Company NameF.G.S. London Company Limited
DirectorsKalliopi Poppy Georgiou and Lefkos Horattas
Company StatusActive
Company Number03705977
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Previous NameFashion Concept Ltd

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameKoulla Marianna Horatta
NationalityBritish
StatusCurrent
Appointed23 December 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pasteur Gardens
London
N18 1JG
Director NameMrs Kalliopi Poppy Georgiou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(15 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Slades Hill
Enfield
Middlesex
EN2 7DX
Director NameMr Lefkos Horattas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Line House 8 East Road
Harlow
CM20 2BJ
Director NameMr Antonakis Christou
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Director NameMr Lefkos Horattas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Secretary NameMr Lefkos Horattas
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chase Road
London
N14 4ET
Secretary NameMadmu Trivedi
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2001)
RoleCompany Director
Correspondence Address66 Hinton Avenue
Hounslow
TW4 6AR
Director NameMr Nondas Horattas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCircle Line House
8 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Kalliopi Georgiou
30.00%
Ordinary
3 at £1Koulla Horatta
30.00%
Ordinary
3 at £1Nondas Horattas
30.00%
Ordinary
1 at £1Lefkios Horattas
10.00%
Ordinary

Financials

Year2014
Net Worth£21,798
Cash£1,144
Current Liabilities£19,786

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

6 August 2020Delivered on: 6 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 August 2020Registration of charge 037059770002, created on 6 August 2020 (41 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
29 May 2019Satisfaction of charge 037059770001 in full (1 page)
8 February 2019Notification of Koulla Marianna Horatta as a person with significant control on 6 April 2016 (2 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 October 2016Registration of charge 037059770001, created on 28 September 2016 (22 pages)
14 October 2016Registration of charge 037059770001, created on 28 September 2016 (22 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(5 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(5 pages)
14 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10
(3 pages)
13 March 2014Appointment of Ms Kalliopi Poppy Georgiou as a director on 31 January 2014 (2 pages)
13 March 2014Appointment of Mr Nondas Horattas as a director on 31 January 2014 (2 pages)
13 March 2014Termination of appointment of Lefkos Horattas as a director on 31 January 2014 (1 page)
13 March 2014Appointment of Ms Kalliopi Poppy Georgiou as a director on 31 January 2014 (2 pages)
13 March 2014Appointment of Mr Nondas Horattas as a director on 31 January 2014 (2 pages)
13 March 2014Termination of appointment of Lefkos Horattas as a director on 31 January 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 February 2012Company name changed fashion concept LTD\certificate issued on 01/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
1 February 2012Company name changed fashion concept LTD\certificate issued on 01/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 September 2010Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS on 25 September 2010 (1 page)
25 September 2010Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS on 25 September 2010 (1 page)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
7 August 2008Return made up to 02/02/08; full list of members (3 pages)
7 August 2008Return made up to 02/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 02/02/06; full list of members (6 pages)
21 March 2006Return made up to 02/02/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 02/02/05; full list of members (6 pages)
28 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
9 November 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
9 November 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
19 April 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
19 April 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
31 January 2003Return made up to 02/02/03; full list of members (6 pages)
31 January 2003Return made up to 02/02/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 October 2002Registered office changed on 01/10/02 from: 12 bushwood london E11 3AY (1 page)
1 October 2002Registered office changed on 01/10/02 from: 12 bushwood london E11 3AY (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Return made up to 02/02/02; full list of members (6 pages)
28 March 2002Return made up to 02/02/02; full list of members (6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 02/02/01; no change of members (6 pages)
5 September 2001Return made up to 02/02/01; no change of members (6 pages)
5 September 2001Total exemption full accounts made up to 29 February 2000 (6 pages)
5 September 2001Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption full accounts made up to 29 February 2000 (6 pages)
29 August 2001Restoration by order of the court (2 pages)
29 August 2001Restoration by order of the court (2 pages)
14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (12 pages)
2 February 1999Incorporation (12 pages)