ABOUT ESCAPADERS LIMITED
When you arrive you’ll be greeted by our friendly and professional team of experienced and dedicated costumiers who are eager to help you find whatever you are looking for. Our team is happy to assist you on finding the idea or perfect costume for any party or event.
At Escapade we deliver customer care, quality and service that we are immensely proud of. If you have any suggestions, comments, or would like to send us pictures for our customer photos page please email us at: [email protected].
Welcome to Escapade's online store. Our store has been in Camden, London for over 32 years and has grown from a small bespoke costumes design company to a leading fancy dress brand throughout the UK and Europe.
We are continually evolving ideas for our range of fancy dress costumes for Halloween, wigs, masks and party accessories. We pride ourselves on stocking unique dress-up products from across the World. This ensures our collection remains the biggest, freshest and most varied available in the UK. Some of our most popular outfits are featured below:
Escapade - Here to help!
KEY FINANCES
Year
2017
Assets
£1711.58k
▼ £-129.09k (-7.01 %)
Cash
£253.16k
▼ £-183.38k (-42.01 %)
Liabilities
£834.33k
▲ £20.02k (2.46 %)
Net Worth
£877.24k
▼ £-149.11k (-14.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- ESCAPADERS LIMITED
- Company number
- 02622635
- VAT
- GB523433081
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.escapade.co.uk
- Phones
-
02074 857 384
+44 (0)2074 857 384
+44 (0)2074 850 950
02074 850 950
- Registered Address
- 45-46 CHALK FARM ROAD,
LONDON,
NW1 8AJ
ECONOMIC ACTIVITIES
- 47910
- Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 31 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 22 Dec 2016
- Registration of charge 026226350006, created on 9 December 2016
- 21 Jun 2016
- Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 100
CHARGES
-
9 December 2016
- Status
- Outstanding
- Delivered
- 22 December 2016
-
Persons entitled
- Bhupendra Maisuria
- Description
- All intellectual property…
-
2 July 2012
- Status
- Outstanding
- Delivered
- 7 July 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
9 February 2009
- Status
- Satisfied
on 19 July 2012
- Delivered
- 11 February 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Property k/a ground floor and basement, 45-46 chalk farm…
-
7 November 2008
- Status
- Satisfied
on 19 July 2012
- Delivered
- 11 November 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
8 August 2008
- Status
- Satisfied
on 19 July 2012
- Delivered
- 22 August 2008
-
Persons entitled
- Brixton (Enfield, Great Cambridge Industrial Estate) 1 Limited
- Description
- Amount from time to time standing to the credit of an…
-
19 September 1991
- Status
- Satisfied
on 30 January 2004
- Delivered
- 26 September 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ESCAPADERS LIMITED DIRECTORS
Anita Maisuria
Acting
- Appointed
- 01 December 2003
- Role
- Secretary
- Address
- 98 Connaught Avenue, Enfield, Middlesex, EN1 3DP
- Name
- MAISURIA, Anita
Bhupendra Hasmukh Maisuria
Acting
- Appointed
- 01 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 98 Connaught Avenue, Enfield, Middlesex, EN1 3DP
- Country Of Residence
- United Kingdom
- Name
- MAISURIA, Bhupendra Hasmukh
Justin James Algie
Resigned
- Appointed
- 20 June 1991
- Resigned
- 01 December 2003
- Role
- Secretary
- Address
- Flat 25 Princess Park Manor, Royal Drive, London, N11 3FL
- Name
- ALGIE, Justin James
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 20 June 1991
- Resigned
- 20 June 1991
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Justin James Algie
Resigned
- Appointed
- 20 June 1991
- Resigned
- 01 December 2003
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Flat 25 Princess Park Manor, Royal Drive, London, N11 3FL
- Name
- ALGIE, Justin James
Fred Peters
Resigned
- Appointed
- 20 June 1991
- Resigned
- 01 December 2003
- Occupation
- Co Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 115a Tufnell Park Road, London, N7 0PS
- Country Of Residence
- England
- Name
- PETERS, Fred
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 20 June 1991
- Resigned
- 20 June 1991
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.