About

Registered Number: 06270339
Date of Incorporation: 06/06/2007 (17 years ago)
Company Status: Active
Registered Address: 40 Kilmarnock Drive, Luton, Bedfordshire, LU2 7YP

 

Founded in 2007, Fashion Runners Ltd have registered office in Luton in Bedfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Orphanides, Jenny, Orphanides, Christy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORPHANIDES, Christy 06 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ORPHANIDES, Jenny 06 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 18 June 2020
AA01 - Change of accounting reference date 23 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 13 June 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 28 March 2011
DISS40 - Notice of striking-off action discontinued 06 October 2010
AR01 - Annual Return 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 06 April 2010
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 June 2009
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.