UKBizDB.co.uk

THE LONDON FASHION CENTRE LIMITED

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

This company is commonly known as The London Fashion Centre Limited. The company was founded 32 years ago and was given the registration number 02703622. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:THE LONDON FASHION CENTRE LIMITED
Company Number:02703622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, United Kingdom, NW3 7BF

Secretary06 November 1998Active
7 Beech Drive, London, N2 9NX

Director13 April 1992Active
Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, United Kingdom, NW3 7BF

Director18 March 1996Active
24 Marlborough Place, St Johns Wood, London, NW8 0PD

Secretary13 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 April 1992Active
65 Hampstead Way, London, NW11 7LE

Director31 December 1992Active
24 Marlborough Place, St Johns Wood, London, NW8 0PD

Director13 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 April 1992Active

People with Significant Control

Mr Maurice Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:7 Beech Drive, London, United Kingdom, N2 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis Elias
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Flat 29, Caulfield House, Hampstead, England, NW3 7BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Miscellaneous

Legacy.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-03-12Address

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

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.