Warning: file_put_contents(c/402603d644f09cbbf696d36315c3897d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fashion Brands Factory Ltd, WC2R 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASHION BRANDS FACTORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fashion Brands Factory Ltd. The company was founded 7 years ago and was given the registration number 10500503. The firm's registered office is in LONDON. You can find them at 212 Strand, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FASHION BRANDS FACTORY LTD
Company Number:10500503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:212 Strand, London, England, WC2R 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212, Strand, London, England, WC2R 1AP

Director20 June 2021Active
212, Strand, London, England, WC2R 1AP

Director20 December 2018Active
212, Strand, London, England, WC2R 1AP

Director17 February 2018Active
212, Strand, London, England, WC2R 1AP

Director28 November 2016Active
212, Strand, London, England, WC2R 1AP

Director31 October 2019Active
212, Strand, London, England, WC2R 1AP

Director06 November 2018Active

People with Significant Control

Mr Argyrios Floros
Notified on:27 May 2021
Status:Active
Date of birth:May 1965
Nationality:Greek
Country of residence:England
Address:212, Strand, London, England, WC2R 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Plamen Kavrakov
Notified on:31 October 2019
Status:Active
Date of birth:March 1951
Nationality:Bulgarian
Country of residence:England
Address:212, Strand, London, England, WC2R 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Maria Bourtzi
Notified on:20 December 2018
Status:Active
Date of birth:August 1967
Nationality:Greek
Country of residence:England
Address:212, Strand, London, England, WC2R 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Maria Bourtzi
Notified on:17 February 2018
Status:Active
Date of birth:August 1967
Nationality:Greek
Country of residence:England
Address:212, Strand, London, England, WC2R 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dessislava Kaloyanova
Notified on:28 November 2016
Status:Active
Date of birth:April 1974
Nationality:Bulgarian
Country of residence:England
Address:212, Strand, London, England, WC2R 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Incorporation

Memorandum articles.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.