Company NameD.M. Fashions Limited
DirectorsSaeed Yusuf Mohmed and Musa Umerji Vali
Company StatusActive
Company Number01163805
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saeed Yusuf Mohmed
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(16 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Claremont Road
Forest Gate
London
E7 0QA
Director NameMr Musa Umerji Vali
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(16 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Claremont Road
London
E7 0QA
Secretary NameMr Saeed Yusuf Mohmed
NationalityBritish
StatusCurrent
Appointed13 March 1991(16 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Claremont Road
Forest Gate
London
E7 0QA

Location

Registered Address95 Claremont Road
Forest Gate
London
E7 0QA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.3k at £1Mr Musa Umerji Vali
25.00%
Ordinary
3.3k at £1Mr Saeed Yusuf Mohmed
25.00%
Ordinary
3.3k at £1Mrs Taherabanu Saeed Mohmed
25.00%
Ordinary
3.3k at £1Mrs Zubeda Musa Vali
25.00%
Ordinary

Financials

Year2014
Net Worth£1,629,979
Cash£438,329
Current Liabilities£411,328

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (2 months, 1 week ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Charges

6 December 2011Delivered on: 20 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 grove road bow london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 June 2005Delivered on: 11 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 settles street london and 70/72 settles street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 December 1986Delivered on: 22 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop and land 86-88 greenfield road, stepney london E1.
Outstanding
4 February 1985Delivered on: 16 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 68,70 and 72 settles street, stepney london E1.
Outstanding
4 February 1985Delivered on: 16 February 1985
Persons entitled:
Lloyds Bank PLC
Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 86/88 greenfield road: stepney, london borough of tower hamlets and land on the east side thereof.
Outstanding
12 August 1983Delivered on: 23 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 and 72 settles street stepney london borough of tower hamlets t/n :- ngl 343256.
Outstanding
2 August 1982Delivered on: 13 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 settles st E.1, L.b of tower hamlets title no ngl 62454.
Outstanding

Filing History

21 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 November 2019Satisfaction of charge 6 in full (2 pages)
3 October 2019Satisfaction of charge 5 in full (1 page)
3 October 2019Satisfaction of charge 7 in full (2 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 13,000
(5 pages)
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 13,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 13,000
(5 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 13,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 13,000
(5 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 13,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
21 March 2009Return made up to 13/03/09; full list of members (10 pages)
21 March 2009Return made up to 13/03/09; full list of members (10 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2008Return made up to 13/03/08; no change of members (7 pages)
10 July 2008Return made up to 13/03/08; no change of members (7 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
30 May 2007Return made up to 13/03/07; full list of members (8 pages)
30 May 2007Return made up to 13/03/07; full list of members (8 pages)
30 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
30 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
11 May 2006Return made up to 13/03/06; full list of members (8 pages)
11 May 2006Return made up to 13/03/06; full list of members (8 pages)
22 December 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
22 December 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(8 pages)
2 June 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(8 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 May 2004Return made up to 13/03/04; full list of members (8 pages)
12 May 2004Return made up to 13/03/04; full list of members (8 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
11 December 2003Return made up to 13/03/03; full list of members; amend (10 pages)
11 December 2003Return made up to 13/03/03; full list of members; amend (10 pages)
3 July 2003Return made up to 13/03/03; full list of members (11 pages)
3 July 2003Return made up to 13/03/03; full list of members (11 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 June 2002Return made up to 13/03/02; full list of members (9 pages)
5 June 2002Return made up to 13/03/02; full list of members (9 pages)
6 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 June 2001Return made up to 13/03/01; full list of members (6 pages)
5 June 2001Return made up to 13/03/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 September 2000 (10 pages)
22 February 2001Full accounts made up to 30 September 2000 (10 pages)
6 September 2000Return made up to 13/03/00; full list of members (6 pages)
6 September 2000Return made up to 13/03/00; full list of members (6 pages)
8 May 2000Full accounts made up to 30 September 1999 (11 pages)
8 May 2000Full accounts made up to 30 September 1999 (11 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
29 March 1999Return made up to 13/03/99; no change of members (4 pages)
29 March 1999Return made up to 13/03/99; no change of members (4 pages)
7 April 1998Return made up to 13/03/98; no change of members (4 pages)
7 April 1998Return made up to 13/03/98; no change of members (4 pages)
6 March 1998Full accounts made up to 30 September 1997 (10 pages)
6 March 1998Full accounts made up to 30 September 1997 (10 pages)
13 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Full accounts made up to 30 September 1996 (11 pages)
19 February 1997Full accounts made up to 30 September 1996 (11 pages)
9 December 1996Return made up to 13/03/96; full list of members (6 pages)
9 December 1996Return made up to 13/03/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
9 June 1995Full accounts made up to 30 September 1993 (7 pages)
9 June 1995Full accounts made up to 30 September 1993 (7 pages)
6 April 1995Registered office changed on 06/04/95 from: 72 settles street london E.1. (1 page)
6 April 1995Registered office changed on 06/04/95 from: 72 settles street london E.1. (1 page)