About

Registered Number: 01006482
Date of Incorporation: 31/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 1 Thane Works, Thane Villas, London, N7 7NU

 

Established in 1971, David Charles Childrens Wear Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Robert William 06 July 2020 - 1
GRAFF, David Charles N/A - 1
GRAFF, Susan N/A - 1
BATCHELOR, Robert William 11 October 2012 06 July 2020 1
CLOONEY, Michael Anthony N/A 01 November 2018 1
LAKHANI, Prabhudas Bhagwanji N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 July 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 14 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 30 July 2004
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
AA - Annual Accounts 08 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 02 January 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 28 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
287 - Change in situation or address of Registered Office 19 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 30 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 14 February 1996
288 - N/A 11 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 07 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
287 - Change in situation or address of Registered Office 27 November 1986
NEWINC - New incorporation documents 31 March 1971

Mortgages & Charges

Description Date Status Charge by
Rent and service charge deposit deed 15 July 2003 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Legal charge 15 January 1986 Fully Satisfied

N/A

Debenture 30 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.