Company NameNew World Fashion Group Limited
DirectorsCam Yen Pham and Tai Anh Pham
Company StatusActive
Company Number03166077
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Cam Yen Pham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(21 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Mare Street
London
E8 3QE
Director NameMr Tai Anh Pham
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(21 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Mare Street
London
E8 3QE
Director NameNam Hoang
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence Address9 Audleigh Place
Chigwell
Essex
IG7 5QT
Secretary NameThi Tuyet Dao
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameMr Nam Minh Pham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameHarold Glaser
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 March 1997)
RoleSalesman
Correspondence Address18 Elmgate Gardens
Edgware
Middlesex
HA8 9RT
Secretary NameMs Cam Yen Pham
StatusResigned
Appointed15 March 2017(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address215 Mare Street
London
E8 3QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.newworldfashiongroup.com

Location

Registered Address215 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£4,431,507
Gross Profit£2,067,866
Net Worth-£453,398
Cash£911,776
Current Liabilities£292,098

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 End30 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

11 December 2002Delivered on: 12 December 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1997Delivered on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
14 January 2020Change of details for New World Fashion Group Limited as a person with significant control on 3 May 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Appointment of Ms Cam Yen Pham as a secretary on 15 March 2017 (2 pages)
26 April 2017Termination of appointment of Thi Tuyet Dao as a secretary on 15 March 2017 (1 page)
26 April 2017Termination of appointment of Nam Minh Pham as a director on 15 March 2017 (1 page)
26 April 2017Appointment of Mr Tai Anh Pham as a director on 15 March 2017 (2 pages)
26 April 2017Appointment of Ms Cam Yen Pham as a secretary on 15 March 2017 (2 pages)
26 April 2017Termination of appointment of Nam Minh Pham as a director on 15 March 2017 (1 page)
26 April 2017Appointment of Ms Cam Yen Pham as a director on 15 March 2017 (2 pages)
26 April 2017Appointment of Ms Cam Yen Pham as a director on 15 March 2017 (2 pages)
26 April 2017Termination of appointment of Thi Tuyet Dao as a secretary on 15 March 2017 (1 page)
26 April 2017Appointment of Mr Tai Anh Pham as a director on 15 March 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
12 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
1 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
1 December 2010Full accounts made up to 31 May 2010 (15 pages)
1 December 2010Full accounts made up to 31 May 2010 (15 pages)
14 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 April 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 April 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
8 April 2009Return made up to 28/02/09; full list of members (3 pages)
8 April 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
19 March 2008Full accounts made up to 31 May 2007 (18 pages)
19 March 2008Full accounts made up to 31 May 2007 (18 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 May 2007Full accounts made up to 31 May 2006 (18 pages)
11 May 2007Full accounts made up to 31 May 2006 (18 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
5 July 2006Full accounts made up to 31 May 2005 (16 pages)
5 July 2006Full accounts made up to 31 May 2005 (16 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 July 2005Full accounts made up to 31 May 2004 (12 pages)
6 July 2005Full accounts made up to 31 May 2004 (12 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2004Full accounts made up to 31 May 2003 (12 pages)
3 April 2004Full accounts made up to 31 May 2003 (12 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 February 2003Full accounts made up to 31 May 2002 (12 pages)
14 February 2003Full accounts made up to 31 May 2002 (12 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
6 June 2002Full accounts made up to 31 May 2001 (10 pages)
6 June 2002Full accounts made up to 31 May 2001 (10 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
12 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
31 May 2001Company name changed new world clothing corporation l imited\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed new world clothing corporation l imited\certificate issued on 31/05/01 (2 pages)
30 May 2001Full accounts made up to 31 May 2000 (10 pages)
30 May 2001Full accounts made up to 31 May 2000 (10 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
3 May 2000Registered office changed on 03/05/00 from: 215 mare street london E8 3QE (1 page)
3 May 2000Registered office changed on 03/05/00 from: 215 mare street london E8 3QE (1 page)
29 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
11 November 1999Auditor's resignation (1 page)
11 November 1999Auditor's resignation (1 page)
11 August 1999Full accounts made up to 31 May 1998 (10 pages)
11 August 1999Full accounts made up to 31 May 1998 (10 pages)
9 July 1999Company name changed new world clothing LTD\certificate issued on 12/07/99 (3 pages)
9 July 1999Company name changed new world clothing LTD\certificate issued on 12/07/99 (3 pages)
23 April 1999Return made up to 28/02/99; full list of members (6 pages)
23 April 1999Return made up to 28/02/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 April 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
(4 pages)
15 April 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
(4 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
15 December 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
15 December 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
6 August 1997Company name changed new world clothing (1996) LTD\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed new world clothing (1996) LTD\certificate issued on 07/08/97 (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
12 May 1997Return made up to 28/02/97; full list of members (6 pages)
12 May 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (1 page)
18 July 1996Company name changed new world fashions LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Accounting reference date notified as 30/04 (1 page)
18 July 1996Company name changed new world fashions LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Accounting reference date notified as 30/04 (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 215 mare street london E8 3QE (1 page)
1 July 1996Registered office changed on 01/07/96 from: 215 mare street london E8 3QE (1 page)
14 May 1996Registered office changed on 14/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
14 May 1996Registered office changed on 14/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
29 February 1996Incorporation (16 pages)
29 February 1996Incorporation (16 pages)