Company NameImpex Fashion Accessories Limited
DirectorStuart Ivor Klein
Company StatusActive
Company Number03591044
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months 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 NameMr Stuart Ivor Klein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Secretary NameMrs Lorraine Bernice Klein
NationalityBritish
StatusCurrent
Appointed11 December 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Director NameMr Michael David Davis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSales Director
Correspondence AddressMontrose 3 Hendon Avenue
London
N3 1UL
Director NameStephen Katz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReservoir House Aldenham Road
Elstree
Borehamwood
Hertfordshire
WD6 3BB
Secretary NameMr Michael David Davis
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSales Director
Correspondence AddressMontrose 3 Hendon Avenue
London
N3 1UL
Secretary NameMr Stuart Ivor Klein
NationalityBritish
StatusResigned
Appointed26 July 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepapillonribbon.com

Location

Registered Address36 Grange Road
Elstree
Borehamwood
Herts
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

102 at £1Stuart Ivor Klein
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,373
Cash£16,599
Current Liabilities£19,303

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 End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

19 July 2010Delivered on: 21 July 2010
Persons entitled: The Trustees of the Pension Fund C/O Mr Klein and Mrs S Klein

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights defined as any patent trade mark copyright design right registered design technical or commercial information or other intellectual property see image for full details.
Outstanding
20 December 2007Delivered on: 22 December 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
13 January 2000Delivered on: 2 February 2000
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

6 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 July 2023Secretary's details changed for Mrs Lorraine Bernice Klein on 17 July 2023 (1 page)
18 July 2023Director's details changed for Mr Stuart Ivor Klein on 17 July 2023 (2 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
15 March 2023Registered office address changed from Bell Cottage High Canons Borehamwood WD6 5PL England to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 15 March 2023 (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 12 Audley House Margaret Street London W1W 8RH England to Bell Cottage High Canons Borehamwood WD6 5PL on 23 May 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
28 June 2021Change of details for Mr Stuart Ivor Klein as a person with significant control on 28 May 2021 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
13 May 2021Secretary's details changed for Mrs Lorraine Bernice Klein on 30 April 2021 (1 page)
13 May 2021Director's details changed for Mr Stuart Ivor Klein on 30 April 2021 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 22 June 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 July 2017Notification of Stuart Ivor Klein as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Stuart Ivor Klein as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 102
(4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 102
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(4 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
13 July 2007Return made up to 25/06/07; no change of members (6 pages)
13 July 2007Return made up to 25/06/07; no change of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 25/06/05; full list of members (6 pages)
28 June 2005Return made up to 25/06/05; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
24 June 2004Return made up to 25/06/04; full list of members (6 pages)
24 June 2004Return made up to 25/06/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
26 June 2003Return made up to 25/06/03; full list of members (6 pages)
26 June 2003Return made up to 25/06/03; full list of members (6 pages)
22 May 2003Auditor's resignation (1 page)
22 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
13 May 2003Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
17 March 2003Particulars of contract relating to shares (3 pages)
17 March 2003Particulars of contract relating to shares (3 pages)
17 March 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 March 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Registered office changed on 29/08/02 from: c/o w s secretarial services 145/157 st john street london EC1V 4PY (1 page)
29 August 2002Registered office changed on 29/08/02 from: c/o w s secretarial services 145/157 st john street london EC1V 4PY (1 page)
29 August 2002Return made up to 25/06/02; full list of members (5 pages)
29 August 2002Return made up to 25/06/02; full list of members (5 pages)
31 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Return made up to 25/06/01; full list of members (5 pages)
13 July 2001Return made up to 25/06/01; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Return made up to 25/06/00; full list of members (7 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 25/06/00; full list of members (7 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Return made up to 25/06/99; full list of members (5 pages)
22 July 1999Return made up to 25/06/99; full list of members (5 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
14 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
25 June 1998Incorporation (20 pages)
25 June 1998Incorporation (20 pages)