HUSH HOMEWEAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
HUSH HOMEWEAR LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HUSH HOMEWEAR LIMITED was incorporated 20 years ago on 08/06/2003 and has the registered number: 04791362. The accounts status is FULL and accounts are next due on 31/12/2024.
HUSH HOMEWEAR LIMITED was incorporated 20 years ago on 08/06/2003 and has the registered number: 04791362. The accounts status is FULL and accounts are next due on 31/12/2024.
HUSH HOMEWEAR LIMITED - LONDON
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 25/03/2023 | 31/12/2024 |
Registered Office
MARITIME HOUSE OLD TOWN
LONDON
SW4 0JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMANDA JANE WATKINS | Jul 1968 | Australian | Director | 2003-06-08 | CURRENT |
MR RUPERT JOHN PENDOGGETT YOUNGMAN | Jun 1967 | British | Director | 2003-06-08 | CURRENT |
MRS SARAH ELIZABETH MILES | Jun 1972 | British | Director | 2023-02-01 | CURRENT |
DONALD FULLER DAVIS | Feb 1968 | American | Director | 2022-10-10 | CURRENT |
MS AMANDA JANE WATKINS | Jul 1968 | Australian | Secretary | 2003-06-08 | CURRENT |
MR BEN KIRBY | May 1981 | British | Director | 2020-03-26 UNTIL 2022-07-18 | RESIGNED |
MR PAUL ANDREW COCKER | May 1979 | British | Director | 2020-03-26 UNTIL 2022-10-10 | RESIGNED |
MRS KATHERINE LOUISE BARTMAN | Nov 1971 | British | Director | 2015-03-11 UNTIL 2023-02-01 | RESIGNED |
1ST CERT FORMATIONS LTD | Nominee Secretary | 2003-06-08 UNTIL 2003-06-08 | RESIGNED | ||
REPORTACTION LIMITED | Nominee Director | 2003-06-08 UNTIL 2003-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bloom Bidco Limited | 2020-03-26 | London | Ownership of shares 75 to 100 percent | |
Miss Amanda Jane Watkins | 2017-04-06 - 2017-04-06 | 7/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Rupert John Pendoggett Youngman | 2017-04-06 - 2017-04-06 | 6/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Amanda Jane Watkins | 2016-04-06 - 2020-03-26 | 7/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Mr Rupert John Pendoggett Youngman | 2016-04-06 - 2020-03-26 | 6/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-06 | 25-03-2023 | 8,538 Cash 25,196 equity |
ACCOUNTS - Final Accounts | 2021-12-21 | 27-03-2021 | 12,616 Cash 16,286 equity |
ACCOUNTS - Final Accounts | 2020-10-30 | 28-03-2020 | 4,120 Cash 15,065 equity |
Hush Homewear Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £2,046,208 Cash £3,446,898 equity |
Hush Homewear Limited - Abbreviated accounts 16.3 | 2016-12-17 | 31-03-2016 | £1,644,631 Cash £1,844,295 equity |
Hush Homewear Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £1,498,508 Cash £1,357,044 equity |