Company NameFrank Saul (Fashions) Limited
DirectorDaniel Saul
Company StatusActive
Company Number01518316
CategoryPrivate Limited Company
Incorporation Date22 September 1980(43 years, 7 months ago)
Previous NamesFrank Saul (Fashions) Limited and Frank Saul (Investment & Development) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Daniel Saul
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1987(7 years after company formation)
Appointment Duration36 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR
Secretary NameMr Daniel Saul
NationalityBritish
StatusCurrent
Appointed02 April 2003(22 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR
Secretary NameMs Natascha Saul
StatusCurrent
Appointed01 March 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR
Director NameMr Frank Saul
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1980
Appointment Duration22 years, 1 month (resigned 29 September 2002)
RoleCompany Director
Correspondence Address13 Brampton Grove
London
NW4 4AE
Secretary NameMr Frank Saul
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address13 Brampton Grove
London
NW4 4AE
Director NameMrs Lulu Saul
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR
Director NameMrs Lulu Saul
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR

Contact

Websitefranksaul.com

Location

Registered AddressFrank Saul House
Steele Road
London
NW10 7AR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3k at £1Daniel Saul
100.00%
Ordinary

Financials

Year2014
Net Worth£3,313,183
Cash£454,312
Current Liabilities£207,834

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

4 December 2012Delivered on: 12 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged accounts barclays bank PLC re frank saul (fashions) limited active saver account account number 63758605.
Outstanding

