About

Registered Number: 05451073
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX

 

Based in London, Pdm Corporate Fashion Ltd was registered on 12 May 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Fennell, Millicent, Fennell, Millicent, Fennell, Millicent, Leary, Kelvin, Leary, Maureen, Lobusch, Bernd Hermann Werner are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNELL, Millicent 01 July 2008 01 July 2011 1
LEARY, Kelvin 01 July 2011 02 July 2011 1
LEARY, Maureen 01 January 2007 01 July 2008 1
LOBUSCH, Bernd Hermann Werner 13 May 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
FENNELL, Millicent 28 May 2013 - 1
FENNELL, Millicent 13 May 2005 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 17 May 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 May 2014
CERTNM - Change of name certificate 25 June 2013
CONNOT - N/A 25 June 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 04 June 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.