London
SW14 7RH
Secretary Name | Mr Charles Maurice Leon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Connaught Avenue London SW14 7RH |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | fashionizer.co.uk |
---|---|
Telephone | 020 89950088 |
Telephone region | London |
Registered Address | 32 The Heights High Park Road Richmond Surrey TW9 4BH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
90 at £1 | Deborah Julia Leon 90.00% Ordinary |
---|---|
5 at £1 | Gabrielle Tamara Leon 5.00% Ordinary |
5 at £1 | Joshua Joseph Leon 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,032 |
Cash | £502 |
Current Liabilities | £574,013 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
19 December 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
26 February 2024 | Confirmation statement made on 16 February 2024 with updates (4 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Mrs Debbie Leon as a person with significant control on 10 February 2023 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 March 2022 | Registered 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 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
2 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 June 2020 | Satisfaction of charge 040270800003 in full (1 page) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Termination of appointment of Charles Maurice Leon as a secretary on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Charles Maurice Leon as a secretary on 1 July 2016 (1 page) |
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 January 2015 | Satisfaction of charge 2 in full (1 page) |
9 January 2015 | Registration of charge 040270800003, created on 19 December 2014 (9 pages) |
9 January 2015 | Satisfaction of charge 2 in full (1 page) |
9 January 2015 | Registration of charge 040270800003, created on 19 December 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 March 2014 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 November 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 November 2005 | Return made up to 01/07/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: studio C3 chiswick studios 9 power road chiswick london W4 5PY (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: studio C3 chiswick studios 9 power road chiswick london W4 5PY (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: chiswick studios power road london W4 5PY (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: chiswick studios power road london W4 5PY (1 page) |
22 July 2003 | Return made up to 01/07/03; full list of members
|
22 July 2003 | Return made up to 01/07/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 September 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Return made up to 05/07/01; full list of members
|
17 July 2001 | Return made up to 05/07/01; full list of members
|
17 July 2001 | Resolutions
|
8 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (18 pages) |
5 July 2000 | Incorporation (18 pages) |