About

Registered Number: 02608639
Date of Incorporation: 08/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 14 Bristol Gardens, London, W9 2JG

 

Fashion Personnel Ltd was registered on 08 May 1991 and has its registered office in London. We don't know the number of employees at the organisation. Tailor, Rakesh, Doherty, Helen, Morton, Katherine, Chambers, Theresa Valerie, Thomas, Carla are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Helen 01 July 2017 - 1
MORTON, Katherine 30 November 2015 - 1
THOMAS, Carla 11 February 2002 27 August 2003 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Rakesh 15 October 2011 - 1
CHAMBERS, Theresa Valerie 07 July 1997 11 December 1998 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 24 November 2017
CH01 - Change of particulars for director 24 November 2017
CH03 - Change of particulars for secretary 24 November 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 21 December 2015
AUD - Auditor's letter of resignation 24 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 June 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA01 - Change of accounting reference date 27 January 2012
AP03 - Appointment of secretary 07 November 2011
AD01 - Change of registered office address 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 14 March 2008
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 21 May 2003
363s - Annual Return 22 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 09 March 1998
395 - Particulars of a mortgage or charge 25 November 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288 - N/A 09 August 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 13 February 1995
288 - N/A 23 September 1994
363s - Annual Return 15 September 1994
287 - Change in situation or address of Registered Office 22 July 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 29 April 1993
288 - N/A 29 July 1992
363b - Annual Return 29 July 1992
AA - Annual Accounts 22 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
288 - N/A 12 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1991
353a - Register of members in non-legible form 28 May 1991
288 - N/A 28 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1991
NEWINC - New incorporation documents 08 May 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 April 2012 Outstanding

N/A

Rent deposit deed 04 July 2007 Outstanding

N/A

Deed of rent deposit 30 April 2002 Fully Satisfied

N/A

Debenture 19 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.