Company NameParisian Clothing Ltd
DirectorRizwan Aziz Rehman
Company StatusActive - Proposal to Strike off
Company Number04449251
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 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 NameRizwan Aziz Rehman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleWholesaler Importer
Country of ResidenceUnited Kingdom
Correspondence Address145 Cheetham Hill Road
Manchester
M8 8LY
Secretary NameSheeba Rehman
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address145 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteparisian.co.uk
Email address[email protected]

Location

Registered AddressParisian House
145 Cheetham Hill Road
Manchester
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £0.0001Sipp Re Rizwan Rehman
5.93%
Ordinary
1.2k at £0.0001Sipp Re Sheeba Rehman
5.83%
Ordinary
8.8k at £0.0001Sheeba Rehman
44.17%
Ordinary
8.8k at £0.0001Rizwan Rehman
44.07%
Ordinary

Financials

Year2014
Turnover£10,062,417
Gross Profit£474,121
Net Worth£1,042,638
Cash£40,580
Current Liabilities£1,474,377

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due30 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return28 May 2020 (3 years, 11 months ago)
Next Return Due11 June 2021 (overdue)

Charges

25 August 2011Delivered on: 27 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
9 August 2011Delivered on: 10 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 November 2007Delivered on: 22 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
30 June 2004Delivered on: 1 July 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2023Satisfaction of charge 3 in full (1 page)
15 February 2023Satisfaction of charge 5 in full (1 page)
15 February 2023Satisfaction of charge 2 in full (1 page)
15 February 2023Satisfaction of charge 4 in full (1 page)
15 February 2023Satisfaction of charge 1 in full (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
21 October 2021Voluntary strike-off action has been suspended (1 page)
14 October 2021Application to strike the company off the register (2 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Full accounts made up to 31 May 2014 (15 pages)
3 June 2015Full accounts made up to 31 May 2014 (15 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
20 February 2014Full accounts made up to 31 May 2013 (15 pages)
20 February 2014Full accounts made up to 31 May 2013 (15 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Rizwan Rehman on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Rizwan Rehman on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 February 2010Full accounts made up to 31 May 2009 (14 pages)
17 February 2010Full accounts made up to 31 May 2009 (14 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 April 2009Accounts for a medium company made up to 31 May 2008 (14 pages)
3 April 2009Accounts for a medium company made up to 31 May 2008 (14 pages)
14 August 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2008Amended accounts made up to 31 May 2007 (13 pages)
9 July 2008Amended accounts made up to 31 May 2007 (13 pages)
18 March 2008Full accounts made up to 31 May 2007 (17 pages)
18 March 2008Full accounts made up to 31 May 2007 (17 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 28/05/07; no change of members (6 pages)
13 July 2007Return made up to 28/05/07; no change of members (6 pages)
11 May 2007Registered office changed on 11/05/07 from: marlsbro house 52 newton street manchester M1 1ED (1 page)
11 May 2007Registered office changed on 11/05/07 from: marlsbro house 52 newton street manchester M1 1ED (1 page)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 July 2006Return made up to 28/05/06; full list of members (6 pages)
25 July 2006Return made up to 28/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 June 2004Return made up to 28/05/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 June 2003Return made up to 28/05/03; full list of members (6 pages)
26 June 2003Return made up to 28/05/03; full list of members (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (9 pages)
28 May 2002Incorporation (9 pages)