Company NameFlick Fashions Limited
DirectorsTahir Sharif and Shahid Dawood Sharif
Company StatusActive
Company Number01475642
CategoryPrivate Limited Company
Incorporation Date28 January 1980(44 years, 3 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

Directors

Director NameMr Tahir Sharif
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Director NameMr Shahid Dawood Sharif
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Director NameMr Mohammed Sharif
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 July 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address104 Cavell Street
London
E1 2JA
Director NameMr Khalid Farooq Sharif
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 July 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence Address137-139 Commercial Road
London
E1 1PX
Secretary NameMr Khalid Farooq Sharif
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 Commercial Road
London
E1 1PX

Contact

Websitewww.flick.co.uk
Email address[email protected]
Telephone020 72471837
Telephone regionLondon

Location

Registered AddressUnit F4 Bluegate Park
Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Kts Group LTD
99.00%
Ordinary
1 at £1Khalid Farooq Sharif
1.00%
Ordinary

Financials

Year2014
Turnover£6,481,244
Gross Profit£743,447
Net Worth-£2,736,252
Cash£23,249
Current Liabilities£4,458,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

30 January 1991Delivered on: 11 February 1991
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 to 124 (even numbers) cavell street and 19 to 35 (odd numbers) halcrow street and 67 to 73A (odd numbers) stepney way, l/b of tower hamlets title number ln 146060.
Fully Satisfied
1 December 1987Delivered on: 2 December 1987
Satisfied on: 5 June 1991
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/124 (even numbers) cavell street, 19/35 (odd numbers) halcrow street and 67/73 (odd numbers) stepney way, london E1.
Fully Satisfied

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
25 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
31 August 2023Appointment of Miss Safia Lamees Sharif as a director on 30 August 2023 (2 pages)
31 August 2023Appointment of Mrs Karen Zeynab Sharif as a director on 30 August 2023 (2 pages)
31 August 2023Termination of appointment of Shahid Dawood Sharif as a director on 30 August 2023 (1 page)
30 August 2023Director's details changed for Mr Shahid Dawood Sharif on 30 August 2023 (2 pages)
13 July 2023Notification of Karen Zeynab Sharif as a person with significant control on 12 July 2023 (2 pages)
13 July 2023Cessation of Kts Group Ltd as a person with significant control on 12 July 2023 (1 page)
13 July 2023Notification of Tahir Sharif as a person with significant control on 12 July 2023 (2 pages)
6 June 2023Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 6 June 2023 (1 page)
30 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 September 2022Director's details changed for Mr Shahid Dawood Sharif on 30 August 2022 (2 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 October 2021Second filing of Confirmation Statement dated 23 September 2019 (4 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 October 2019Confirmation statement made on 23 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14/10/2021.
(6 pages)
29 October 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
23 October 2019Change of details for Kts Group Ltd as a person with significant control on 6 April 2016 (2 pages)
23 October 2019Cessation of Tahir Sharif as a person with significant control on 1 July 2019 (1 page)
23 October 2019Cessation of Usman Khalid Sharif as a person with significant control on 1 July 2019 (1 page)
22 October 2019Cessation of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (1 page)
2 October 2019Notification of Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages)
2 October 2019Notification of Tahir Sharif as a person with significant control on 1 July 2019 (2 pages)
2 October 2019Notification of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 September 2017Cessation of Shahid Dawood Sharif as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Tahir Sharif as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Tahir Sharif as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Shahid Dawood Sharif as a person with significant control on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
8 September 2017Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
8 September 2017Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page)
10 October 2016Full accounts made up to 30 December 2015 (13 pages)
10 October 2016Full accounts made up to 30 December 2015 (13 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
6 January 2015Accounts for a medium company made up to 31 December 2013 (18 pages)
6 January 2015Accounts for a medium company made up to 31 December 2013 (18 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 104 Cavell Street London E1 2JA to 137-139 Commercial Road London E1 1PX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 104 Cavell Street London E1 2JA to 137-139 Commercial Road London E1 1PX on 16 October 2014 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
21 October 2013Termination of appointment of Mohammed Sharif as a director (1 page)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Termination of appointment of Mohammed Sharif as a director (1 page)
2 September 2013Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page)
9 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
9 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
8 October 2012Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
8 October 2012Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
8 October 2012Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 23/09/08; full list of members (4 pages)
24 October 2008Return made up to 23/09/08; full list of members (4 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 December 2007Return made up to 23/09/07; full list of members (3 pages)
13 December 2007Return made up to 23/09/07; full list of members (3 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
29 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
7 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
22 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
17 September 2003Return made up to 23/09/03; full list of members (8 pages)
17 September 2003Return made up to 23/09/03; full list of members (8 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Return made up to 23/09/01; full list of members (7 pages)
18 September 2001Return made up to 23/09/01; full list of members (7 pages)
11 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Full accounts made up to 31 December 1999 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 September 1999Return made up to 23/09/99; full list of members (6 pages)
21 September 1999Return made up to 23/09/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1997Return made up to 23/09/97; full list of members (6 pages)
12 October 1997Return made up to 23/09/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
18 October 1996Return made up to 23/09/96; full list of members (6 pages)
18 October 1996Return made up to 23/09/96; full list of members (6 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
9 October 1995Return made up to 23/09/95; full list of members (6 pages)
9 October 1995Return made up to 23/09/95; full list of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 August 1994Full accounts made up to 31 December 1993 (13 pages)
11 August 1994Full accounts made up to 31 December 1993 (13 pages)
21 July 1993Full accounts made up to 31 December 1992 (12 pages)
21 July 1993Full accounts made up to 31 December 1992 (12 pages)
24 September 1992Full accounts made up to 31 December 1991 (11 pages)
24 September 1992Full accounts made up to 31 December 1991 (11 pages)
8 October 1991Full accounts made up to 30 April 1991 (11 pages)
8 October 1991Full accounts made up to 30 April 1991 (11 pages)
22 April 1991Full accounts made up to 30 September 1990 (13 pages)
22 April 1991Full accounts made up to 30 September 1990 (13 pages)
29 June 1990Full accounts made up to 30 September 1989 (13 pages)
29 June 1990Full accounts made up to 30 September 1989 (13 pages)
27 June 1989Full accounts made up to 30 September 1988 (12 pages)
27 June 1989Full accounts made up to 30 September 1988 (12 pages)
28 January 1980Certificate of incorporation (1 page)
28 January 1980Certificate of incorporation (1 page)