WONDERS OF FASHION LTD

Hellopages » Greater London » Tower Hamlets » E1 2LR

Company number 02794844
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 23/25 HESSEL STREET, LONDON, E1 2LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WONDERS OF FASHION LTD are www.wondersoffashion.co.uk, and www.wonders-of-fashion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wonders of Fashion Ltd is a Private Limited Company. The company registration number is 02794844. Wonders of Fashion Ltd has been working since 02 March 1993. The present status of the company is Active. The registered address of Wonders of Fashion Ltd is 23 25 Hessel Street London E1 2lr. . SAMRAI, Kuldip Singh is a Secretary of the company. SAMRAI, Kuldip Singh is a Director of the company. Nominee Secretary KUMAR, Ashok has been resigned. Director SAMRAI, Parmjit Kaur has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAMRAI, Kuldip Singh
Appointed Date: 22 March 1993

Director
SAMRAI, Kuldip Singh
Appointed Date: 22 March 1993
63 years old

Resigned Directors

Nominee Secretary
KUMAR, Ashok
Resigned: 22 March 1993
Appointed Date: 02 March 1993

Director
SAMRAI, Parmjit Kaur
Resigned: 01 January 2011
Appointed Date: 30 November 1993
61 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 22 March 1993
Appointed Date: 02 March 1993

WONDERS OF FASHION LTD Events

07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

11 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
18 Feb 1994
New director appointed

31 Mar 1993
Registered office changed on 31/03/93 from: 26 bessborough road harrow middlesex HA1 3DL

31 Mar 1993
Secretary resigned

31 Mar 1993
New secretary appointed;director resigned;new director appointed

02 Mar 1993
Incorporation

WONDERS OF FASHION LTD Charges

20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 21 peacock street gravesend kent t/no K503595.
11 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 29 April 2009
Persons entitled: National Westminster Bank PLC
Description: 23-25 hessel street london,. By way of fixed charge the…
3 January 2007
Debenture
Delivered: 5 January 2007
Status: Satisfied on 29 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 18 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1996
Legal mortgage
Delivered: 10 October 1996
Status: Satisfied on 16 November 2006
Persons entitled: Midland Bank PLC
Description: 23 / 25 hessel street london; any goodwill of any business…
8 October 1996
Fixed and floating charge
Delivered: 10 October 1996
Status: Satisfied on 18 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1994
Fixed and floating charge
Delivered: 8 June 1994
Status: Satisfied on 18 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…