Company NameFashion Personnel Limited
Company StatusActive
Company Number02608639
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameRakesh Tailor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Gardens
London
W9 2JG
Secretary NameRakesh Tailor
NationalityBritish
StatusCurrent
Appointed15 October 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address14 Bristol Gardens
London
W9 2JG
Director NameMs Katherine Morton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
London
W9 2JG
Director NameMiss Helen Doherty
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
London
W9 2JG
Director NameMrs Karen Louise Hill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Secretary NameMr Peter Vaughan Beveridge
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address17 Hearne House Hearne Road
Chiswick
London
W4 3NJ
Secretary NameCorinne Angela Rockman
NationalityBritish
StatusResigned
Appointed08 September 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address20 Clarewood Court
Seymour Place
London
W1H 5DD
Director NameMrs Shelley Paula Pinto
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(5 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2015)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Gardens
London
W9 2JG
Secretary NameKaren Louise Hill
NationalityBritish
StatusResigned
Appointed20 November 1996(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
9 Dashwood Road
London
N8 9AD
Secretary NameTheresa Valerie Chambers
NationalityBritish
StatusResigned
Appointed07 July 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1998)
RoleOffice Manager
Correspondence Address43 Heath Road
Weybridge
Surrey
KT13 8TJ
Secretary NameMrs Karen Louise Hill
NationalityBritish
StatusResigned
Appointed11 December 1998(7 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameCarla Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2003)
RoleRecruitment Consultant
Correspondence Address2 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Director NameMr Mark Flesch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
London
W9 2JG
Secretary NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusResigned
Appointed29 June 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1994)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG

Contact

Websitefashionpersonnel.co.uk
Email address[email protected]
Telephone020 74360220
Telephone regionLondon

Location

Registered Address14 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Retail Human Resources PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,342,899
Gross Profit£1,818,626
Net Worth£737,579
Cash£201,343
Current Liabilities£405,777

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

23 April 2012Delivered on: 26 April 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £23,919 the deposit sum see image for full details.
Outstanding
4 July 2007Delivered on: 6 July 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 8 May 2002
Satisfied on: 28 November 2008
Persons entitled: Mount Cook Land Limited

Classification: Deed of rent deposit
Secured details: £24,110.00 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited with the chargee pursuant to the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied
19 November 1997Delivered on: 25 November 1997
Satisfied on: 1 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Accounts for a small company made up to 30 June 2023 (9 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 30 June 2022 (9 pages)
25 May 2022Accounts for a small company made up to 30 June 2021 (9 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Mark Flesch as a director on 8 February 2021 (1 page)
20 January 2021Notification of Retail Human Resources Plc as a person with significant control on 6 April 2016 (2 pages)
20 January 2021Cessation of Peter Charles John Burgess as a person with significant control on 6 April 2016 (1 page)
9 November 2020Accounts for a small company made up to 30 June 2020 (8 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 30 June 2019 (8 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 March 2019Director's details changed for Miss Kate Morton on 5 March 2019 (2 pages)
3 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
24 November 2017Director's details changed for Rakesh Tailor on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Rakesh Tailor on 24 November 2017 (2 pages)
24 November 2017Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page)
24 November 2017Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page)
24 November 2017Director's details changed for Mark Flesch on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mark Flesch on 24 November 2017 (2 pages)
3 July 2017Appointment of Miss Helen Doherty as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Miss Helen Doherty as a director on 1 July 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
21 March 2016Full accounts made up to 30 June 2015 (19 pages)
21 March 2016Full accounts made up to 30 June 2015 (19 pages)
21 December 2015Appointment of Miss Kate Morton as a director on 30 November 2015 (2 pages)
21 December 2015Appointment of Miss Kate Morton as a director on 30 November 2015 (2 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
13 April 2015Full accounts made up to 30 June 2014 (22 pages)
13 April 2015Full accounts made up to 30 June 2014 (22 pages)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
13 December 2013Full accounts made up to 30 June 2013 (19 pages)
13 December 2013Full accounts made up to 30 June 2013 (19 pages)
5 August 2013Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
7 November 2012Full accounts made up to 30 June 2012 (19 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
27 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
7 November 2011Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Karen Hill as a secretary (2 pages)
7 November 2011Appointment of Rakesh Tailor as a secretary (3 pages)
7 November 2011Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages)
7 November 2011Appointment of Rakesh Tailor as a secretary (3 pages)
7 November 2011Termination of appointment of Karen Hill as a secretary (2 pages)
18 October 2011Termination of appointment of Karen Hill as a director (2 pages)
18 October 2011Termination of appointment of Karen Hill as a director (2 pages)
4 August 2011Appointment of Mark Flesch as a director (3 pages)
4 August 2011Appointment of Rakesh Tailor as a director (3 pages)
4 August 2011Appointment of Mark Flesch as a director (3 pages)
4 August 2011Appointment of Rakesh Tailor as a director (3 pages)
25 July 2011Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages)
25 July 2011Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages)
25 July 2011Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages)
25 July 2011Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages)
25 July 2011Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page)
25 July 2011Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages)
25 July 2011Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page)
7 July 2010Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages)
7 July 2010Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages)
7 July 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page)
7 July 2010Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Registered office changed on 04/03/2009 from 67/69 george street london W1U 8LT (1 page)
4 March 2009Registered office changed on 04/03/2009 from 67/69 george street london W1U 8LT (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Return made up to 08/05/08; no change of members (7 pages)
8 July 2008Return made up to 08/05/08; no change of members (7 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
19 June 2007Return made up to 08/05/07; no change of members (7 pages)
19 June 2007Return made up to 08/05/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2005Return made up to 08/05/05; full list of members (7 pages)
14 June 2005Return made up to 08/05/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2004Return made up to 08/05/04; full list of members (7 pages)
14 June 2004Return made up to 08/05/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
29 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
18 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (13 pages)
21 March 2000Full accounts made up to 31 December 1999 (13 pages)
13 May 1999Return made up to 08/05/99; no change of members (4 pages)
13 May 1999Return made up to 08/05/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 April 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
27 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Full accounts made up to 31 December 1997 (13 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
20 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 December 1995 (13 pages)
21 February 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1995Return made up to 08/05/95; full list of members (6 pages)
30 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 July 1992Return made up to 08/05/92; full list of members (6 pages)
29 July 1992Return made up to 08/05/92; full list of members (6 pages)
8 May 1991Incorporation (14 pages)
8 May 1991Incorporation (14 pages)