This company is commonly known as Fashion Edge Limited. The company was founded 23 years ago and was given the registration number 04055380. The firm's registered office is in LONDON. You can find them at 91 Great Titchfield Street, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | FASHION EDGE LIMITED |
---|---|---|
Company Number | : | 04055380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Great Titchfield Street, London, W1W 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ensign House, Admiral's Way, Marsh Wall, E14 9XQ | Director | 01 September 2012 | Active |
91, Great Titchfield Street, London, United Kingdom, W1W 6RW | Director | 01 September 2000 | Active |
51 Kingwell Road, Hadley Wood, Barnet, EN4 0HZ | Secretary | 18 May 2006 | Active |
7 Hyde Park Street, London, W2 2JW | Secretary | 01 September 2000 | Active |
4 Briary Close, London, NW3 3JZ | Secretary | 20 March 2008 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 18 August 2000 | Active |
7 Hyde Park Street, London, W2 2JW | Director | 01 September 2000 | Active |
7 Hyde Park Street, London, W2 2JW | Director | 01 September 2000 | Active |
4 Briary Close, London, NW3 3JZ | Director | 12 June 2008 | Active |
4, Briary Close, London, England, NW3 3JZ | Director | 01 September 2012 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 18 August 2000 | Active |
Fashion Edge Holdings Limited | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 91, Great Titchfield Street, London, United Kingdom, W1W 6RW |
Nature of control | : |
|
Mr Eddie Benisty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Great Titchfield Street, London, England, W1W 6RW |
Nature of control | : |
|
Mrs Diane Benisty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 91, Great Titchfield Street, London, England, W1W 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.