About

Registered Number: 07658930
Date of Incorporation: 06/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 15 Harley House Marylebone Road, Regents Park, London, NW1 5HE

 

Having been setup in 2011, Relish Clothing Ltd are based in London. We don't currently know the number of employees at Relish Clothing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEIN, Remsi 18 July 2014 - 1
HUSSEIN, Elmaz 06 June 2011 18 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HUSSEIN, Elmaz 06 June 2011 15 June 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2018
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 14 June 2018
PSC04 - N/A 14 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
AA - Annual Accounts 21 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
CS01 - N/A 20 June 2017
MR01 - N/A 31 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 20 June 2014
RESOLUTIONS - N/A 03 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2013
SH08 - Notice of name or other designation of class of shares 03 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AA - Annual Accounts 08 March 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 07 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2012
AD01 - Change of registered office address 15 February 2012
AA01 - Change of accounting reference date 15 February 2012
MG01 - Particulars of a mortgage or charge 20 September 2011
RESOLUTIONS - N/A 29 June 2011
AP01 - Appointment of director 29 June 2011
AP04 - Appointment of corporate secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
SH01 - Return of Allotment of shares 29 June 2011
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Rent security deposit deed 04 April 2013 Fully Satisfied

N/A

Rent deposit deed 16 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.