Fitriani Fashions Limited HORSTED KEYNES


Founded in 2008, Fitriani Fashions, classified under reg no. 06504920 is an active company. Currently registered at Birch Grove Birch Grove House RH17 7BT, Horsted Keynes the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Christophe L., Gabriella S.. Of them, Gabriella S. has been with the company the longest, being appointed on 26 October 2016 and Christophe L. has been with the company for the least time - from 29 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fitriani Fashions Limited Address / Contact

Office Address Birch Grove Birch Grove House
Office Address2 Birch Grove Road
Town Horsted Keynes
Post code RH17 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06504920
Date of Incorporation Fri, 15th Feb 2008
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Christophe L.

Position: Director

Appointed: 29 March 2017

Gabriella S.

Position: Director

Appointed: 26 October 2016

Henry C.

Position: Director

Appointed: 26 July 2016

Resigned: 26 October 2016

Douglas J.

Position: Director

Appointed: 06 June 2016

Resigned: 29 March 2017

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 08 April 2014

Braden H.

Position: Director

Appointed: 11 February 2012

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Benedikt V.

Position: Director

Appointed: 13 April 2010

Resigned: 26 July 2016

Robin P.

Position: Director

Appointed: 13 April 2010

Resigned: 11 February 2012

Tony G.

Position: Director

Appointed: 03 November 2009

Resigned: 13 April 2010

Mark M.

Position: Director

Appointed: 05 August 2009

Resigned: 05 May 2011

Philippe R.

Position: Director

Appointed: 25 February 2009

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 25 September 2008

Resigned: 13 April 2010

Nigel R.

Position: Director

Appointed: 25 September 2008

Resigned: 16 January 2009

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 25 September 2008

Resigned: 01 November 2011

Alasdair G.

Position: Director

Appointed: 19 September 2008

Resigned: 01 July 2009

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2008

Resigned: 25 September 2008

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 15 February 2008

Resigned: 25 September 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 15 February 2008

Resigned: 25 September 2008

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats found, there is Jmh Lifestyle Limited from Haywards Heath, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sadiq J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Fitriani H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jmh Lifestyle Limited

Birch Grove House Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 05497065
Notified on 22 July 2019
Nature of control: 75,01-100% shares

Sadiq J.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Fitriani H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  111111111
Net Assets Liabilities  111111111
Cash Bank In Hand111        
Net Assets Liabilities Including Pension Asset Liability111        
Reserves/Capital
Called Up Share Capital111        
Other
Capital Employed111        
Par Value Share 11        
Share Capital Allotted Called Up Paid111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search