About

Registered Number: 03667081
Date of Incorporation: 09/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 10 London Mews, London, London, W2 1HY

 

First Corporate Clothing Ltd was founded on 09 November 1998 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dyer, Ian Roy, Gallagher, Nigel Michael, Woods, Carl Anthony at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Ian Roy 09 November 1998 30 July 2004 1
GALLAGHER, Nigel Michael 09 November 1998 01 July 2000 1
WOODS, Carl Anthony 09 November 1998 16 December 1998 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC04 - N/A 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 18 December 2015
MR01 - N/A 11 November 2015
MR01 - N/A 13 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 11 December 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 15 December 1999
225 - Change of Accounting Reference Date 08 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

A registered charge 07 August 2015 Outstanding

N/A

All assets debenture (including qualifying floating charge) 29 November 2005 Fully Satisfied

N/A

Debenture 19 May 2004 Fully Satisfied

N/A

Fixed and floating charge 29 November 1999 Fully Satisfied

N/A

Debenture 29 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.