Check the

ESCAPADERS LIMITED

Company
ESCAPADERS LIMITED (02622635)

ESCAPADERS

Phone: +44 (0)2074 857 384
A rating

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

Company name
ESCAPADERS LIMITED
Company number
02622635
VAT
GB523433081
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1991
Age - 33 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
55
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
62
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
88
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.