Company NameLondon Fashion Designs Limited
DirectorPramod Kumar Singh
Company StatusActive
Company Number07418044
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Pramod Kumar Singh
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed20 November 2023(13 years after company formation)
Appointment Duration5 months, 2 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 5, The Freehold Centre Amberley Way
Hounslow
TW4 6BX
Director NameMrs Taranjit Kaur Ahuja
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleHousewife
Country of ResidenceGBR
Correspondence Address11 Stanley Avenue
Wembley
HA0 4JA
Director NameMr Suresh Manilal Nathwani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 24 June 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Director NameMr Pramod Kumar Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4-11 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Director NameMrs Taranjit Kaur Ahuja
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(8 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 December 2018)
RoleBusiness Women
Country of ResidenceEngland
Correspondence AddressStudio 8 Hayes Business Studios
Damson Drive
Hayes
UB3 3BB
Director NameMrs Taranjit Kaur Ahuja
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 December 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 5, The Freehold Centre Amberley Way
Hounslow
TW4 6BX
Director NameMr Akah Niamkey Kangah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 5, The Freehold Centre Amberley Way
Hounslow
TW4 6BX

Contact

Telephone020 89081999
Telephone regionLondon

Location

Registered AddressUnit 5, The Freehold Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sures Nathwani
100.00%
Ordinary

Financials

Year2014
Net Worth£24,567
Cash£6,330
Current Liabilities£46,860

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

17 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 30 November 2016 (1 page)
19 July 2017Director's details changed for Mr Pramod Kumar Singh on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4-11 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR on 19 July 2017 (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
7 March 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Appointment of Mr Pramod Kumar Singh as a director on 30 June 2015 (2 pages)
26 July 2015Termination of appointment of Suresh Manilal Nathwani as a director on 24 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 June 2015 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 11 Stanley Avenue Wembley Middlesex HA0 4JA to Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 11 Stanley Avenue Wembley Middlesex HA0 4JA to Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 2 December 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Termination of appointment of Taranjit Kaur Ahuja as a director (1 page)
5 July 2012Appointment of Mr Sures Manilal Nathwani as a director (2 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)