About

Registered Number: 04232237
Date of Incorporation: 11/06/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 6 Rufus Business Center, 22 Ravensbury Terrace, London, SW18 4RL,

 

Wear Moi International Ltd was founded on 11 June 2001 with its registered office in London, it has a status of "Active". The companies directors are listed as Browning, Thelma, Browning, William Joseph, Specialist Business Services Limited, Rjp Associates Limited, Browning, Josephine Thelma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Thelma 12 June 2004 - 1
BROWNING, William Joseph 11 June 2001 - 1
BROWNING, Josephine Thelma 11 June 2001 02 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SPECIALIST BUSINESS SERVICES LIMITED 11 June 2001 25 May 2002 1
RJP ASSOCIATES LIMITED 15 May 2002 16 May 2002 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 April 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 July 2018
AA01 - Change of accounting reference date 11 June 2018
AA01 - Change of accounting reference date 12 March 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 02 June 2017
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 02 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
363a - Annual Return 05 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 July 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 22 June 2006
395 - Particulars of a mortgage or charge 14 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 August 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
287 - Change in situation or address of Registered Office 05 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
Agreement 27 October 2009 Outstanding

N/A

Debenture 01 July 2005 Outstanding

N/A

Agreement relating to rent deposit 20 January 2003 Outstanding

N/A

Agreement relating to rent deposit 20 January 2003 Outstanding

N/A

Agreement relating to rent deposit 20 January 2003 Outstanding

N/A

Agreement relating to rent deposit 20 January 2003 Outstanding

N/A

Debenture 20 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.