About

Registered Number: 02848814
Date of Incorporation: 28/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Fitmay House, 25 Lombard Road, London, SW19 3TZ

 

Fitmay Fashions Ltd was setup in 1993, it's status at Companies House is "Active". The companies directors are Orge, Alp Aslan, Orge, Lale, Botchwey, Frank. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORGE, Lale 13 September 1993 - 1
BOTCHWEY, Frank 13 October 1998 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ORGE, Alp Aslan 17 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
SH01 - Return of Allotment of shares 27 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 17 February 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 13 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 19 October 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 03 September 1997
RESOLUTIONS - N/A 06 October 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 06 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
123 - Notice of increase in nominal capital 06 October 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 17 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1994
363s - Annual Return 05 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
CERTNM - Change of name certificate 29 September 1993
287 - Change in situation or address of Registered Office 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
NEWINC - New incorporation documents 28 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2011 Outstanding

N/A

Rent deposit deed 20 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.