About

Registered Number: 06735084
Date of Incorporation: 28/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Verve House, Baird Road, Enfield, EN1 1SJ

 

Founded in 2008, Verve Clothing Company Ltd has its registered office in Enfield, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Blair, Sarah, Gregoriou, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Sarah 28 October 2008 - 1
GREGORIOU, George 28 October 2008 - 1

Filing History

Document Type Date
PSC08 - N/A 09 March 2020
CS01 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 November 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 05 October 2017
PSC01 - N/A 27 June 2017
PSC09 - N/A 27 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 11 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 July 2013
MR01 - N/A 01 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AUD - Auditor's letter of resignation 24 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
CERTNM - Change of name certificate 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
225 - Change of Accounting Reference Date 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

Debenture 02 January 2013 Outstanding

N/A

Debenture 21 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.