretary's particulars changed;director's particulars changed
dot icon15/04/2002
Return made up to 05/04/02; change of members
dot icon13/07/2001
Return made up to 05/04/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon16/06/2000
Return made up to 05/04/00; full list of members
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Registered office changed on 29/09/99 from: 82-84 chingford mount road london E4 9AA
dot icon02/07/1999
Return made up to 05/04/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon21/08/1998
Full accounts made up to 1997-08-31
dot icon30/05/1998
Return made up to 05/04/98; full list of members
dot icon08/06/1997
Return made up to 05/04/97; no change of members
dot icon15/01/1997
Particulars of mortgage/charge
dot icon29/11/1996
Accounts for a dormant company made up to 1996-08-31
dot icon17/06/1996
Accounts for a dormant company made up to 1995-08-31
dot icon16/06/1996
Return made up to 05/04/96; no change of members
dot icon23/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon31/05/1995
Return made up to 05/04/95; full list of members
dot icon21/06/1994
Accounts for a dormant company made up to 1993-08-31
dot icon15/06/1994
Return made up to 05/04/94; no change of members
dot icon26/05/1993
Return made up to 05/04/93; no change of members
dot icon09/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon09/02/1993
Resolutions
dot icon17/07/1992
Return made up to 05/04/92; full list of members
dot icon30/06/1991
Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1991
Accounting reference date notified as 31/08
dot icon04/06/1991
Memorandum and Articles of Association
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Registered office changed on 31/05/91 from: 2 baches street london N1 6UB
dot icon21/05/1991
Certificate of change of name
dot icon21/05/1991
Certificate of change of name
dot icon05/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
2.99K
-
0.00
-
-
2023
9
2.99K
-
0.00
-
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

2.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Melanie Gail
Director
08/03/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED is an(a) Liquidation company incorporated on 05/04/1991 with the registered office located at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED?

toggle

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED is currently Liquidation. It was registered on 05/04/1991 .

Where is ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED located?

toggle

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED is registered at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU.

What does ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED do?

toggle

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED have?

toggle

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED had 9 employees in 2023.

What is the latest filing for ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED?

toggle

The latest filing was on 30/10/2025: Removal of liquidator by court order.