Rotherham
South Yorkshire
S60 2DT
Secretary Name | Ivana Cowley |
---|---|
Status | Current |
Appointed | 12 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mrs Ivana Cowley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 04 March 2015(9 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Mr Peter Michael Rossiter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Springfield Road Sale Manchester M33 7XQ |
Secretary Name | Mr Peter Michael Rossiter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Springfield Road Sale Manchester M33 7XQ |
Director Name | Mr David Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Harbourne Jeffery Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2008) |
Correspondence Address | 78 Centurion Square Skeldergate York North Yorkshire YO1 6DP |
Website | nakedbrands.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ian Stewart Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,489 |
Cash | £381,053 |
Current Liabilities | £828,133 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
28 April 2009 | Delivered on: 29 April 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2024 | Director's details changed for Mrs Ivana Cowley on 1 February 2024 (2 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Termination of appointment of David Robinson as a director on 22 March 2017 (1 page) |
9 June 2017 | Termination of appointment of David Robinson as a director on 22 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Ian Stewart Jeffery on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr David Robinson on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Ivana Cowley on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Ian Stewart Jeffery on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr David Robinson on 7 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Ivana Cowley on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Ivana Cowley on 7 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Ivana Cowley on 7 March 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Appointment of David Robinson as a director on 11 May 2016 (2 pages) |
23 May 2016 | Appointment of David Robinson as a director on 11 May 2016 (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Secretary's details changed for Ivana Cowley on 31 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Ivana Cowley on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Ivana Cowley on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Ivana Cowley on 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Appointment of Ivana Cowley as a secretary (1 page) |
25 April 2013 | Appointment of Ivana Cowley as a secretary (1 page) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 June 2011 (1 page) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages) |
28 July 2010 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 July 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Registered office address changed from First Floor 111 Piccadilly Manchester Greater Manchester M1 2HY on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from First Floor 111 Piccadilly Manchester Greater Manchester M1 2HY on 24 May 2010 (2 pages) |
8 April 2010 | Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 24/26 mansfield road rotherham south S60 2DT (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 24/26 mansfield road rotherham south S60 2DT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2009 | Appointment terminated secretary peter rossiter (1 page) |
20 April 2009 | Appointment terminated secretary peter rossiter (1 page) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed peter rossiter (2 pages) |
13 May 2008 | Secretary appointed peter rossiter (2 pages) |
1 April 2008 | Appointment terminated secretary harbourne jeffery associates LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary harbourne jeffery associates LIMITED (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
9 December 2006 | Director's particulars changed (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 50 springfield road sale manchester M33 7XQ (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 50 springfield road sale manchester M33 7XQ (2 pages) |
9 December 2006 | Director's particulars changed (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Incorporation (16 pages) |