Filing History

12 February 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
20 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 July 2018Director's details changed for Mr Danny Saul on 19 July 2018 (2 pages)
26 July 2018Secretary's details changed for Mr Danny Saul on 19 July 2018 (1 page)
26 July 2018Change of details for Mr Danny Saul as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 April 2018Appointment of Ms Natascha Saul as a secretary on 1 March 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Change of details for Ms Natascha Saul as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Change of details for Mr Danny Saul as a person with significant control on 17 October 2016 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Change of details for Mr Danny Saul as a person with significant control on 17 October 2016 (2 pages)
16 October 2017Change of details for Ms Natascha Saul as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,000
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,000
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(3 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 April 2014Termination of appointment of Lulu Saul as a director (1 page)
28 April 2014Termination of appointment of Lulu Saul as a director (1 page)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 3,000
(4 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 3,500
(4 pages)
24 March 2014Purchase of own shares. (3 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Purchase of own shares. (4 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 3,500
(4 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 3,000
(4 pages)
24 March 2014Purchase of own shares. (4 pages)
24 March 2014Purchase of own shares. (3 pages)
21 January 2014Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
21 January 2014Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 March 2013Appointment of Mrs Lulu Saul as a director (2 pages)
7 March 2013Appointment of Mrs Lulu Saul as a director (2 pages)
26 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
26 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 17 April 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 November 2011Termination of appointment of Lulu Saul as a director (1 page)
11 November 2011Termination of appointment of Lulu Saul as a director (1 page)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 September 2011Secretary's details changed for Mr Danny Saul on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mr Danny Saul on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mrs Lulu Saul on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Danny Saul on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Mr Danny Saul on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mrs Lulu Saul on 26 September 2011 (2 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
15 November 2010Annual return made up to 14 October 2010 (14 pages)
15 November 2010Annual return made up to 14 October 2010 (14 pages)
21 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
6 January 2010Annual return made up to 14 October 2009 (14 pages)
6 January 2010Annual return made up to 14 October 2009 (14 pages)
19 November 2009Secretary's details changed for Danny Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Danny Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Lulu Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Danny Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Lulu Saul on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Danny Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Danny Saul on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Danny Saul on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Lulu Saul on 1 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 May 2008 (13 pages)
29 June 2009Full accounts made up to 31 May 2008 (13 pages)
13 November 2008Return made up to 14/10/08; full list of members (5 pages)
13 November 2008Return made up to 14/10/08; full list of members (5 pages)
8 September 2008Full accounts made up to 31 May 2007 (13 pages)
8 September 2008Full accounts made up to 31 May 2007 (13 pages)
30 October 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Full accounts made up to 31 May 2006 (13 pages)
4 October 2007Full accounts made up to 31 May 2006 (13 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
5 October 2006Full accounts made up to 31 May 2005 (10 pages)
5 October 2006Full accounts made up to 31 May 2005 (10 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
20 May 2005Full accounts made up to 31 May 2004 (10 pages)
20 May 2005Full accounts made up to 31 May 2004 (10 pages)
16 February 2005Amended full accounts made up to 31 May 2003 (13 pages)
16 February 2005Amended full accounts made up to 31 May 2003 (13 pages)
20 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 2004Full accounts made up to 31 May 2003 (13 pages)
25 November 2004Full accounts made up to 31 May 2003 (13 pages)
24 February 2004Full accounts made up to 30 September 2002 (14 pages)
24 February 2004Full accounts made up to 30 September 2002 (14 pages)
8 January 2004Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2004Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Return made up to 14/10/02; full list of members (7 pages)
6 February 2003Return made up to 14/10/02; full list of members (7 pages)
4 February 2003Full accounts made up to 30 September 2001 (14 pages)
4 February 2003Full accounts made up to 30 September 2001 (14 pages)
4 November 2002Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
4 November 2002Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
2 November 2002Full accounts made up to 30 September 2000 (14 pages)
2 November 2002Full accounts made up to 30 September 2000 (14 pages)
6 November 2001Return made up to 14/10/01; full list of members (7 pages)
6 November 2001Return made up to 14/10/01; full list of members (7 pages)
8 July 2001Full accounts made up to 30 September 1999 (13 pages)
8 July 2001Full accounts made up to 30 September 1999 (13 pages)
14 December 2000Return made up to 14/10/00; full list of members (7 pages)
14 December 2000Return made up to 14/10/00; full list of members (7 pages)
20 June 2000Company name changed frank saul (investment & develop ment) LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed frank saul (investment & develop ment) LIMITED\certificate issued on 21/06/00 (2 pages)
22 April 2000Full accounts made up to 30 September 1998 (15 pages)
22 April 2000Full accounts made up to 30 September 1998 (15 pages)
27 October 1999Return made up to 14/10/99; full list of members (7 pages)
27 October 1999Return made up to 14/10/99; full list of members (7 pages)
30 July 1999Full accounts made up to 30 September 1997 (15 pages)
30 July 1999Full accounts made up to 30 September 1997 (15 pages)
22 October 1998Return made up to 14/10/98; no change of members (4 pages)
22 October 1998Return made up to 14/10/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 September 1996 (18 pages)
22 December 1997Full accounts made up to 30 September 1996 (18 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
31 October 1997Full accounts made up to 30 September 1995 (17 pages)
31 October 1997Full accounts made up to 30 September 1995 (17 pages)
12 November 1996Return made up to 14/10/96; no change of members (4 pages)
12 November 1996Return made up to 14/10/96; no change of members (4 pages)
17 June 1996Company name changed frank saul (fashions) LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed frank saul (fashions) LIMITED\certificate issued on 18/06/96 (2 pages)
14 June 1996Memorandum and Articles of Association (9 pages)
14 June 1996Memorandum and Articles of Association (9 pages)
22 March 1996Full accounts made up to 30 September 1994 (18 pages)
22 March 1996Full accounts made up to 30 September 1994 (18 pages)
18 October 1995Return made up to 14/10/95; no change of members (4 pages)
18 October 1995Return made up to 14/10/95; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: 485/487.grove green road, london. E11 4AA (1 page)
4 July 1995Registered office changed on 04/07/95 from: 485/487.grove green road, london. E11 4AA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 January 1991Ad 22/06/90--------- £ si 3940@1=3940 £ ic 60/4000 (2 pages)
23 January 1991Ad 22/06/90--------- £ si 3940@1=3940 £ ic 60/4000 (2 pages)
20 November 1980Allotment of shares (2 pages)
20 November 1980Allotment of shares (2 pages)
22 September 1980Certificate of incorporation (1 page)
22 September 1980Certificate of incorporation (1 page)