Company NameFashion - Enter Ltd
Company StatusActive
Company Number05779844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Timothy John Holloway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(6 years, 12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMiss Bethany Ruby Davy-Day
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCreative And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Tj Jimi Hussein
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Hr & Compliance
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMiss Claire Solley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Technical Development
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMiss Jacqueline Anne Bertram
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Callum James Samuel Holloway
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months
RoleHead Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMrs Jennifer Anne Holloway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleIndustry Advisor
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameHardave Dhol
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address247 Lady Margaret Road
Southall
Middlesex
UB1 2PU

Contact

Websitewww.fashion-enter.com
Email address[email protected]
Telephone020 88093311
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£2,115,506
Gross Profit£1,073,282
Net Worth£84,150
Cash£54,357
Current Liabilities£383,598

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

16 September 2020Delivered on: 24 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 January 2013Delivered on: 4 February 2013
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000.00 an interest bearing account, the amount from time to time held in the deposit account, see image for full details.
Outstanding

Filing History

22 March 2024Registration of charge 057798440003, created on 20 March 2024 (24 pages)
4 March 2024Satisfaction of charge 057798440002 in full (1 page)
28 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
4 January 2024Notification of Timothy John Holloway as a person with significant control on 22 December 2023 (2 pages)
4 January 2024Cessation of Jennifer Anne Holloway as a person with significant control on 22 December 2023 (1 page)
4 January 2024Termination of appointment of Jennifer Anne Holloway as a director on 22 December 2023 (1 page)
21 December 2023Appointment of Mr Callum James Samuel Holloway as a director on 21 December 2023 (2 pages)
28 November 2023Director's details changed for Miss Jacqueline Anne Bertram on 28 November 2023 (2 pages)
16 November 2023Appointment of Miss Jacqueline Anne Bertram as a director on 7 November 2023 (2 pages)
16 November 2023Appointment of Miss Claire Solley as a director on 7 November 2023 (2 pages)
15 November 2023Appointment of Miss Bethany Ruby Davy-Day as a director on 7 November 2023 (2 pages)
15 November 2023Appointment of Mr Tj Jimi Hussein as a director on 7 November 2023 (2 pages)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 September 2020Registration of charge 057798440002, created on 16 September 2020 (24 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2020Memorandum and Articles of Association (26 pages)
10 September 2020Statement of company's objects (2 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
2 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
1 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 August 2016Director's details changed for Mrs Jennifer Anne Holloway on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Timothy John Holloway on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Timothy John Holloway on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Jennifer Anne Holloway on 19 August 2016 (2 pages)
5 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 May 2015Annual return made up to 12 April 2015 no member list (3 pages)
3 May 2015Annual return made up to 12 April 2015 no member list (3 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
28 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
20 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
20 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
8 May 2013Annual return made up to 12 April 2013 no member list (3 pages)
8 May 2013Appointment of Mr Timothy John Holloway as a director (2 pages)
8 May 2013Annual return made up to 12 April 2013 no member list (3 pages)
8 May 2013Appointment of Mr Timothy John Holloway as a director (2 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
18 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
11 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
11 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
1 May 2012Annual return made up to 12 April 2012 no member list (2 pages)
1 May 2012Annual return made up to 12 April 2012 no member list (2 pages)
3 April 2012Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page)
12 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
12 April 2011Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages)
12 April 2011Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (2 pages)
12 April 2011Annual return made up to 12 April 2011 no member list (2 pages)
12 April 2011Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
24 August 2010Amended accounts made up to 30 April 2009 (16 pages)
24 August 2010Amended accounts made up to 30 April 2009 (16 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (2 pages)
14 April 2010Annual return made up to 12 April 2010 no member list (2 pages)
12 April 2010Termination of appointment of Hardave Dhol as a secretary (1 page)
12 April 2010Director's details changed for Mrs Jennifer Anne Holloway on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Hardave Dhol as a secretary (1 page)
12 April 2010Director's details changed for Mrs Jennifer Anne Holloway on 12 April 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
28 May 2009Annual return made up to 12/04/09 (2 pages)
28 May 2009Annual return made up to 12/04/09 (2 pages)
23 March 2009Auditor's resignation (1 page)
23 March 2009Auditor's resignation (1 page)
28 January 2009Full accounts made up to 30 April 2008 (18 pages)
28 January 2009Full accounts made up to 30 April 2008 (18 pages)
16 October 2008Memorandum and Articles of Association (23 pages)
16 October 2008Memorandum and Articles of Association (23 pages)
26 June 2008Annual return made up to 12/04/08 (2 pages)
26 June 2008Annual return made up to 12/04/08 (2 pages)
10 January 2008Full accounts made up to 30 April 2007 (15 pages)
10 January 2008Full accounts made up to 30 April 2007 (15 pages)
25 June 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 June 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 April 2006Incorporation (26 pages)
12 April 2006Incorporation (26 pages)