THE LONDON FASHION CENTRE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 02703622
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Registration of charge 027036220023, created on 4 April 2017; Registration of charge 027036220021, created on 4 April 2017. The most likely internet sites of THE LONDON FASHION CENTRE LIMITED are www.thelondonfashioncentre.co.uk, and www.the-london-fashion-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The London Fashion Centre Limited is a Private Limited Company. The company registration number is 02703622. The London Fashion Centre Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of The London Fashion Centre Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . ELIAS, Ellis is a Secretary of the company. COLLINS, Maurice is a Director of the company. ELIAS, Ellis is a Director of the company. Secretary GREEN, Philip John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELIAS, Janice has been resigned. Director GREEN, Philip John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ELIAS, Ellis
Appointed Date: 06 November 1998

Director
COLLINS, Maurice
Appointed Date: 13 April 1992
91 years old

Director
ELIAS, Ellis
Appointed Date: 18 March 1996
82 years old

Resigned Directors

Secretary
GREEN, Philip John
Resigned: 06 November 1998
Appointed Date: 13 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Director
ELIAS, Janice
Resigned: 18 March 1996
Appointed Date: 31 December 1992
81 years old

Director
GREEN, Philip John
Resigned: 06 November 1998
Appointed Date: 13 April 1992
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Persons With Significant Control

Mr Ellis Elias
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice Collins
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE LONDON FASHION CENTRE LIMITED Events

07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Apr 2017
Registration of charge 027036220023, created on 4 April 2017
05 Apr 2017
Registration of charge 027036220021, created on 4 April 2017
05 Apr 2017
Registration of charge 027036220022, created on 4 April 2017
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 99 more events
13 May 1993
Return made up to 03/04/93; full list of members

01 Oct 1992
Registered office changed on 01/10/92 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Oct 1992
Secretary resigned;new director appointed

01 Oct 1992
New secretary appointed;director resigned;new director appointed

03 Apr 1992
Incorporation

THE LONDON FASHION CENTRE LIMITED Charges

4 April 2017
Charge code 0270 3622 0023
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold land being 89-93 (odd), fonthill islington…
4 April 2017
Charge code 0270 3622 0022
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
4 April 2017
Charge code 0270 3622 0021
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
6 November 1998
Legal charge
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 89-93 (odd) fonthill road london t/n…
6 November 1998
Debenture
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 89-93 (odd) fonthill road london t/n…
10 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: 89/93 fonthill road london N4 3JH. With the benefit of all…
5 March 1997
Deed of assignment of rents
Delivered: 8 March 1997
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease made the…
5 March 1997
Deed of assignment of rents
Delivered: 7 March 1997
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease made the…
15 January 1997
Deed of assignment of rents
Delivered: 22 January 1997
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease made the…
11 November 1996
Deed of assignment
Delivered: 12 November 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease dated 8…
11 November 1996
Deed of assignment
Delivered: 12 November 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease dated 28…
28 October 1996
Fixed and floating charge
Delivered: 2 November 1996
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1996
Deed of assignment of rents
Delivered: 17 September 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease dated…
3 September 1996
Deed of assignment of rents
Delivered: 17 September 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received under a lease dated 22/7/96.
11 March 1996
Deed of assignment of rents
Delivered: 22 March 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease dated 11TH…
1 February 1996
Deed of assignment of rents
Delivered: 9 February 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received under a lease dated 4/12/95. see the…
25 January 1996
Deed of assignment of rents
Delivered: 7 February 1996
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease dated…
8 December 1995
Deed of assignment of rents
Delivered: 12 December 1995
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received under a lease dated 21ST november 1995…
17 November 1995
Deed of assignment of rents
Delivered: 30 November 1995
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rent received under a lease made 1ST november 1995.
17 November 1995
Deed of assignment of rents
Delivered: 30 November 1995
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease made the…
25 March 1995
Deed of assignment of rents
Delivered: 29 March 1995
Status: Satisfied on 7 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: All rents received by the company under a lease made the 25…
28 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 28 November 1998
Persons entitled: United Mizrahi Bank Limited
Description: L/H property k/a 89/93 fonthill road, l/b of islington.
14 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 24 June 2015
Persons entitled: United Mizrahi Bank Limited
Description: F/H property 6-9 clifton terrace l/b of islington t/nos:…