Based in London, Iris Clothing Ltd was established in 2004. We don't know the number of employees at this company. This business has 10 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAASSEN, Sarah | 06 April 2004 | - | 1 |
COLES, Francis | 12 June 2017 | - | 1 |
FITZSIMONS, Danielle Kristin | 01 May 2018 | - | 1 |
MELLOR, Louisa Marie | 01 September 2015 | - | 1 |
POLLET, Annabel | 06 April 2004 | - | 1 |
SENDELL, Joanne | 02 May 2013 | - | 1 |
GALLWEY, Dayrell Shane | 13 February 2019 | 06 July 2020 | 1 |
LEONARD, Sally Meredith | 02 May 2013 | 19 February 2019 | 1 |
ROSENFELD, Lorraine | 02 May 2013 | 19 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADBY, Jeffrey | 02 May 2013 | 17 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 24 September 2020 | |
AD01 - Change of registered office address | 15 August 2020 | |
RESOLUTIONS - N/A | 11 August 2020 | |
AM01 - N/A | 11 August 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
TM01 - Termination of appointment of director | 07 July 2020 | |
MR04 - N/A | 21 May 2020 | |
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 11 April 2020 | |
CH01 - Change of particulars for director | 11 April 2020 | |
CH01 - Change of particulars for director | 07 April 2020 | |
RP04SH01 - N/A | 29 April 2019 | |
RP04SH01 - N/A | 29 April 2019 | |
CS01 - N/A | 09 April 2019 | |
AP01 - Appointment of director | 07 March 2019 | |
SH01 - Return of Allotment of shares | 25 February 2019 | |
SH01 - Return of Allotment of shares | 25 February 2019 | |
PSC02 - N/A | 25 February 2019 | |
PSC05 - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AA - Annual Accounts | 13 January 2019 | |
SH01 - Return of Allotment of shares | 08 January 2019 | |
CH01 - Change of particulars for director | 14 November 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC02 - N/A | 13 April 2018 | |
PSC07 - N/A | 06 April 2018 | |
AD01 - Change of registered office address | 11 October 2017 | |
SH01 - Return of Allotment of shares | 21 August 2017 | |
RESOLUTIONS - N/A | 24 July 2017 | |
MR01 - N/A | 03 July 2017 | |
SH01 - Return of Allotment of shares | 27 June 2017 | |
MR04 - N/A | 24 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
SH01 - Return of Allotment of shares | 21 June 2017 | |
SH01 - Return of Allotment of shares | 12 June 2017 | |
AA - Annual Accounts | 04 June 2017 | |
SH01 - Return of Allotment of shares | 23 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
TM02 - Termination of appointment of secretary | 21 May 2017 | |
CS01 - N/A | 10 April 2017 | |
MR04 - N/A | 28 March 2017 | |
AR01 - Annual Return | 08 April 2016 | |
RESOLUTIONS - N/A | 01 April 2016 | |
SH01 - Return of Allotment of shares | 18 March 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AP01 - Appointment of director | 15 October 2015 | |
AA - Annual Accounts | 25 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AD01 - Change of registered office address | 05 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
SH01 - Return of Allotment of shares | 22 April 2014 | |
RESOLUTIONS - N/A | 08 April 2014 | |
SH01 - Return of Allotment of shares | 27 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
CH03 - Change of particulars for secretary | 09 October 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
SH01 - Return of Allotment of shares | 30 May 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 May 2013 | |
AP03 - Appointment of secretary | 24 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AD01 - Change of registered office address | 07 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 22 December 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 10 November 2005 | |
363s - Annual Return | 18 April 2005 | |
225 - Change of Accounting Reference Date | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
NEWINC - New incorporation documents | 06 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2017 | Fully Satisfied |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 23 July 2004 | Fully Satisfied |
N/A |