Company NameFashionizer Limited
DirectorDeborah Julia Leon
Company StatusActive
Company Number04027080
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameDeborah Julia Leon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Connaught Avenue
London
SW14 7RH
Secretary NameMr Charles Maurice Leon
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Connaught Avenue
London
SW14 7RH
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitefashionizer.co.uk
Telephone020 89950088
Telephone regionLondon

Location

Registered Address32 The Heights
High Park Road
Richmond
Surrey
TW9 4BH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

90 at £1Deborah Julia Leon
90.00%
Ordinary
5 at £1Gabrielle Tamara Leon
5.00%
Ordinary
5 at £1Joshua Joseph Leon
5.00%
Ordinary

Financials

Year2014
Net Worth£69,032
Cash£502
Current Liabilities£574,013

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

19 December 2014Delivered on: 9 January 2015
Persons entitled:
Those Lenders that Have, from Time to Time, Lent a Specific Loan to the Company Under the Funding Circle Platform
Funding Circle Trustees Limited (As Security Holder for the Lenders)

Classification: A registered charge
Outstanding
30 March 2011Delivered on: 6 April 2011
Satisfied on: 9 January 2015
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 April 2008Delivered on: 24 April 2008
Satisfied on: 14 June 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
31 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
10 February 2023Change of details for Mrs Debbie Leon as a person with significant control on 10 February 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 March 2022Registered office address changed from Unit 1 Unit 1 Roslin Square Roslin Road London W3 8DH England to 32 the Heights, High Park Road Richmond Surrey TW9 4BH on 6 March 2022 (1 page)
6 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
2 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Satisfaction of charge 040270800003 in full (1 page)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Registered office address changed from Studion 9a Chiswick Studios 9 Power Road London W4 5PY to Unit 1 Unit 1 Roslin Square Roslin Road London W3 8DH on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Studion 9a Chiswick Studios 9 Power Road London W4 5PY to Unit 1 Unit 1 Roslin Square Roslin Road London W3 8DH on 5 June 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Termination of appointment of Charles Maurice Leon as a secretary on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Charles Maurice Leon as a secretary on 1 July 2016 (1 page)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
9 January 2015Satisfaction of charge 2 in full (1 page)
9 January 2015Registration of charge 040270800003, created on 19 December 2014 (9 pages)
9 January 2015Satisfaction of charge 2 in full (1 page)
9 January 2015Registration of charge 040270800003, created on 19 December 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
29 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
5 March 2014Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 01/07/07; full list of members (3 pages)
17 September 2007Return made up to 01/07/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 01/07/06; full list of members (3 pages)
7 August 2006Return made up to 01/07/06; full list of members (3 pages)
7 November 2005Return made up to 01/07/05; full list of members (3 pages)
7 November 2005Return made up to 01/07/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 August 2005Registered office changed on 22/08/05 from: studio C3 chiswick studios 9 power road chiswick london W4 5PY (1 page)
22 August 2005Registered office changed on 22/08/05 from: studio C3 chiswick studios 9 power road chiswick london W4 5PY (1 page)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 October 2003Registered office changed on 21/10/03 from: chiswick studios power road london W4 5PY (1 page)
21 October 2003Registered office changed on 21/10/03 from: chiswick studios power road london W4 5PY (1 page)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Return made up to 05/07/02; full list of members (7 pages)
10 September 2002Return made up to 05/07/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 September 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 September 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
5 July 2000Incorporation (18 pages)
5 July 2000Incorporation (18 pages)