THE LONDON FILM FASHION CENTRE LIMITED
LONDON

Hellopages » Greater London » Islington » N19 3TZ

Company number 05019021
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 25 LIDYARD ROAD, LONDON, ENGLAND, N19 3TZ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 19 Whitehall Mansions Lidyard Road London N19 3TZ to 25 Lidyard Road London N19 3TZ on 6 April 2017; Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of THE LONDON FILM FASHION CENTRE LIMITED are www.thelondonfilmfashioncentre.co.uk, and www.the-london-film-fashion-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The London Film Fashion Centre Limited is a Private Limited Company. The company registration number is 05019021. The London Film Fashion Centre Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of The London Film Fashion Centre Limited is 25 Lidyard Road London England N19 3tz. . MAGLOIRE, Jacqueline is a Secretary of the company. GALER, Andrea Susan is a Director of the company. Secretary COOKE, Maggie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
MAGLOIRE, Jacqueline
Appointed Date: 31 October 2007

Director
GALER, Andrea Susan
Appointed Date: 19 January 2004
80 years old

Resigned Directors

Secretary
COOKE, Maggie
Resigned: 31 October 2007
Appointed Date: 19 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Ms Andrea Susan Galer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

THE LONDON FILM FASHION CENTRE LIMITED Events

06 Apr 2017
Registered office address changed from 19 Whitehall Mansions Lidyard Road London N19 3TZ to 25 Lidyard Road London N19 3TZ on 6 April 2017
11 Mar 2017
Confirmation statement made on 19 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
13 Feb 2004
New secretary appointed
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
13 Feb 2004
New director appointed
19 Jan 2004
Incorporation