Company NameAbacus Fashions Limited
DirectorAjay Velji Malde
Company StatusActive
Company Number02771151
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ajay Velji Malde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616d Green Lane
Ilford
IG3 9SE
Secretary NameMiss Chetna Velji Malde
NationalityBritish
StatusCurrent
Appointed08 March 1993(3 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address616d Green Lane
Ilford
IG3 9SE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitezoofashions.com

Location

Registered Address222-224 High Road
Ilford
London
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Ramniklal B. Malde
81.42%
Preference
114k at £1Chandulal Malde
18.56%
Preference
100 at £1Mr Ajay Velji Malde
0.02%
Ordinary

Financials

Year2014
Net Worth£557,920
Cash£20,341
Current Liabilities£282,842

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

9 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2000Delivered on: 29 January 2000
Satisfied on: 6 April 2009
Persons entitled: Anz Grindlays Bank (Jersey) Limited

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.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 6 April 2009
Persons entitled: Meghraj Bank Limited

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

13 November 2020Confirmation statement made on 13 November 2020 with updates (3 pages)
10 August 2020Unaudited abridged accounts made up to 31 May 2020 (14 pages)
20 July 2020Registered office address changed from 616D Green Lane Ilford IG3 9SE England to 222-224 High Road Ilford IG1 1QF on 20 July 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 614,300
(3 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (16 pages)
9 April 2019Director's details changed for Mr Ajay Velji Malde on 9 April 2019 (2 pages)
9 April 2019Secretary's details changed for Miss Chetna Velji Malde on 9 April 2019 (1 page)
9 April 2019Registered office address changed from 222-224 High Road Ilford IG1 1QF England to 616D Green Lane Ilford IG3 9SE on 9 April 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
30 May 2017Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages)
10 February 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford IG1 1QF on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford IG1 1QF on 10 February 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 October 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
3 October 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 614,100
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 614,100
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 614,100
(5 pages)
15 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 307,100
(5 pages)
15 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 307,100
(5 pages)
15 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 307,100
(5 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (16 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (16 pages)
17 July 2014Amended total exemption full accounts made up to 28 February 2014 (16 pages)
17 July 2014Amended total exemption full accounts made up to 28 February 2014 (16 pages)
17 June 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
17 June 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
6 January 2014Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 307,100

Statement of capital on 2014-01-06
  • GBP 307,100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
(6 pages)
6 January 2014Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 307,100

Statement of capital on 2014-01-06
  • GBP 307,100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
(6 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 307,100

Statement of capital on 2014-01-06
  • GBP 307,100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
(6 pages)
6 January 2014Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page)
12 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
28 May 2013Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ to 616D Green Lane Ilford Essex IG3 9SE on 28 May 2013 (1 page)
28 May 2013Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ to 616D Green Lane Ilford Essex IG3 9SE on 28 May 2013 (1 page)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
20 August 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
3 August 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2009Director's details changed for Ajay Malde on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ajay Malde on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ajay Malde on 2 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 28 February 2009 (17 pages)
28 September 2009Total exemption full accounts made up to 28 February 2009 (17 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2009Total exemption full accounts made up to 29 February 2008 (17 pages)
12 February 2009Total exemption full accounts made up to 29 February 2008 (17 pages)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD (1 page)
7 March 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
7 March 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
24 January 2008Return made up to 04/12/07; no change of members (6 pages)
24 January 2008Return made up to 04/12/07; no change of members (6 pages)
19 February 2007Total exemption full accounts made up to 28 February 2006 (17 pages)
19 February 2007Total exemption full accounts made up to 28 February 2006 (17 pages)
20 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (17 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (17 pages)
10 January 2006Return made up to 04/12/05; full list of members (6 pages)
10 January 2006Return made up to 04/12/05; full list of members (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
10 November 2004Full accounts made up to 29 February 2004 (18 pages)
10 November 2004Full accounts made up to 29 February 2004 (18 pages)
15 January 2004Amended full accounts made up to 28 February 2003 (16 pages)
15 January 2004Amended full accounts made up to 28 February 2003 (16 pages)
19 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
6 December 2003Return made up to 04/12/03; full list of members (6 pages)
6 December 2003Return made up to 04/12/03; full list of members (6 pages)
21 January 2003Full accounts made up to 28 February 2002 (13 pages)
21 January 2003Full accounts made up to 28 February 2002 (13 pages)
16 December 2002Return made up to 04/12/02; full list of members (6 pages)
16 December 2002Return made up to 04/12/02; full list of members (6 pages)
27 November 2002Amended accounts made up to 31 January 2000 (8 pages)
27 November 2002Amended accounts made up to 31 January 2000 (8 pages)
27 November 2002Amended accounts made up to 31 January 2001 (8 pages)
27 November 2002Amended accounts made up to 31 January 2001 (8 pages)
17 July 2002Accounts for a small company made up to 31 January 2000 (7 pages)
17 July 2002Accounts for a small company made up to 31 January 2001 (8 pages)
17 July 2002Accounts for a small company made up to 31 January 2000 (7 pages)
17 July 2002Accounts for a small company made up to 31 January 2001 (8 pages)
20 February 2002Return made up to 04/12/01; full list of members (6 pages)
20 February 2002Return made up to 04/12/01; full list of members (6 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 November 2001Registered office changed on 14/11/01 from: 4-5 loveridge mews, london, NW6 2DP (1 page)
14 November 2001Registered office changed on 14/11/01 from: 4-5 loveridge mews london NW6 2DP (1 page)
15 February 2001Return made up to 04/12/00; change of members (6 pages)
15 February 2001Return made up to 04/12/00; change of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (8 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
28 January 2000Ad 03/12/99--------- £ si 98@1 (2 pages)
28 January 2000Return made up to 04/12/99; full list of members (6 pages)
28 January 2000Ad 03/12/99--------- £ si 98@1 (2 pages)
28 January 2000Return made up to 04/12/99; full list of members (6 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 January 2000Ad 17/12/99--------- £ si 250000@1=250000 £ ic 57002/307002 (2 pages)
26 January 2000Ad 17/12/99--------- £ si 250000@1=250000 £ ic 57002/307002 (2 pages)
26 January 2000£ nc 100100/500100 03/12/99 (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 January 2000£ nc 100100/500100 03/12/99 (1 page)
8 March 1999Return made up to 04/12/98; no change of members (4 pages)
8 March 1999Return made up to 04/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 April 1998Full accounts made up to 31 January 1997 (11 pages)
16 April 1998Full accounts made up to 31 January 1997 (11 pages)
17 March 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
17 March 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
4 March 1997Full accounts made up to 31 January 1996 (11 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1997£ nc 100/100100 31/01/97 (1 page)
4 March 1997Ad 31/01/97--------- £ si 57000@1=57000 £ ic 2/57002 (2 pages)
4 March 1997£ nc 100/100100 31/01/97 (1 page)
4 March 1997Ad 31/01/97--------- £ si 57000@1=57000 £ ic 2/57002 (2 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1997Full accounts made up to 31 January 1996 (11 pages)
31 January 1997Return made up to 04/12/96; full list of members (6 pages)
31 January 1997Return made up to 04/12/96; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Full accounts made up to 31 January 1995 (10 pages)
21 November 1996Full accounts made up to 31 January 1995 (10 pages)
22 February 1996Return made up to 04/12/95; no change of members (4 pages)
22 February 1996Return made up to 04/12/95; no change of members (4 pages)
4 December 1992Incorporation (15 pages)
4 December 1992Incorporation (15 pages)