Company NameFashion Link Limited
Company StatusActive
Company Number03026795
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)

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 NameMrs Neelam Pervez
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameMr Shahid Pervez
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Secretary NameMrs Neelam Pervez
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameTanvir Ahmad
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years, 1 month after company formation)
Appointment Duration24 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address32 Naseby Close
Isleworth
TW7 4JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewdimensionuk.com
Telephone020 85720040
Telephone regionLondon

Location

Registered Address259 High Street
Hounslow
Middlesex
TW3 1EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

100 at £1Tanvir Ahmed
50.00%
Ordinary B
50 at £1Mr Shahid Pervez
25.00%
Ordinary
50 at £1Neelam Pervez
25.00%
Ordinary

Financials

Year2014
Net Worth£1,459,333
Cash£546,817
Current Liabilities£107,281

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2009Delivered on: 30 July 2009
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on fixed and floating assets for various credit facilities.
Outstanding
23 January 1998Delivered on: 27 January 1998
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, 8 gorst road park royal london N.W.10.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 September 2020Change of details for Mr Shahid Pervez as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Notification of Neelam Pervez as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 January 2020Director's details changed for Tanvir Ahmad on 5 January 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 January 2019Change of details for Mr Shahid Pervez as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
8 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(7 pages)
6 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(7 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(7 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
23 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 200
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Memorandum and Articles of Association (17 pages)
15 December 2011Memorandum and Articles of Association (17 pages)
15 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Change of share class name or designation (2 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tanvir Ahmad on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Tanvir Ahmad on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Neelam Pervez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Tanvir Ahmad on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Shahid Pervez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Shahid Pervez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Neelam Pervez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Neelam Pervez on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Shahid Pervez on 7 March 2010 (2 pages)
3 March 2010Amended accounts made up to 31 May 2008 (12 pages)
3 March 2010Amended accounts made up to 31 May 2008 (12 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
29 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
1 April 2007Return made up to 27/02/07; full list of members (7 pages)
1 April 2007Return made up to 27/02/07; full list of members (7 pages)
10 March 2006Return made up to 27/02/06; full list of members (7 pages)
10 March 2006Return made up to 27/02/06; full list of members (7 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
2 April 2004Return made up to 27/02/04; full list of members (7 pages)
2 April 2004Return made up to 27/02/04; full list of members (7 pages)
7 February 2004Full accounts made up to 31 May 2003 (13 pages)
7 February 2004Full accounts made up to 31 May 2003 (13 pages)
24 February 2003Full accounts made up to 31 May 2002 (12 pages)
24 February 2003Return made up to 27/02/03; full list of members (7 pages)
24 February 2003Return made up to 27/02/03; full list of members (7 pages)
24 February 2003Full accounts made up to 31 May 2002 (12 pages)
22 March 2002Return made up to 27/02/02; full list of members (7 pages)
22 March 2002Return made up to 27/02/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 March 2001Return made up to 27/02/01; full list of members (7 pages)
9 March 2001Return made up to 27/02/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 May 2000 (9 pages)
6 February 2001Full accounts made up to 31 May 2000 (9 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 March 2000Return made up to 27/02/00; full list of members (6 pages)
17 March 2000Return made up to 27/02/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 May 1999 (8 pages)
18 January 2000Full accounts made up to 31 May 1999 (8 pages)
1 March 1999Return made up to 27/02/99; full list of members (6 pages)
1 March 1999Return made up to 27/02/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 May 1998 (9 pages)
15 October 1998Full accounts made up to 31 May 1998 (9 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
16 February 1998Full accounts made up to 31 May 1997 (10 pages)
16 February 1998Full accounts made up to 31 May 1997 (10 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 27/02/97; no change of members (4 pages)
13 March 1997Return made up to 27/02/97; no change of members (4 pages)
25 November 1996Full accounts made up to 31 May 1996 (10 pages)
25 November 1996Full accounts made up to 31 May 1996 (10 pages)
31 March 1996Return made up to 27/02/96; full list of members (6 pages)
31 March 1996Return made up to 27/02/96; full list of members (6 pages)
11 October 1995Accounting reference date notified as 31/05 (1 page)
11 October 1995Accounting reference date notified as 31/05 (1 page)