Cape Heights Clothing Ltd LONDON


Founded in 2004, Cape Heights Clothing, classified under reg no. 05202951 is an active company. Currently registered at 55 Loudoun Road NW8 0DL, London the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on April 24, 2022. Since June 8, 2021 Cape Heights Clothing Ltd is no longer carrying the name Penfield Inc.

The company has 2 directors, namely Cyril W., Benjamin B.. Of them, Benjamin B. has been with the company the longest, being appointed on 23 September 2016 and Cyril W. has been with the company for the least time - from 1 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cape Heights Clothing Ltd Address / Contact

Office Address 55 Loudoun Road
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05202951
Date of Incorporation Wed, 11th Aug 2004
Industry Manufacture of other men's outerwear
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Cyril W.

Position: Director

Appointed: 01 March 2023

Benjamin B.

Position: Director

Appointed: 23 September 2016

Gino D.

Position: Director

Appointed: 21 November 2016

Resigned: 15 July 2021

Charles P.

Position: Director

Appointed: 23 September 2016

Resigned: 12 August 2022

Charles P.

Position: Secretary

Appointed: 23 September 2016

Resigned: 12 August 2022

Andrew W.

Position: Director

Appointed: 24 June 2016

Resigned: 23 September 2016

Richard C.

Position: Secretary

Appointed: 28 June 2010

Resigned: 23 September 2016

David T.

Position: Director

Appointed: 25 March 2009

Resigned: 24 June 2016

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 2004

Resigned: 11 August 2004

Timothy H.

Position: Secretary

Appointed: 11 August 2004

Resigned: 28 June 2010

James B.

Position: Director

Appointed: 11 August 2004

Resigned: 23 September 2016

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2004

Resigned: 11 August 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Four (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James B. This PSC owns 25-50% shares.

Four (Holdings) Limited

55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04225618
Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: 25-50% shares

Company previous names

Penfield Inc June 8, 2021
Latitude Brands April 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-04-262021-04-252022-04-24
Balance Sheet
Cash Bank On Hand658 170164 05247 9335 412
Current Assets1 709 3721 422 314850 6915 412
Debtors474 748286 285438 438 
Net Assets Liabilities5 226-1 328 755-1 602 584-1 680 919
Property Plant Equipment25 249   
Total Inventories576 454971 977364 320 
Other
Accumulated Amortisation Impairment Intangible Assets1 190 9511 415 27252 419 
Accumulated Depreciation Impairment Property Plant Equipment292 142222 116105 016 
Amounts Owed By Related Parties 52 491  
Amounts Owed To Group Undertakings1 473 5402 223 8491 893 6381 667 618
Average Number Employees During Period 121 
Bank Borrowings Overdrafts   194
Creditors1 473 5402 304 2181 893 6381 667 618
Dividends Paid On Shares350 434143 523  
Fixed Assets375 683143 523  
Increase From Amortisation Charge For Year Intangible Assets 203 13147 733 
Increase From Depreciation Charge For Year Property Plant Equipment 7 832  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 21 190  
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 17 417  
Intangible Assets350 434143 523  
Intangible Assets Gross Cost1 541 3851 558 79552 419 
Net Current Assets Liabilities1 124 091831 940291 054-13 301
Other Creditors164 110180 464289 00616 850
Other Disposals Decrease In Amortisation Impairment Intangible Assets  1 410 586 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 275117 100 
Other Disposals Intangible Assets  1 506 376 
Other Disposals Property Plant Equipment 95 275117 100 
Other Taxation Social Security Payable75 89180 369101 7051 074
Prepayments Accrued Income139 486118 42771 401 
Property Plant Equipment Gross Cost317 391222 116105 016 
Provisions For Liabilities Balance Sheet Subtotal21 008   
Total Assets Less Current Liabilities1 499 774975 463291 054 
Trade Creditors Trade Payables345 280409 762168 926595
Trade Debtors Trade Receivables314 25350 518117 037 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 24, 2022
filed on: 1st, February 2023
Free Download (9 pages)

Company search

Advertisements