About

Registered Number: 00520879
Date of Incorporation: 22/06/1953 (70 years and 10 months ago)
Company Status: Active
Registered Address: Charter House 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Having been setup in 1953, Cray Fashions have registered office in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this business are listed as Sobieroj, Marilyn Janet, Levy, Beverley Sandra, Levy, Sheila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Sheila N/A 29 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SOBIEROJ, Marilyn Janet 01 September 2013 - 1
LEVY, Beverley Sandra N/A 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CS01 - N/A 27 March 2019
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 02 May 2017
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
TM02 - Termination of appointment of secretary 10 September 2013
AP03 - Appointment of secretary 10 September 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 11 December 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363s - Annual Return 08 June 2007
363s - Annual Return 11 July 2006
363s - Annual Return 24 May 2005
363s - Annual Return 04 May 2004
363s - Annual Return 23 May 2003
363s - Annual Return 15 May 2002
363s - Annual Return 15 May 2001
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 14 June 1999
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 02 May 1997
363s - Annual Return 15 April 1996
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 07 November 1994
363s - Annual Return 27 April 1994
363b - Annual Return 06 May 1993
288 - N/A 04 April 1993
363s - Annual Return 15 May 1992
363b - Annual Return 06 June 1991
363 - Annual Return 18 June 1990
363 - Annual Return 30 June 1989
287 - Change in situation or address of Registered Office 11 May 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 01 November 1988
288 - N/A 08 August 1988
RESOLUTIONS - N/A 29 June 1988
MISC - Miscellaneous document 27 June 1988
288 - N/A 19 January 1988
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
363 - Annual Return 04 February 1987
287 - Change in situation or address of Registered Office 30 October 1986
MEM/ARTS - N/A 10 December 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 1984 Outstanding

N/A

Legal charge 15 September 1972 Outstanding

N/A

Legal charge 15 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.