FOREVER FASHIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 06673467
Status Active
Incorporation Date 14 August 2008
Company Type Private Limited Company
Address 2ND FLOOR 201 HAVERSTOCK HILL, BELSIZE PARK,, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,000 . The most likely internet sites of FOREVER FASHIONS LIMITED are www.foreverfashions.co.uk, and www.forever-fashions.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and two months. Forever Fashions Limited is a Private Limited Company. The company registration number is 06673467. Forever Fashions Limited has been working since 14 August 2008. The present status of the company is Active. The registered address of Forever Fashions Limited is 2nd Floor 201 Haverstock Hill Belsize Park London Nw3 4qg. The company`s financial liabilities are £462.17k. It is £-5.77k against last year. And the total assets are £920.49k, which is £-181.37k against last year. SUGARMAN, Bianca Amie is a Director of the company. Secretary SUGARMAN, Stephen Michael has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director SUGARMAN, Stephen Michael has been resigned. The company operates in "Wholesale of clothing and footwear".


forever fashions Key Finiance

LIABILITIES £462.17k
-2%
CASH n/a
TOTAL ASSETS £920.49k
-17%
All Financial Figures

Current Directors

Director
SUGARMAN, Bianca Amie
Appointed Date: 11 October 2010
39 years old

Resigned Directors

Secretary
SUGARMAN, Stephen Michael
Resigned: 31 January 2011
Appointed Date: 14 August 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 2008
Appointed Date: 14 August 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 2008
Appointed Date: 14 August 2008

Director
SUGARMAN, Stephen Michael
Resigned: 26 November 2010
Appointed Date: 14 August 2008
70 years old

Persons With Significant Control

Mr Stephen Michael Sugarman
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FOREVER FASHIONS LIMITED Events

26 Sep 2016
Confirmation statement made on 14 August 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

...
... and 22 more events
30 Jan 2009
Particulars of a mortgage or charge / charge no: 1
12 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
12 Nov 2008
Appointment terminated director company directors LIMITED
05 Sep 2008
Director and secretary appointed stephen michael sugarman
14 Aug 2008
Incorporation

FOREVER FASHIONS LIMITED Charges

27 January 2012
All assets debenture
Delivered: 31 January 2012
Status: Satisfied on 22 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…