London
N18 1JG
Director Name | Mrs Kalliopi Poppy Georgiou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Slades Hill Enfield Middlesex EN2 7DX |
Director Name | Mr Lefkos Horattas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Line House 8 East Road Harlow CM20 2BJ |
Director Name | Mr Mulkh Raj Aheer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 614 Eastern Avenue Gants Hill Essex IG2 6PQ |
Director Name | Mrs Anthoulla Horattas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 44 Baas Lane Broxbourne Hertfordshire EN10 7EJ |
Director Name | Ms Kalliopi Poppy Horatta |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Chase Road London N14 4ET |
Director Name | Mr Lefkos Horattas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Chase Road London N14 4ET |
Director Name | Mr Nondas Horattas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | fashiongeneral.co.uk |
---|---|
Telephone | 01279 626278 |
Telephone region | Bishops Stortford |
Registered Address | Circle Line House 8 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Kalliopi Horatta 20.00% Ordinary |
---|---|
3 at £1 | Koulla Horatta 20.00% Ordinary |
3 at £1 | Lefkios Horattas 20.00% Ordinary |
3 at £1 | Lh Property Co LTD 20.00% Ordinary |
3 at £1 | Nondas Horattas 20.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £757,150 |
Cash | £25,294 |
Current Liabilities | £309,960 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
13 October 2010 | Delivered on: 19 October 2010 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
10 June 2010 | Delivered on: 16 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 east road harlow essex tno EX314393 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 November 2009 | Delivered on: 27 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
10 June 2010 | Delivered on: 16 June 2010 Satisfied on: 26 March 2013 Persons entitled: Kevin Paul Harris Simon Lebechee Bruce and Rae Charles Woods Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 east road harlow essex see image for full details. Fully Satisfied |
28 December 2006 | Delivered on: 13 January 2007 Satisfied on: 25 May 2010 Persons entitled: Mr Lefkos Horattas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets of the company. Fully Satisfied |
28 June 2002 | Delivered on: 19 July 2002 Satisfied on: 14 August 2009 Persons entitled: The Cyprus Popular Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all the undertaking and assets of the company both present and future including uncalled capital. Fully Satisfied |
21 November 2001 | Delivered on: 23 November 2001 Satisfied on: 26 July 2002 Persons entitled: Rdm Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 May 2000 | Delivered on: 23 May 2000 Satisfied on: 26 July 2002 Persons entitled: Bank of Cyprus (London) LTD 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1998 | Delivered on: 3 October 1998 Satisfied on: 14 August 2009 Persons entitled: Bank of Cyprus (London) Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 2024 | Change of details for Ms Kalliopi Poppy Horatta as a person with significant control on 21 March 2024 (2 pages) |
---|---|
6 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
10 February 2023 | Termination of appointment of Lefkos Horattas as a director on 20 January 2023 (1 page) |
9 February 2023 | Company name changed fashion general services LTD\certificate issued on 09/02/23
|
29 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
22 November 2021 | Notification of F.G.S. London Company Ltd as a person with significant control on 19 November 2021 (2 pages) |
22 November 2021 | Cessation of Nondas Horattas as a person with significant control on 19 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Nondas Horattas as a director on 19 November 2021 (1 page) |
7 July 2021 | Appointment of Mr Lefkos Horattas as a director on 2 July 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 27 August 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 27 August 2016 with updates (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 April 2014 | Termination of appointment of Lefkos Horattas as a director (1 page) |
8 April 2014 | Termination of appointment of Lefkos Horattas as a director (1 page) |
13 March 2014 | Appointment of Mr Nondas Horattas as a director (2 pages) |
13 March 2014 | Appointment of Ms Kalliopi Poppy Georgiou as a director (2 pages) |
13 March 2014 | Appointment of Mr Nondas Horattas as a director (2 pages) |
13 March 2014 | Appointment of Ms Kalliopi Poppy Georgiou as a director (2 pages) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
25 September 2010 | Registered office address changed from Unit B Watkins House Montagu Trading Estate Pegamoid Road London N18 2NG on 25 September 2010 (1 page) |
25 September 2010 | Registered office address changed from Unit B Watkins House Montagu Trading Estate Pegamoid Road London N18 2NG on 25 September 2010 (1 page) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 27/08/08; full list of members (5 pages) |
11 May 2009 | Return made up to 27/08/08; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from watkins house montagu trading estate pegamoid road london N18 2NG (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from watkins house montagu trading estate pegamoid road london N18 2NG (1 page) |
7 January 2008 | Return made up to 27/08/07; full list of members (6 pages) |
7 January 2008 | Return made up to 27/08/07; full list of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 October 2006 | Return made up to 27/08/06; full list of members
|
3 October 2006 | Return made up to 27/08/06; full list of members
|
10 November 2005 | Return made up to 27/08/05; full list of members (6 pages) |
10 November 2005 | Return made up to 27/08/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
14 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
14 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
18 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 12 bushwood leytonstone london E11 3AY (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 12 bushwood leytonstone london E11 3AY (1 page) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Return made up to 27/08/01; full list of members
|
8 November 2001 | Return made up to 27/08/01; full list of members
|
16 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
23 January 2001 | Return made up to 27/08/00; full list of members (6 pages) |
23 January 2001 | Return made up to 27/08/00; full list of members (6 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
27 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 December 1998 | Return made up to 27/08/98; full list of members
|
2 December 1998 | Return made up to 27/08/98; full list of members
|
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
27 August 1997 | Incorporation (12 pages) |
27 August 1997 | Incorporation (12 pages) |