Company NameMisfit Fashions Ltd
DirectorSotiris Xeni
Company StatusActive
Company Number06029375
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Previous NameOverbury Clarke Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameAndrew Alexandros Xeni
NationalityBritish
StatusCurrent
Appointed20 March 2007(3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kings Avenue
Bromley
Kent
BR1 4HW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemisfitfashions.com
Telephone020 72861001
Telephone regionLondon

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sotiris Xeni
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Director's details changed for Mr Sotiris Xeni on 1 January 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Director's details changed for Mr Sotiris Xeni on 1 January 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Sotoris Xeni on 1 January 2010 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from unit 7 io centre lea road waltham abbey essex EN9 1AS (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 overbury road london N15 6RH (1 page)
21 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2008Return made up to 20/03/08; full list of members (3 pages)
26 March 2007Company name changed overbury clarke LIMITED\certificate issued on 26/03/07 (2 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Ad 20/03/07--------- £ si 1@1=1 (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (16 pages)