CAPTIVE CLOTHING LIMITED

Register to unlock more data on OkredoRegister

CAPTIVE CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03468081

Incorporation date

19/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assuarance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-15
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon22/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2020
Statement of affairs
dot icon29/12/2020
Appointment of a voluntary liquidator
dot icon29/12/2020
Resolutions
dot icon23/12/2020
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Pearl Assuarance House 319 Ballards Lane London N12 8LY on 2020-12-23
dot icon27/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Satisfaction of charge 1 in full
dot icon27/03/2019
Satisfaction of charge 3 in full
dot icon27/03/2019
Satisfaction of charge 6 in full
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/02/2012
Accounts for a small company made up to 2010-12-31
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2010
Accounts for a small company made up to 2009-12-31
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/12/2008
Accounts for a small company made up to 2007-12-31
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon07/12/2007
Return made up to 19/11/07; full list of members
dot icon20/09/2007
Particulars of mortgage/charge
dot icon26/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 19/11/06; full list of members
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/01/2006
Return made up to 19/11/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Return made up to 19/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon23/11/2001
Return made up to 19/11/01; full list of members
dot icon22/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon10/08/2001
Accounts for a small company made up to 2000-12-31
dot icon22/01/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 19/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 19/11/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 19/11/98; full list of members
dot icon11/01/1999
Registered office changed on 11/01/99 from: 27-31 blandford street london W1H 3AD
dot icon11/01/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon17/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1998
Memorandum and Articles of Association
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed;new director appointed
dot icon18/12/1997
Certificate of change of name
dot icon12/12/1997
Registered office changed on 12/12/97 from: 6-8 underwood street london N1 7JQ
dot icon19/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
19/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneiderman, Richard
Director
02/12/1997 - Present
4
Mr Roger Louis Nineberg
Director
02/12/1997 - Present
8
Nineberg, Roger Louis
Secretary
02/12/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTIVE CLOTHING LIMITED

CAPTIVE CLOTHING LIMITED is an(a) Liquidation company incorporated on 19/11/1997 with the registered office located at Pearl Assuarance House 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVE CLOTHING LIMITED?

toggle

CAPTIVE CLOTHING LIMITED is currently Liquidation. It was registered on 19/11/1997 .

Where is CAPTIVE CLOTHING LIMITED located?

toggle

CAPTIVE CLOTHING LIMITED is registered at Pearl Assuarance House 319 Ballards Lane, London N12 8LY.

What does CAPTIVE CLOTHING LIMITED do?

toggle

CAPTIVE CLOTHING LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for CAPTIVE CLOTHING LIMITED?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-15.