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 FINANCE
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
-
Check the company
-
UK
-
Ealing
- Company name
- FLEETMILL LIMITED
- Company number
- 02731752
- VAT
- GB627318831
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1992
Age - 33 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
- 65
- 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
- 35
- 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
- 53
- 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
- 53
- 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
- 65
- 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
- 65
- Nationality
- British
- Address
- 102 Long Drive, London, W3 7PH
- Name
- REZVANI, Hussain
REVIEWS
Check The Company
Excellent according to the company’s financial health.