About

Registered Number: 03591044
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 12 Audley House, Margaret Street, London, W1W 8RH,

 

Established in 1998, Impex Fashion Accessories Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael David 25 June 1998 26 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 22 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 July 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 26 June 2003
AUD - Auditor's letter of resignation 22 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
AA - Annual Accounts 31 December 2001
363a - Annual Return 13 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
395 - Particulars of a mortgage or charge 02 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
225 - Change of Accounting Reference Date 26 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 19 July 2010 Outstanding

N/A

Fixed and floating charge 20 December 2007 Outstanding

N/A

Mortgage debenture 13 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.