Company number 01246122
Status Active
Incorporation Date 26 February 1976
Company Type Private Limited Company
Address 72B GEORGE LANE, SOUTH WOODFORD, E18 1JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 10,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FASHIONS & NOVELTIES LIMITED are www.fashionsnovelties.co.uk, and www.fashions-novelties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Fashions Novelties Limited is a Private Limited Company.
The company registration number is 01246122. Fashions Novelties Limited has been working since 26 February 1976.
The present status of the company is Active. The registered address of Fashions Novelties Limited is 72b George Lane South Woodford E18 1jj. . KUNDRA, Bashambar Dass is a Secretary of the company. KUNDRA, Bashambar Dass is a Director of the company. KUNDRA, Jai Paul is a Director of the company. Director KUNDRA, Amit Kumar has been resigned. Director KUNDRA, Amit Kumar has been resigned. Director KUNDRA, Mangat Ram has been resigned. Director KUNDRA, Raj Kumar has been resigned. Director KUNDRA, Raj Kumar has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
FASHIONS & NOVELTIES LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
19 May 2015
Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 72B George Lane South Woodford E18 1JJ on 19 May 2015
...
... and 99 more events
24 May 1983
Accounts made up to 31 July 1982
15 Jul 1980
Annual return made up to 31/12/77
26 Feb 1976
Certificate of incorporation
27 November 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied
on 28 March 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 33-33B commercial road, london E1 (please see 395 m 347C).
27 July 1981
Legal charge
Delivered: 3 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 33/35, commercial road, E1. London borough of tower…
27 July 1981
Debenture
Delivered: 31 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 September 1979
Legal charge
Delivered: 27 September 1979
Status: Satisfied
on 28 March 2002
Persons entitled: Twentieth Century Banking Corporation Limited
Description: F/H 33A 33B & 35 commercial rd london E1 title no. 42431 ln…
20 September 1979
Second legal mortgage.
Delivered: 27 September 1979
Status: Satisfied
on 28 March 2002
Persons entitled: Bank of Credit and Commerce International S.A.
Description: 33A, 33B & 35, commercial rd., London E.1. title nos 42431…
17 August 1979
Debenture
Delivered: 30 August 1979
Status: Satisfied
on 28 March 2002
Persons entitled: Bank of Credit and Commerce International S.A.
Description: Fixed & floating charges undertaking and all property and…