THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED
Overview
Company Name | THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05612948 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED located?
Registered Office Address | Goodridge Court Goodridge Avenue GL2 5EN Gloucester Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Company Name | From | Until |
---|---|---|
THE HOUSE OF THE TAILOR OF GLOUCESTER PLC | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 12 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 10 pages | CS01 | ||||||||||
Appointment of Ms June Rundle as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2022 with updates | 11 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with updates | 11 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with updates | 12 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 41 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Richard Arthur John Fishlock as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 40 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Teresa Reed as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2017 | 22 pages | AA | ||||||||||
Who are the officers of THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Robin Vernon | Secretary | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | British | Director | 18254140005 | |||||
HILL, Christopher John | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | United Kingdom | British | Chief Executive | 119244960001 | ||||
JAMES, Paul Simon | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | United Kingdom | British | Director | 62058650002 | ||||
MORRIS, Robin Vernon | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | United Kingdom | British | Director | 18254140005 | ||||
NORVILLE, Jennifer Margaret | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | United Kingdom | British | Florist | 18212320001 | ||||
RUNDLE, June | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | England | British | Director | 316019310001 | ||||
TAYLOR, Ivan William | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | England | British | Company Director | 63156030004 | ||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
DAVIS, June | Director | 2 Arrowhead Close GL4 6YH Gloucester Gloucestershire | United Kingdom | British | Residential Care Relief Worker | 119932730001 | ||||
DUKE, Ashley Paul | Director | Kings Walk GL1 1LA Gloucester 60 Gloucestershire | England | British | Company Director | 125410730001 | ||||
ELDRIDGE, Edward | Director | 22 Field End GL3 2AT Gloucester Gloucestershire | United Kingdom | British | Managing Director | 75814190001 | ||||
FISHLOCK, Richard Arthur John | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | England | British | Director | 185530930001 | ||||
KING, Vivienne Anne | Director | Kings Walk GL1 1LA Gloucester 60 Gloucestershire | England | British | Company Director | 19877630001 | ||||
MERRICK, Stuart Adam | Director | 47 Marlborough Road GL4 6GE Gloucester Gloucestershire | England | British | Graphic Design | 105363160001 | ||||
MOSS, Philip | Director | Kings Walk GL1 1LA Gloucester 60 Gloucestershire United Kingdom | England | British | Illustrator | 15789270001 | ||||
PEARCE, Patricia | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | England | British | Director | 181677780001 | ||||
REED, Jacqueline Teresa | Director | Goodridge Avenue GL2 5EN Gloucester Goodridge Court Gloucestershire United Kingdom | England | British | Company Director | 152699230001 | ||||
WILLIAMS, Jennifer | Director | 1 Stamps Meadow GL2 9DR Gloucester Gloucestershire | British | None | 120414270001 | |||||
BONUSWORTH LIMITED | Director | 134 Percival Road EN1 1QU Enfield Middlesex | 108672680001 | |||||||
RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
What are the latest statements on persons with significant control for THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0