Background WavePink WaveYellow Wave

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED (00895642)

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED (00895642) is an active UK company. incorporated on 10 January 1967. with registered office in 26-28 Conway Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED has been registered for 59 years. Current directors include CARING, Richard Allan, FLETCHER, Nicholas, ROBINSON, Christopher John.

Company Number
00895642
Status
active
Type
ltd
Incorporated
10 January 1967
Age
59 years
Address
26-28 Conway Street, W1T 6BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARING, Richard Allan, FLETCHER, Nicholas, ROBINSON, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED is an active company incorporated on 10 January 1967 with the registered office located in 26-28 Conway Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00895642

LTD Company

Age

59 Years

Incorporated 10 January 1967

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

JUMP KNITWEAR LIMITED
From: 31 December 1979To: 12 June 1995
LOUIS CARING (SALES) LIMITED
From: 10 January 1967To: 31 December 1979
Contact
Address

26-28 Conway Street London , W1T 6BQ,

Timeline

23 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jan 67
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 16
Loan Secured
Apr 18
Loan Cleared
Oct 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CARING, Richard Allan

Active
Spaniards Field, LondonNW11 6SX
Born June 1948
Director
Appointed 01 Feb 1999

FLETCHER, Nicholas

Active
26-28 Conway StreetW1T 6BQ
Born June 1968
Director
Appointed 14 Jan 2025

ROBINSON, Christopher John

Active
26-28 Conway StreetW1T 6BQ
Born March 1969
Director
Appointed 26 Aug 2020

BLAZEY, Jennifer Anne

Resigned
2 New Road, DatchetSL3 9JB
Secretary
Appointed 01 May 1997
Resigned 30 Sept 1997

HAMPSHIRE, Rebecca Carolyn

Resigned
157 Rotary Way, ColchesterCO3 3LJ
Secretary
Appointed 08 Mar 2006
Resigned 31 Jul 2008

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 22 Sept 1995
Resigned 30 Mar 2006

MCCARTHY, Raymond John

Resigned
Franchise Street, CheshamHP5 3AG
Secretary
Appointed 31 Jul 2008
Resigned 04 Oct 2019

SERVICE, John

Resigned
Gamekeepers, Ivor HeathSL0 0NJ
Secretary
Appointed N/A
Resigned 01 May 1995

SILVERMAN, Vivian Howard

Resigned
Lakes Lane, BeaconsfieldHP9 2JZ
Secretary
Appointed 01 May 1995
Resigned 22 Sept 1995

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 10 Jul 2002
Resigned 12 Jul 2002

BENNETT-BAGGS, Alexandra Claire

Resigned
26-28 Conway StreetW1T 6BQ
Born September 1991
Director
Appointed 05 Oct 2020
Resigned 14 Jan 2025

BINES, Murray

Resigned
181 Bury Street, RuislipHA4 7TN
Born January 1943
Director
Appointed N/A
Resigned 22 May 1992

BROOKE-HOLLIDGE, Thomas

Resigned
26-28 Conway StreetW1T 6BQ
Born February 1988
Director
Appointed 23 Sept 2019
Resigned 09 Oct 2020

CARING, Sylvia

Resigned
19 Aylmer Road, LondonN2 0BS
Born October 1923
Director
Appointed N/A
Resigned 08 Nov 1994

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Born December 1967
Director
Appointed 09 Sept 1997
Resigned 31 Dec 2001

FOSTER, Peter Martyn

Resigned
7 Ribblesdale Road, LondonSW16 6SF
Born October 1958
Director
Appointed 14 Dec 1993
Resigned 21 Nov 1997

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 10 Mar 2003
Resigned 11 Oct 2019

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Born February 1957
Director
Appointed 14 Dec 1993
Resigned 30 Mar 2006

MEHTA, Sundeep Mansukhlal

Resigned
26-28 Conway StreetW1T 6BQ
Born July 1971
Director
Appointed 25 Oct 2011
Resigned 31 Oct 2016

SILVERMAN, Vivian Howard

Resigned
Lakes Lane, BeaconsfieldHP9 2JZ
Born January 1952
Director
Appointed 20 Jul 1995
Resigned 22 Sept 1995

TIPPER, Jonothan Craig

Resigned
7 Imperial Way, Hemel HempsteadHP3 9FJ
Born July 1964
Director
Appointed 08 Mar 2006
Resigned 25 Oct 2011

Persons with significant control

1

Richard Allan Caring

Active
26-28 Conway StreetW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
19 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
16 November 2004
244244
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
7 November 2003
403b403b
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403b403b
Legacy
21 August 2003
403b403b
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
15 March 2003
403aParticulars of Charge Subject to s859A
Legacy
15 March 2003
403aParticulars of Charge Subject to s859A
Legacy
15 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
403b403b
Legacy
1 October 2002
403b403b
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
22 November 1999
288cChange of Particulars
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363aAnnual Return
Legacy
10 November 1999
363aAnnual Return
Resolution
30 September 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Legacy
6 August 1999
88(2)R88(2)R
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
287Change of Registered Office
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
19 May 1998
AAMDAAMD
Accounts With Accounts Type Full Group
11 February 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
123Notice of Increase in Nominal Capital
Legacy
4 November 1996
88(2)R88(2)R
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1996
AAAnnual Accounts
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
26 July 1995
288288
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
3 February 1995
88(2)R88(2)R
Resolution
3 February 1995
RESOLUTIONSResolutions
Legacy
3 February 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
16 December 1994
AUDAUD
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full Group
24 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363x363x
Legacy
27 November 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
24 February 1992
287Change of Registered Office
Legacy
24 February 1992
363x363x
Legacy
18 September 1991
395Particulars of Mortgage or Charge
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Resolution
21 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 June 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 April 1986
AAAnnual Accounts
Accounts With Made Up Date
30 July 1985
AAAnnual Accounts
Accounts With Made Up Date
28 July 1984
AAAnnual Accounts
Accounts With Made Up Date
5 October 1983
AAAnnual Accounts
Accounts With Made Up Date
26 June 1981
AAAnnual Accounts
Accounts With Made Up Date
21 June 1980
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1979
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 January 1979
AAAnnual Accounts
Accounts With Made Up Date
25 January 1979
AAAnnual Accounts
Accounts With Made Up Date
24 January 1979
AAAnnual Accounts
Accounts With Made Up Date
24 November 1978
AAAnnual Accounts
Memorandum Articles
5 June 1975
MEM/ARTSMEM/ARTS
Legacy
30 May 1975
363363
Incorporation Company
10 January 1967
NEWINCIncorporation