Company NameFashionizer Spa Limited
DirectorDeborah Julia Leon
Company StatusActive
Company Number06812697
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameDeborah Julia Leon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Connaught Avenue
London
SW14 7RH

Contact

Telephone020 89950088
Telephone regionLondon

Location

Registered Address32 The Heights
High Park Road
Richmond
Surrey
TW9 4BH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

100 at £1Deborah Julia Leon
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,391
Cash£2,562
Current Liabilities£340,514

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

16 December 2009Delivered on: 17 December 2009
Satisfied on: 14 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
16 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 March 2022Registered office address changed from Unit 1 Roslin Square Roslin Road London W3 8DH England to 32 the Heights High Park Road Richmond Surrey TW9 4BH on 6 March 2022 (1 page)
6 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from Studio 9a Chiswick Studios 9 Power Road London W4 5PY to Unit 1 Roslin Square Roslin Road London W3 8DH on 8 January 2018 (1 page)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 5 March 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
7 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
17 February 2010Director's details changed for Deborah Julia Leon on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Deborah Julia Leon on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Deborah Julia Leon on 1 October 2009 (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2009Incorporation (11 pages)
6 February 2009Incorporation (11 pages)