Company NameFashion Gps Europe Ltd
DirectorsJennifer Louise Smith and Michael Henri Alfred Jais
Company StatusActive
Company Number06575966
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Jennifer Louise Smith
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St Pauls Churchyar
London
EC4M 8AB
Director NameMr Michael Henri Alfred Jais
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceFrance
Correspondence Address3rd Floor, Paternoster House 65 St Pauls Churchyar
London
EC4M 8AB
Director NameMr Edwin Mullon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Kilnmead Road
Northgate
Crawley
West Sussex
RH10 8BD
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.fashiongps.com/
Email address[email protected]
Telephone020 74344381
Telephone regionLondon

Location

Registered Address3rd Floor, Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fasion Gps Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£156,367
Cash£105,752
Current Liabilities£321,684

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
20 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 April 2022Director's details changed for Ms Jennifer Louise Smith on 24 April 2022 (2 pages)
22 March 2022Registered office address changed from 2 Kingly Court 1-3rd Floors Soho London W1B 5PW to 3rd Floor, Paternoster House 65 st Pauls Churchyard London EC4M 8AB on 22 March 2022 (1 page)
15 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
7 May 2021Second filing of Confirmation Statement dated 24 April 2021 (3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
(4 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Auditor's resignation (2 pages)
28 November 2019Appointment of Mr Michael Henri Alfred Jais as a director on 18 November 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
12 March 2019Termination of appointment of Edwin Mullon as a director on 7 March 2019 (1 page)
28 September 2018Appointment of Ms Jennifer Louise Smith as a director on 28 September 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
11 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 May 2013Register inspection address has been changed from 25 Lexington Street 4Th Floor London W1F 9AG United Kingdom (1 page)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 May 2013Register inspection address has been changed from 25 Lexington Street 4Th Floor London W1F 9AG United Kingdom (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from , 25 Lexington Street, 4Th Floor, London, W1F 9AG, United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from , 25 Lexington Street, 4Th Floor, London, W1F 9AG, United Kingdom on 16 May 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page)
1 July 2010Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 12 April 2010 (2 pages)
12 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
12 April 2010Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 12 April 2010 (2 pages)
12 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
9 June 2008Appointment terminated secretary westco nominees LIMITED (1 page)
9 June 2008Appointment terminated secretary westco nominees LIMITED (1 page)
24 April 2008Incorporation (15 pages)
24 April 2008Incorporation (15 pages)