Company NameHield Savile Row Limited
Company StatusActive
Company Number05102633
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NamesClayridge Limited and Oxenhope Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameSamer Mohammed Chamsi Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusCurrent
Appointed17 March 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Director NameMiss Laila Chaker Chamsi-Pasha
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Director NameMr Firas Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House
86 Portland Place
London
W1B 1NU
Director NameMr Talal Chamsi Pasha
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (resigned 21 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallam Court
77 Hallam Street
London
W1W 5HB
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2005)
RoleSecretary
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameMr Talal Chamsi Pasha
NationalityBritish
StatusResigned
Appointed04 February 2005(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallam Court
77 Hallam Street
London
W1W 5HB
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressBriggella Mills
Off Little Horton Lane
Bradford
Yorkshire
BD5 0QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehield.com

Location

Registered AddressPennine House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

125k at £1Hield International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£572,994
Cash£693
Current Liabilities£743,749

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

9 June 2010Delivered on: 25 June 2010
Persons entitled: Manor Holdings Limited

Classification: Rent deposit deed
Secured details: £24,475.00 and all other monies due or to become due from the company to the chargee.
Particulars: The assigned case and debts see image for full details.
Outstanding
28 April 2005Delivered on: 13 May 2005
Persons entitled: Manor Holdings Limited

Classification: Rent deposit deed
Secured details: £22,500.00 and all other monies due or to become due.
Particulars: The companys right and entitlement tot he sum of £22,500.00 and all sums of money. See the mortgage charge document for full details.
Outstanding
18 November 2004Delivered on: 20 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
21 October 2020Termination of appointment of Talal Chamsi Pasha as a director on 21 October 2020 (1 page)
8 October 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
16 September 2020Compulsory strike-off action has been discontinued (1 page)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Pennine House Holmbridge Holmfirth HD9 2NN on 14 September 2020 (1 page)
2 July 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
22 August 2019Administrative restoration application (3 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Registered office address changed from Briggella Mills Off Little Horton Lane Bradford Yorkshire BD5 0QA to 506 Kingsbury Road London NW9 9HE on 22 February 2019 (1 page)
16 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
14 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
21 December 2017Appointment of Miss Laila Chaker Chamsi-Pasha as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Miss Laila Chaker Chamsi-Pasha as a director on 20 December 2017 (2 pages)
22 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000
(5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000
(5 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (11 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (11 pages)
29 September 2015Termination of appointment of Firas Mohammed Chamsi Pasha as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Firas Mohammed Chamsi Pasha as a director on 29 September 2015 (1 page)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 125,000
(7 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 125,000
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 125,000
(7 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 125,000
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Talal Chamsi Pasha on 15 April 2010 (2 pages)
15 October 2010Director's details changed for Talal Chamsi Pasha on 15 April 2010 (2 pages)
15 October 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
15 October 2010Register inspection address has been changed (1 page)
3 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
18 June 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
2 June 2009Return made up to 15/04/09; full list of members (4 pages)
2 June 2009Return made up to 15/04/09; full list of members (4 pages)
8 May 2009Accounts for a small company made up to 30 April 2007 (6 pages)
8 May 2009Accounts for a small company made up to 30 April 2007 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
13 June 2008Secretary appointed mrs joanne johnson (1 page)
13 June 2008Secretary appointed mrs joanne johnson (1 page)
12 June 2008Appointment terminated secretary talal chamsi pasha (1 page)
12 June 2008Appointment terminated secretary talal chamsi pasha (1 page)
10 June 2008Return made up to 15/04/08; full list of members (4 pages)
10 June 2008Return made up to 15/04/08; full list of members (4 pages)
19 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
19 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 June 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 June 2007Accounts for a small company made up to 30 April 2006 (6 pages)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
30 May 2007Ad 16/04/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
30 May 2007Ad 16/04/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
21 May 2007Nc inc already adjusted 16/04/07 (1 page)
21 May 2007Nc inc already adjusted 16/04/07 (1 page)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
26 July 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 July 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 May 2006Return made up to 15/04/06; full list of members (8 pages)
31 May 2006Return made up to 15/04/06; full list of members (8 pages)
14 June 2005Return made up to 15/04/05; full list of members (8 pages)
14 June 2005Return made up to 15/04/05; full list of members (8 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
25 April 2005Memorandum and Articles of Association (12 pages)
25 April 2005Memorandum and Articles of Association (12 pages)
21 April 2005Company name changed oxenhope LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed oxenhope LIMITED\certificate issued on 21/04/05 (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
15 June 2004Memorandum and Articles of Association (12 pages)
15 June 2004Memorandum and Articles of Association (12 pages)
10 June 2004Company name changed clayridge LIMITED\certificate issued on 10/06/04 (2 pages)
10 June 2004Company name changed clayridge LIMITED\certificate issued on 10/06/04 (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)