UKBizDB.co.uk

FASHION EDGE LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:91 Great Titchfield Street, London, W1W 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admiral's Way, Marsh Wall, E14 9XQ

Director01 September 2012Active
91, Great Titchfield Street, London, United Kingdom, W1W 6RW

Director01 September 2000Active
51 Kingwell Road, Hadley Wood, Barnet, EN4 0HZ

Secretary18 May 2006Active
7 Hyde Park Street, London, W2 2JW

Secretary01 September 2000Active
4 Briary Close, London, NW3 3JZ

Secretary20 March 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary18 August 2000Active
7 Hyde Park Street, London, W2 2JW

Director01 September 2000Active
7 Hyde Park Street, London, W2 2JW

Director01 September 2000Active
4 Briary Close, London, NW3 3JZ

Director12 June 2008Active
4, Briary Close, London, England, NW3 3JZ

Director01 September 2012Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director18 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.