Beckenham
Kent
BR3 3PP
Director Name | Miss Bethany Ruby Davy-Day |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Creative And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Mr Tj Jimi Hussein |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Of Hr & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Miss Claire Solley |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Of Technical Development |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Miss Jacqueline Anne Bertram |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Mr Callum James Samuel Holloway |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Head Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Mrs Jennifer Anne Holloway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Industry Advisor |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Hardave Dhol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 247 Lady Margaret Road Southall Middlesex UB1 2PU |
Website | www.fashion-enter.com |
---|---|
Email address | [email protected] |
Telephone | 020 88093311 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,115,506 |
Gross Profit | £1,073,282 |
Net Worth | £84,150 |
Cash | £54,357 |
Current Liabilities | £383,598 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
16 September 2020 | Delivered 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 2013 | Delivered 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 |
22 March 2024 | Registration of charge 057798440003, created on 20 March 2024 (24 pages) |
---|---|
4 March 2024 | Satisfaction of charge 057798440002 in full (1 page) |
28 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
4 January 2024 | Notification of Timothy John Holloway as a person with significant control on 22 December 2023 (2 pages) |
4 January 2024 | Cessation of Jennifer Anne Holloway as a person with significant control on 22 December 2023 (1 page) |
4 January 2024 | Termination of appointment of Jennifer Anne Holloway as a director on 22 December 2023 (1 page) |
21 December 2023 | Appointment of Mr Callum James Samuel Holloway as a director on 21 December 2023 (2 pages) |
28 November 2023 | Director's details changed for Miss Jacqueline Anne Bertram on 28 November 2023 (2 pages) |
16 November 2023 | Appointment of Miss Jacqueline Anne Bertram as a director on 7 November 2023 (2 pages) |
16 November 2023 | Appointment of Miss Claire Solley as a director on 7 November 2023 (2 pages) |
15 November 2023 | Appointment of Miss Bethany Ruby Davy-Day as a director on 7 November 2023 (2 pages) |
15 November 2023 | Appointment of Mr Tj Jimi Hussein as a director on 7 November 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 September 2020 | Registration of charge 057798440002, created on 16 September 2020 (24 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Memorandum and Articles of Association (26 pages) |
10 September 2020 | Statement of company's objects (2 pages) |
10 September 2020 | Resolutions
|
9 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
2 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 August 2016 | Director's details changed for Mrs Jennifer Anne Holloway on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Timothy John Holloway on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Timothy John Holloway on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Jennifer Anne Holloway on 19 August 2016 (2 pages) |
5 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 May 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
3 May 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
28 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
28 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
20 September 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
8 May 2013 | Appointment of Mr Timothy John Holloway as a director (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
8 May 2013 | Appointment of Mr Timothy John Holloway as a director (2 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
18 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
11 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
1 May 2012 | Annual return made up to 12 April 2012 no member list (2 pages) |
1 May 2012 | Annual return made up to 12 April 2012 no member list (2 pages) |
3 April 2012 | Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Fashion House First Floor 28 Station Approach Hayes Kent BR2 7EH on 3 April 2012 (1 page) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
12 April 2011 | Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages) |
12 April 2011 | Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 no member list (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 no member list (2 pages) |
12 April 2011 | Director's details changed for Mrs Jennifer Anne Holloway on 1 February 2010 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 August 2010 | Amended accounts made up to 30 April 2009 (16 pages) |
24 August 2010 | Amended accounts made up to 30 April 2009 (16 pages) |
14 April 2010 | Annual return made up to 12 April 2010 no member list (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 no member list (2 pages) |
12 April 2010 | Termination of appointment of Hardave Dhol as a secretary (1 page) |
12 April 2010 | Director's details changed for Mrs Jennifer Anne Holloway on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Hardave Dhol as a secretary (1 page) |
12 April 2010 | Director's details changed for Mrs Jennifer Anne Holloway on 12 April 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
28 May 2009 | Annual return made up to 12/04/09 (2 pages) |
28 May 2009 | Annual return made up to 12/04/09 (2 pages) |
23 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
28 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
16 October 2008 | Memorandum and Articles of Association (23 pages) |
16 October 2008 | Memorandum and Articles of Association (23 pages) |
26 June 2008 | Annual return made up to 12/04/08 (2 pages) |
26 June 2008 | Annual return made up to 12/04/08 (2 pages) |
10 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
10 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
25 June 2007 | Annual return made up to 12/04/07
|
25 June 2007 | Annual return made up to 12/04/07
|
12 April 2006 | Incorporation (26 pages) |
12 April 2006 | Incorporation (26 pages) |