Company NameS.A. Fashions Limited
DirectorShaqufta Ashraf
Company StatusActive
Company Number03761865
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShaqufta Ashraf
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NT
Secretary NameRazwan Ashraf
NationalityBritish
StatusCurrent
Appointed09 September 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Correspondence Address159 Newminster Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9LN
Director NameMohammed Habib
Date of BirthAugust 1928 (Born 95 years ago)
NationalityPakistani
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address100 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NT
Secretary NameShaqufta Ashraf
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Fenham Road
Newcastle Upon Tyne
NE4 5AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

2 at £1Mrs Shaqufta Ashraf
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

9 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2012Annual return made up to 28 April 2012 (4 pages)
20 June 2012Annual return made up to 28 April 2012 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
9 July 2009Appointment terminated director mohammed habib (1 page)
9 July 2009Appointment terminated director mohammed habib (1 page)
9 July 2009Appointment terminated secretary shaqufta ashraf (1 page)
9 July 2009Appointment terminated secretary shaqufta ashraf (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Secretary appointed razwan ashraf (2 pages)
12 September 2008Secretary appointed razwan ashraf (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 117 cedar road newcastle upon tyne tyne & wear NE4 9PE (1 page)
3 September 2008Return made up to 28/04/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 117 cedar road newcastle upon tyne tyne & wear NE4 9PE (1 page)
3 September 2008Return made up to 28/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 June 2007Return made up to 28/04/07; no change of members (7 pages)
25 June 2007Return made up to 28/04/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 28/04/06; full list of members (7 pages)
26 April 2006Return made up to 28/04/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 28/04/04; full list of members (7 pages)
29 April 2004Return made up to 28/04/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 October 2003Registered office changed on 27/10/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 October 2003Registered office changed on 27/10/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page)
1 July 2003Return made up to 28/04/03; full list of members (7 pages)
1 July 2003Return made up to 28/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 July 2001Return made up to 28/04/01; full list of members (6 pages)
25 July 2001Return made up to 28/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 July 2000Return made up to 28/04/00; full list of members (6 pages)
7 July 2000Return made up to 28/04/00; full list of members (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: 229 nether street london N3 1NT (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 229 nether street london N3 1NT (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)