About

Registered Number: 02968624
Date of Incorporation: 16/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, TW12 2BX,

 

Founded in 1994, Vanity Clothing Ltd are based in Hampton, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as James, Pauline, James, Ramon, Mcqueen, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUEEN, Shirley 10 October 1994 12 October 1995 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Pauline 10 October 1994 13 November 1995 1
JAMES, Ramon 13 October 1995 11 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 26 September 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 01 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 September 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 15 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 18 October 1996
225 - Change of Accounting Reference Date 11 October 1996
DISS40 - Notice of striking-off action discontinued 20 August 1996
363s - Annual Return 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
GAZ1 - First notification of strike-off action in London Gazette 25 June 1996
288 - N/A 26 June 1995
288 - N/A 26 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
395 - Particulars of a mortgage or charge 17 November 1994
MEM/ARTS - N/A 07 October 1994
CERTNM - Change of name certificate 06 October 1994
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1995 Fully Satisfied

N/A

Deed 15 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.