Company NameShandel Fashion Accessories Limited
DirectorStuart Ivor Klein
Company StatusActive
Company Number04624569
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 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
Appointed23 December 2002(same day as company formation)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address31 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Secretary NameMrs Lorraine Bernice Klein
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameLondon Presence Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

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

1 at £1Impex Fashion Accessories LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,761
Cash£592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

28 April 2003Delivered on: 6 May 2003
Persons entitled: National Westminster 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

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
18 July 2023Director's details changed for Mr Stuart Ivor Klein on 17 July 2023 (2 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)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2022Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to Bell Cottage High Canons Borehamwood WD6 5PL on 23 December 2022 (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
9 June 2021Secretary's details changed for Mrs Lorraine Bernice Klein on 25 May 2021 (1 page)
9 June 2021Director's details changed for Mr Stuart Ivor Klein on 26 May 2021 (2 pages)
7 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(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)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 December 2009Director's details changed for Stuart Ivor Klein on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Stuart Ivor Klein on 23 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (4 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)
6 January 2007Return made up to 23/12/06; full list of members (6 pages)
6 January 2007Return made up to 23/12/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 23/12/05; full list of members (6 pages)
4 January 2006Return made up to 23/12/05; full list of members (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (3 pages)
20 December 2004Return made up to 23/12/04; full list of members (6 pages)
20 December 2004Return made up to 23/12/04; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (3 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (3 pages)
18 February 2004Return made up to 23/12/03; full list of members (6 pages)
18 February 2004Return made up to 23/12/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
13 May 2003Registered office changed on 13/05/03 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
23 December 2002Incorporation (18 pages)
23 December 2002Incorporation (18 pages)