About

Registered Number: 02509755
Date of Incorporation: 08/06/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

 

No Ordinary Designer Label Ltd was registered on 08 June 1990 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 28 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Phillip 19 February 2018 - 1
COLLYER, Peter Christopher 06 January 2020 - 1
OSBORNE, Rachel Claire Elizabeth 11 November 2019 - 1
SHEPHERD, Leon 05 March 2018 - 1
SINGLETON, Victoria 10 June 2014 - 1
ANDERSON, Charles Francis 08 July 2014 03 October 2019 1
ASHBY, Matthew 01 November 2000 06 April 2020 1
BROWNE, Christopher Philip 09 August 1993 24 June 1997 1
BROWNE, Donald Elliot 18 June 1992 24 June 1997 1
BURDEN, Paul 03 November 2015 01 May 2016 1
BURDEN, Paul 16 May 1997 24 June 1997 1
CONNOLLY, Laurence Neil 10 June 2003 07 July 2016 1
DIAMOND, Patrick N/A 31 January 1993 1
GREEN, Richard 13 August 1996 24 June 1997 1
MACKINNON SMITH, Craig Edward 10 June 2003 11 September 2019 1
PADDISON, Jonathan Christopher 03 September 2001 31 May 2007 1
POTTER, Edward 01 November 2000 03 May 2001 1
RENN, Peter Frederick Charles N/A 24 June 1997 1
RICKARDS, Steven 01 October 2019 01 March 2020 1
RODDEN, Rebecca Louise 01 July 2018 01 March 2020 1
SCOREY, Catherine Johanna 16 April 2008 08 June 2018 1
STEER, Dustan John 01 April 2010 07 July 2016 1
WAHLA, Joe 15 August 2007 13 May 2010 1
WILLIAMSON, Helen Alison 02 April 2012 16 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HEARSEY-ZOUBIE, Peter 01 January 2020 - 1
HUSSEY, Thomas Peter 31 July 2015 31 January 2019 1
JARVIS, Douglas John N/A 23 July 2015 1
WALKER, Paddy N/A 09 July 1992 1

Filing History

Document Type Date
MR01 - N/A 16 September 2020
MR01 - N/A 08 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
TM01 - Termination of appointment of director 14 August 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 07 April 2020
AP01 - Appointment of director 01 April 2020
CH01 - Change of particulars for director 19 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP03 - Appointment of secretary 07 January 2020
AP01 - Appointment of director 06 January 2020
CH01 - Change of particulars for director 19 December 2019
TM01 - Termination of appointment of director 10 December 2019
MA - Memorandum and Articles 21 November 2019
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 06 November 2019
MR04 - N/A 31 October 2019
RESOLUTIONS - N/A 14 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
MR01 - N/A 30 September 2019
MR01 - N/A 30 September 2019
MR01 - N/A 30 September 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 20 March 2019
TM02 - Termination of appointment of secretary 31 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 04 May 2016
RESOLUTIONS - N/A 30 November 2015
CC04 - Statement of companies objects 30 November 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 17 October 2015
AP03 - Appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AR01 - Annual Return 02 July 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 18 August 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 18 July 2014
MR04 - N/A 16 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
MR04 - N/A 09 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 03 December 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 03 November 2011
RP04 - N/A 28 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
RESOLUTIONS - N/A 18 March 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 26 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 15 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 22 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 28 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 30 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 1997
CERTNM - Change of name certificate 30 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
169 - Return by a company purchasing its own shares 03 October 1996
AA - Annual Accounts 27 September 1996
288 - N/A 15 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 18 July 1995
395 - Particulars of a mortgage or charge 13 May 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 08 June 1994
AA - Annual Accounts 08 June 1994
RESOLUTIONS - N/A 27 January 1994
RESOLUTIONS - N/A 27 January 1994
288 - N/A 02 September 1993
363b - Annual Return 24 August 1993
363(287) - N/A 24 August 1993
395 - Particulars of a mortgage or charge 31 March 1993
288 - N/A 23 February 1993
AA - Annual Accounts 05 January 1993
288 - N/A 11 August 1992
363s - Annual Return 30 July 1992
288 - N/A 13 July 1992
288 - N/A 23 June 1992
AA - Annual Accounts 16 June 1992
395 - Particulars of a mortgage or charge 24 March 1992
363b - Annual Return 30 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
395 - Particulars of a mortgage or charge 30 January 1991
288 - N/A 21 December 1990
395 - Particulars of a mortgage or charge 17 December 1990
288 - N/A 17 December 1990
MEM/ARTS - N/A 13 September 1990
CERTNM - Change of name certificate 04 September 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 30 August 1990
RESOLUTIONS - N/A 29 August 1990
RESOLUTIONS - N/A 29 August 1990
RESOLUTIONS - N/A 29 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
123 - Notice of increase in nominal capital 29 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1990
RESOLUTIONS - N/A 16 August 1990
MEM/ARTS - N/A 13 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
RESOLUTIONS - N/A 24 July 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2020 Outstanding

N/A

A registered charge 31 August 2020 Outstanding

N/A

A registered charge 31 August 2020 Outstanding

N/A

A registered charge 31 August 2020 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 27 September 2019 Outstanding

N/A

Deposit deed 28 April 1995 Fully Satisfied

N/A

Security deposit deed 16 March 1993 Fully Satisfied

N/A

Prompt credit application 12 March 1992 Fully Satisfied

N/A

Memorandum of cash deposit 18 January 1991 Fully Satisfied

N/A

Debenture 10 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.