Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASHION STREET REGENERATION LIMITED
Company Information for

FASHION STREET REGENERATION LIMITED

UNIT 2.6 SECOND FLOOR, 11-29 FASHION STREET, LONDON, E1 6PX,
Company Registration Number
03675760
Private Limited Company
Active

Company Overview

About Fashion Street Regeneration Ltd
FASHION STREET REGENERATION LIMITED was founded on 1998-11-30 and has its registered office in London. The organisation's status is listed as "Active". Fashion Street Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FASHION STREET REGENERATION LIMITED
 
Legal Registered Office
UNIT 2.6 SECOND FLOOR
11-29 FASHION STREET
LONDON
E1 6PX
Other companies in E1
 
Filing Information
Company Number 03675760
Company ID Number 03675760
Date formed 1998-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB731270759  
Last Datalog update: 2023-12-05 21:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASHION STREET REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FASHION STREET REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JAMES BECKETT
Company Secretary 2009-03-23
MALCOLM JAMES BECKETT
Director 1998-12-10
KEITH WHITTEN
Director 1998-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL CASSIDY
Company Secretary 2001-02-26 2009-03-23
MALCOLM JAMES BECKETT
Company Secretary 1998-12-10 2001-02-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-30 1998-12-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-30 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JAMES BECKETT MALCOLM BECKETT ENTERPRISES (HOMES) LIMITED Company Secretary 1993-03-15 CURRENT 1993-03-15 Active
MALCOLM JAMES BECKETT TRANSFORMER MANAGEMENT LIMITED Director 2001-11-22 CURRENT 2001-11-20 Active
MALCOLM JAMES BECKETT TRANSFORMER PROPERTIES LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
MALCOLM JAMES BECKETT MBE DEVELOPMENT MANAGEMENT LIMITED Director 1997-02-05 CURRENT 1997-02-05 Active
MALCOLM JAMES BECKETT MALCOLM BECKETT ENTERPRISES (HOMES) LIMITED Director 1993-03-15 CURRENT 1993-03-15 Active
KEITH WHITTEN KROW CAPITAL LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
KEITH WHITTEN ASHVILLE SECURITIES LIMITED Director 2009-03-31 CURRENT 1988-06-08 Active - Proposal to Strike off
KEITH WHITTEN ZESTHART LIMITED Director 2001-02-22 CURRENT 1984-07-02 Active
KEITH WHITTEN DANDIA CHARITABLE TRUST Director 1991-12-18 CURRENT 1986-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Director's details changed for Mr Malcolm James Beckett on 2024-01-20
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-12CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 101000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 101000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 101000
2014-12-01AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 101000
2013-12-05AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0127/11/11 ANNUAL RETURN FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-25SH0111/02/11 STATEMENT OF CAPITAL GBP 101000
2011-01-21RES01ADOPT ARTICLES 21/01/11
2010-12-29AR0127/11/10 ANNUAL RETURN FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-04AR0127/11/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WHITTEN / 29/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES BECKETT / 29/11/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JAMES BECKETT / 29/11/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-25288aSECRETARY APPOINTED MR MALCOLM JAMES BECKETT
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 4TH FLOOR 2-6 NORTHBURGH STREET LONDON EC1V 0AY
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY JOHN CASSIDY
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-28363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01288aNEW SECRETARY APPOINTED
2001-03-01288bSECRETARY RESIGNED
2001-01-28288cDIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-24225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HJ
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12CERTNMCOMPANY NAME CHANGED GREYEND LIMITED CERTIFICATE ISSUED ON 13/01/99
1999-01-12SRES13REDESIGNATE SHARES 23/12/98
1999-01-12SRES01ADOPT MEM AND ARTS 23/12/98
1999-01-08123£ NC 1000/100000 23/12/98
1999-01-0888(2)RAD 23/12/98--------- £ SI 99998@1=99998 £ IC 2/100000
1998-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-16288bDIRECTOR RESIGNED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16288bSECRETARY RESIGNED
1998-12-11287REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FASHION STREET REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASHION STREET REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-02 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2009-06-26 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2001-03-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1998-12-23 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1998-12-23 Satisfied GRANVILLE BANK LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASHION STREET REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of FASHION STREET REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASHION STREET REGENERATION LIMITED
Trademarks
We have not found any records of FASHION STREET REGENERATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENT DEPOSIT 7
RENT DEPOSIT DEED 6

We have found 13 mortgage charges which are owed to FASHION STREET REGENERATION LIMITED

Income
Government Income
We have not found government income sources for FASHION STREET REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FASHION STREET REGENERATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FASHION STREET REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASHION STREET REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASHION STREET REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.