Company NameFashions & Novelties Limited
DirectorRaj Kumar Kundra
Company StatusActive
Company Number01246122
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 months ago)
Previous NameKundra Fashions & Novelties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raj Kumar Kundra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72b George Lane
South Woodford
E18 1JJ
Director NameMr Mangat Ram Kundra
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2001)
RoleBusinessman
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Raj Kumar Kundra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Raj Kumar Kundra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Jai Paul Kundra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 06 June 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Bashambar Dass Kundra
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 28 December 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
London
E18 2BL
Secretary NameMr Bashambar Dass Kundra
NationalityBritish
StatusResigned
Appointed19 April 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
London
E18 2BL
Director NameMr Amit Kumar Kundra
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(27 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Amit Kumar Kundra
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(29 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
South Woodford
London
E18 2BL

Contact

Telephone020 72476460
Telephone regionLondon

Location

Registered Address72b George Lane
South Woodford
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Veena Kundra
5.00%
Ordinary
4k at £1Mr Bashamdar Das Kundra
40.00%
Ordinary
2.8k at £1Jaipaul Kundra
27.50%
Ordinary
2.8k at £1Raj Kumar Kundra
27.50%
Ordinary

Financials

Year2014
Net Worth£1,914,765
Cash£3,284
Current Liabilities£359,728

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

27 November 1989Delivered on: 6 December 1989
Satisfied on: 28 March 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-33B commercial road, london E1 (please see 395 m 347C).
Fully Satisfied
20 September 1979Delivered on: 27 September 1979
Satisfied on: 28 March 2002
Persons entitled: Twentieth Century Banking Corporation Limited

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 33A 33B & 35 commercial rd london E1 title no. 42431 ln 21031 & ln 210130 floating charge undertaking and all property and assets present and future including goodwll.
Fully Satisfied
20 September 1979Delivered on: 27 September 1979
Satisfied on: 28 March 2002
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Second legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33A, 33B & 35, commercial rd., London E.1. title nos 42431, ln 210131, ln 210130.
Fully Satisfied
17 August 1979Delivered on: 30 August 1979
Satisfied on: 28 March 2002
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all fixtures (including trade fixtures) fixed plant & manchinery.
Fully Satisfied
27 July 1981Delivered on: 3 August 1981
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/Hold 33/35, commercial road, E1. London borough of tower hamlets title no's:- ln. 210130 ln. 210131 and 42431.
Outstanding
27 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (incl trade fixtures) fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
22 June 2021Termination of appointment of Bashambar Dass Kundra as a director on 28 December 2020 (1 page)
22 June 2021Appointment of Mr Raj Kumar Kundra as a director on 21 June 2021 (2 pages)
22 June 2021Termination of appointment of Bashambar Dass Kundra as a secretary on 28 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 November 2020Termination of appointment of Jai Paul Kundra as a director on 6 June 2020 (1 page)
23 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 72B George Lane South Woodford E18 1JJ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 72B George Lane South Woodford E18 1JJ on 19 May 2015 (1 page)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(5 pages)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Termination of appointment of Amit Kumar Kundra as a director on 21 May 2013 (1 page)
5 July 2013Termination of appointment of Amit Kumar Kundra as a director on 21 May 2013 (1 page)
26 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 31 August 2012 (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed kundra fashions & novelties LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed kundra fashions & novelties LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 19/04/09; full list of members (5 pages)
2 July 2009Return made up to 19/04/09; full list of members (5 pages)
7 November 2008Location of debenture register (1 page)
7 November 2008Location of debenture register (1 page)
7 November 2008Registered office changed on 07/11/2008 from 11-12 freetrade house lowther road stanmore middlesex HA7 1EP united kingdom (1 page)
7 November 2008Return made up to 19/04/08; full list of members (5 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Registered office changed on 07/11/2008 from 11-12 freetrade house lowther road stanmore middlesex HA7 1EP united kingdom (1 page)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Return made up to 19/04/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 19/04/07; full list of members (3 pages)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 19/04/07; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 19/04/06; full list of members (10 pages)
31 May 2006Return made up to 19/04/06; full list of members (10 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
10 June 2005Return made up to 19/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 2005Return made up to 19/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
20 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2004Return made up to 19/04/04; full list of members (8 pages)
12 August 2004Return made up to 19/04/04; full list of members (8 pages)
28 May 2004Registered office changed on 28/05/04 from: 15 new road london E1 1HE (1 page)
28 May 2004Registered office changed on 28/05/04 from: 15 new road london E1 1HE (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
2 October 2002Registered office changed on 02/10/02 from: 38 the drive south woodford london E18 2BL (1 page)
2 October 2002Registered office changed on 02/10/02 from: 38 the drive south woodford london E18 2BL (1 page)
4 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 August 2001Return made up to 19/04/01; full list of members (8 pages)
3 August 2001Registered office changed on 03/08/01 from: kundra house 33-35 commercial road london E1 1LD (1 page)
3 August 2001Return made up to 19/04/01; full list of members (8 pages)
3 August 2001Registered office changed on 03/08/01 from: kundra house 33-35 commercial road london E1 1LD (1 page)
3 January 2001Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 2000Registered office changed on 19/04/00 from: 1 conduit street london W1R 9TG (1 page)
19 April 2000Registered office changed on 19/04/00 from: 1 conduit street london W1R 9TG (1 page)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 September 1999Registered office changed on 01/09/99 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 September 1999Registered office changed on 01/09/99 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 August 1999Accounts for a small company made up to 31 July 1997 (6 pages)
9 August 1999Accounts for a small company made up to 31 July 1997 (6 pages)
14 July 1999Accounts for a small company made up to 31 July 1996 (8 pages)
14 July 1999Accounts for a small company made up to 31 July 1996 (8 pages)
29 June 1999Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1999Return made up to 19/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
29 June 1999Return made up to 19/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
29 June 1999Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
29 June 1999Return made up to 19/04/99; no change of members (6 pages)
29 June 1999Return made up to 19/04/99; no change of members (6 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1997Return made up to 19/04/97; no change of members (4 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Return made up to 19/04/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 July 1994 (8 pages)
29 September 1997Accounts for a small company made up to 31 July 1994 (8 pages)
20 May 1996Return made up to 19/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1996Return made up to 19/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 November 1995Registered office changed on 09/11/95 from: rbs-wickham house 10 cleveland way london E1 4TR (1 page)
9 November 1995Registered office changed on 09/11/95 from: rbs-wickham house 10 cleveland way london E1 4TR (1 page)
1 June 1995Return made up to 19/04/95; full list of members (8 pages)
1 June 1995Return made up to 19/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 May 1983Accounts made up to 31 July 1982 (6 pages)
24 May 1983Accounts made up to 31 July 1982 (6 pages)
15 July 1980Annual return made up to 31/12/77 (4 pages)
15 July 1980Annual return made up to 31/12/77 (4 pages)
26 February 1976Certificate of incorporation (2 pages)
26 February 1976Certificate of incorporation (2 pages)