Company NameFrench Imports Limited
DirectorAnjan Vij
Company StatusActive
Company Number02515704
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anjan Vij
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(7 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160-162 Cheetham Hill Road
Manchester
M8 8LQ
Director NameMr Anjan Vij
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameVir Sain Vij
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160-162 Cheetham Hill Road
Manchester
M8 8LQ
Secretary NameMrs Vijay Vij
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 27 September 2010)
RoleCompany Director
Correspondence Address160-162 Cheetham Hill Road
Manchester
M8 8LQ

Contact

Websiteladiesfashions.co.uk

Location

Registered Address160-162 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Anjan Vij
100.00%
Ordinary

Financials

Year2014
Net Worth£14,923
Cash£103,211
Current Liabilities£182,591

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

4 September 1990Delivered on: 7 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
13 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 July 2017Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 10,000
(6 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 10,000
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 July 2014Annual return made up to 25 June 2014
Statement of capital on 2014-07-03
  • GBP 10,000
(3 pages)
3 July 2014Annual return made up to 25 June 2014
Statement of capital on 2014-07-03
  • GBP 10,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 September 2010Termination of appointment of Vijay Vij as a secretary (1 page)
27 September 2010Termination of appointment of Vir Vij as a director (1 page)
27 September 2010Termination of appointment of Vir Vij as a director (1 page)
27 September 2010Termination of appointment of Vijay Vij as a secretary (1 page)
6 September 2010Secretary's details changed for Mrs Vijay Vij on 25 June 2010 (1 page)
6 September 2010Director's details changed for Mr Anjan Vij on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Vir Sain Vij on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Anjan Vij on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Vir Sain Vij on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Mrs Vijay Vij on 25 June 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 July 2008Registered office changed on 16/07/2008 from 160-162 cheethamhill road manchester M8 8LQ (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Registered office changed on 16/07/2008 from 160-162 cheethamhill road manchester M8 8LQ (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 July 2007Return made up to 25/06/07; full list of members (7 pages)
17 July 2007Return made up to 25/06/07; full list of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
13 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
13 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 June 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 June 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 June 2003Return made up to 25/06/03; full list of members (7 pages)
14 June 2003Return made up to 25/06/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 July 2002Return made up to 25/06/02; full list of members (7 pages)
3 July 2002Return made up to 25/06/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 2001Return made up to 25/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page)
28 September 2000Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page)
27 June 2000Return made up to 25/06/00; full list of members (6 pages)
27 June 2000Return made up to 25/06/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 July 1995 (5 pages)
9 May 1996Full accounts made up to 31 July 1995 (5 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)