General information

Name:

Tracey London Ltd

Office Address:

59 Redburn Street London SW3 4DA

Number: 03734454

Incorporation date: 1999-03-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tracey London Limited could be gotten hold of in 59 Redburn Street, London in Chelsea. Its area code is SW3 4DA. Tracey London has been active on the British market since the firm was registered on 1999-03-17. Its Companies House Registration Number is 03734454. Its current name is Tracey London Limited. This enterprise's former customers may recognize this firm as Ever 1158, which was in use until 1999-06-22. This enterprise's Standard Industrial Classification Code is 13990 - Manufacture of other textiles n.e.c.. The business latest annual accounts describe the period up to 2023-02-28 and the latest annual confirmation statement was submitted on 2023-02-25.

The information we have about this specific company's MDs shows that there are two directors: Philip W. and Tracey W. who assumed their respective positions on 1999-06-11.

Tracey W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Tracey London Limited 1999-06-22
  • Ever 1158 Limited 1999-03-17

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 11 June 1999

Latest update: 2 November 2023

Philip W.

Role: Secretary

Appointed: 11 June 1999

Latest update: 2 November 2023

Tracey W.

Role: Director

Appointed: 11 June 1999

Latest update: 2 November 2023

People with significant control

Tracey W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18th May 2016
Annual Accounts 30th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounting period extended to Tuesday 28th February 2023. Originally it was Wednesday 31st August 2022 (AA01)
filed on: 17th, October 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
  • 31090 : Manufacture of other furniture
  • 14132 : Manufacture of other women's outerwear
25
Company Age

Similar companies nearby

Closest companies