Check the

FLEETMILL LIMITED

Company
FLEETMILL LIMITED (02731752)

FLEETMILL

Phone: 02073 835 838
A rating

ABOUT FLEETMILL LIMITED

The payment will be confirmed upon receipt of any additional information requested (in case of payment by debit or credit card that requires further verification).

Legendfootwear.co.uk may not be held liable for a Customer’s misuse and / or intensive use of items. Legendfootwear.co.uk may not be held liable for the return of a competitor's product and / or a product not sold on Legendfootwear.co.uk. It is the responsibility of the Customer to return the correct item. Consequently, Legendfootwear.co.uk will not refund any item returned to Legend Footwear in error.

KEY FINANCES

Year
2017
Assets
£6044.38k ▲ £680.27k (12.68 %)
Cash
£1627.72k ▼ £-514.42k (-24.01 %)
Liabilities
£951.5k ▼ £-292.54k (-23.52 %)
Net Worth
£5092.88k ▲ £972.81k (23.61 %)

REGISTRATION INFO

Company name
FLEETMILL LIMITED
Company number
02731752
VAT
GB627318831
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.legendfootwear.co.uk
Phones
02073 835 838
02073 800 627
02036 177 862
Registered Address
UNIT 10B,
LYON WAY INDUSTRIAL ESTATE,
GREENFORD,
MIDDLESEX,
UB6 0BN

ECONOMIC ACTIVITIES

47722
Retail sale of leather goods in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Jan 2017
Full accounts made up to 31 July 2016
29 Sep 2016
Satisfaction of charge 4 in full
29 Sep 2016
Satisfaction of charge 5 in full

CHARGES

22 January 2013
Status
Satisfied on 29 September 2016
Delivered
24 January 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

31 August 2011
Status
Satisfied on 29 September 2016
Delivered
9 September 2011
Persons entitled
Cardshops Limited
Description
The account and its balance see image for full details.

6 September 2007
Status
Satisfied on 29 September 2016
Delivered
21 September 2007
Persons entitled
Albert Isaac Brooks Helen Brooks Linda Marlene Sherrington and Sharon Ruth Goodhart
Description
The rent deposit. See the mortgage charge document for full…

23 January 1995
Status
Satisfied on 20 May 1998
Delivered
3 February 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 January 1995
Status
Satisfied on 20 May 1998
Delivered
24 January 1995
Persons entitled
Barclays Bank PLC
Description
Unit 8,11 carnaby street,london borough of city of…

11 June 1993
Status
Satisfied on 1 June 1998
Delivered
16 June 1993
Persons entitled
Electricity Supply Nominees Limited
Description
A book debt in the sum of £15,000 together with interest…

See Also


Last update 2018

FLEETMILL LIMITED DIRECTORS

Hossein Rezvani

  Acting
Appointed
04 January 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 10b, Lyon Way Industrial Estate, Greenford, Middlesex, England, UB6 0BN
Country Of Residence
England
Name
REZVANI, Hossein

CCS SECRETARIES LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

Bahareh Ghaemi

  Resigned
Appointed
12 November 1999
Resigned
04 January 2008
Role
Secretary
Address
98 Wycliffe Road, London, SW11 5QR
Name
GHAEMI, Bahareh

Bahareh Ghaemi

  Resigned
Appointed
16 July 1992
Resigned
20 September 1993
Role
Secretary
Address
98 Wycliffe Road, London, SW11 5QR
Name
GHAEMI, Bahareh

Harshad Mahatma

  Resigned
Appointed
20 September 1993
Resigned
20 September 1993
Occupation
Accountant
Role
Secretary
Nationality
British
Address
11b St Stephens Road, East Ham, London, E6 1AN
Name
MAHATMA, Harshad

Hossein Rezvani

  Resigned
Appointed
07 January 2008
Resigned
20 October 2011
Role
Secretary
Address
4 Cedar Way, London, NW1 0PD
Name
REZVANI, Hossein

Hossein Rezvani

  Resigned
Appointed
17 December 1998
Resigned
12 November 1999
Role
Secretary
Address
98 Wycliffe Road, London, SW11 5QR
Name
REZVANI, Hossein

Morteza Rezvani

  Resigned
Appointed
16 June 1997
Resigned
29 September 1997
Role
Secretary
Address
102 Long Drive, London, W3 7PH
Name
REZVANI, Morteza

Danials Syed

  Resigned
Appointed
29 September 1997
Resigned
17 December 1998
Role
Secretary
Address
110 Atherstone Court, London, W2 6PG
Name
SYED, Danials

CCS DIRECTORS LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

Bahareh Ghaemi

  Resigned
Appointed
04 January 2008
Resigned
04 January 2012
Occupation
Company Director And Secretary
Role
Director
Age
52
Nationality
British
Address
4 Cedar Way, London, England, NW1 0PD
Country Of Residence
United Kingdom
Name
GHAEMI, Bahareh

Bahareh Ghaemi

  Resigned
Resigned
12 November 1999
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
98 Wycliffe Road, London, SW11 5QR
Country Of Residence
England
Name
GHAEMI, Bahareh

Hossein Rezvani

  Resigned PSC
Appointed
12 November 1999
Resigned
03 January 2008
Occupation
Manager
Role
Director
Age
64
Nationality
British
Address
98 Wycliffe Road, London, SW11 5QR
Country Of Residence
England
Name
REZVANI, Hossein
Notified On
7 April 2016
Nature Of Control
Has significant influence or control

Hussain Rezvani

  Resigned
Appointed
16 July 1992
Resigned
20 September 1993
Occupation
Manager
Role
Director
Age
64
Nationality
British
Address
102 Long Drive, London, W3 7PH
Name
REZVANI, Hussain

REVIEWS


Check The Company
Excellent according to the company’s financial health.