About

Registered Number: 05252423
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Joe Abercrombie Ltd was registered on 06 October 2004. There are 2 directors listed as Abercrombie, Joseph Edward, Abercrombie, Louise for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBIE, Joseph Edward 01 April 2005 - 1
ABERCROMBIE, Louise 01 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 08 October 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
225 - Change of Accounting Reference Date 27 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
CERTNM - Change of name certificate 09 May 2005
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.