Company NameNayyar Textiles Garments Limited
DirectorRanjeet Nayyar
Company StatusActive
Company Number00355935
CategoryPrivate Limited Company
Incorporation Date14 August 1939(84 years, 8 months ago)
Previous NameNayyar Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ranjeet Nayyar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration33 years
RoleImporter/Exporter
Country of ResidenceEngland
Correspondence AddressFlat 1 Oaklands Court 118 Bromley Road
Beckenham
Kent
BR3 5NW
Secretary NameNeelam Nayyar
NationalityBritish
StatusCurrent
Appointed01 June 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oaklands Court 118 Bromley Road
Beckenham
Kent
BR3 5NW
Director NameMr Bhag Nayyar
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleImporter/Exporter
Correspondence AddressFlat 99 North End House
London
W14 0RY
Director NameMs Geeta Nayyar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleImporter/Exporter
Correspondence AddressFlat 19 32/36 Gloucester Terrace
London
W2 3DA
Director NameMrs Pushpa Nayyar
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2006)
RoleImporter/Exporter
Correspondence Address60a Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameRaj Kumari Nayyar
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleImporter/Exporter
Correspondence AddressFlat 99 North End House
London
W14 0RY
Director NameMr Sardari Lal Nayyar
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2006)
RoleImporter/Exporter
Correspondence Address60a Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Secretary NameMr Bhag Nayyar
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence AddressFlat 99 North End House
London
W14 0RY

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£401,657
Cash£198,036
Current Liabilities£4,081

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

5 July 1994Delivered on: 12 July 1994
Satisfied on: 25 March 1999
Persons entitled: Bangkok Bank Public Company Limited

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Such bills of lading and other documents of title to goods as are from time to time deposited with the chargee all bills of exchange, promissory notes and negotiable instruments of any description. See the mortgage charge document for full details.
Fully Satisfied
11 November 1991Delivered on: 15 November 1991
Satisfied on: 1 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seabird holiday flats,1 godrevy terrace,st.ives,cornwall.
Fully Satisfied
8 November 1995Delivered on: 18 November 1995
Satisfied on: 25 March 1999
Persons entitled: Bangkok Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 August 1995Delivered on: 1 September 1995
Satisfied on: 13 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 1992Delivered on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of channel view hotel sunny corner helston cornwall t/n CL50774.
Outstanding
7 April 1992Delivered on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The channel view hotel sunny corner helston cornwall t/n CL50773.
Outstanding
28 October 1991Delivered on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 640 ripple rd,barking,london borough of barking & dagenham.t/no.egl 216939.
Outstanding
28 October 1991Delivered on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,thameside park,28/30 thames rd, barking,london borough of barking and dagenham. T/no.egl 281044.
Outstanding
1 September 1989Delivered on: 11 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 640 ripple road barking, london borough of barking & dagenham (title number egl 216939).
Outstanding
15 December 1972Delivered on: 21 December 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 20/22 north tenter street london, E1.
Outstanding
13 September 2006Delivered on: 19 September 2006
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 September 2000Delivered on: 25 September 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" in and to charged account with barclays bank PLC re;-nayyar textiles garments limited high interest business account number 70930776. see the mortgage charge document for full details.
Outstanding
26 March 1997Delivered on: 4 April 1997
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement (as therein defined) or otherwise.
Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest in the chargee and all rights in favour of the company related to such debts and (ii) all other amounts owing and all rights relating to such amounts, floating charge such of the moneys received in respect of amounts referred to in (ii) above as shall stand released from the fixed equitable charge. See the mortgage charge document for full details.
Outstanding
12 August 1964Delivered on: 24 August 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 10 & 12 alie street, stepney london.
Outstanding

Filing History

6 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000,000
(4 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
26 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000,000
(4 pages)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
26 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000,000
(4 pages)
26 March 2015Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page)
26 March 2015Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page)
26 March 2015Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000,000
(4 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000,000
(4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
7 April 2009Return made up to 13/02/09; full list of members (4 pages)
7 April 2009Return made up to 13/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2008Return made up to 13/02/08; full list of members (5 pages)
16 April 2008Return made up to 13/02/08; full list of members (5 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
18 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
18 April 2007Return made up to 13/02/07; full list of members (9 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
18 April 2007Return made up to 13/02/07; full list of members (9 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 1 bank side park 28-30 thames road barking essex IG11 0HZ (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 1 bank side park 28-30 thames road barking essex IG11 0HZ (1 page)
19 September 2006Particulars of mortgage/charge (7 pages)
19 September 2006Particulars of mortgage/charge (7 pages)
24 April 2006Return made up to 13/02/06; full list of members (9 pages)
24 April 2006Return made up to 13/02/06; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
28 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
24 February 2005Return made up to 13/02/05; full list of members (9 pages)
24 February 2005Return made up to 13/02/05; full list of members (9 pages)
10 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
27 February 2004Return made up to 13/02/04; full list of members (8 pages)
27 February 2004Return made up to 13/02/04; full list of members (8 pages)
29 December 2003Full accounts made up to 31 December 2002 (18 pages)
29 December 2003Full accounts made up to 31 December 2002 (18 pages)
7 February 2003Return made up to 13/02/03; full list of members (8 pages)
7 February 2003Return made up to 13/02/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
20 February 2002Return made up to 13/02/02; full list of members (8 pages)
20 February 2002Return made up to 13/02/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
21 February 2001Return made up to 13/02/01; full list of members (8 pages)
21 February 2001Return made up to 13/02/01; full list of members (8 pages)
13 December 2000Return made up to 13/02/00; full list of members (8 pages)
13 December 2000Return made up to 13/02/00; full list of members (8 pages)
4 December 2000Registered office changed on 04/12/00 from: 640 ripple road barking essex IG11 0RU (1 page)
4 December 2000Registered office changed on 04/12/00 from: 640 ripple road barking essex IG11 0RU (1 page)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
29 September 2000Full accounts made up to 31 December 1999 (21 pages)
25 September 2000Particulars of mortgage/charge (5 pages)
25 September 2000Particulars of mortgage/charge (5 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
2 July 1999Full accounts made up to 31 December 1998 (21 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Return made up to 13/02/99; no change of members (4 pages)
23 March 1999Return made up to 13/02/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (19 pages)
2 October 1998Full accounts made up to 31 December 1997 (19 pages)
10 May 1998Return made up to 13/02/98; no change of members (4 pages)
10 May 1998Return made up to 13/02/98; no change of members (4 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 June 1997Return made up to 13/02/97; full list of members (6 pages)
8 June 1997Return made up to 13/02/97; full list of members (6 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Return made up to 13/02/96; no change of members (4 pages)
24 April 1996Return made up to 13/02/96; no change of members (4 pages)
18 November 1995Particulars of mortgage/charge (8 pages)
18 November 1995Particulars of mortgage/charge (8 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
22 July 1992Director resigned (2 pages)
22 July 1992Director resigned (2 pages)
29 June 1990Company name changed nayyar textiles LIMITED\certificate issued on 01/07/90 (2 pages)
29 June 1990Company name changed nayyar textiles LIMITED\certificate issued on 01/07/90 (2 pages)
11 May 1983Annual return made up to 14/09/82 (4 pages)
11 May 1983Annual return made up to 14/09/82 (4 pages)
26 February 1974Annual return made up to 14/11/72 (4 pages)
26 February 1974Annual return made up to 14/11/72 (4 pages)
6 August 1949Company name changed\certificate issued on 06/08/49 (2 pages)
6 August 1949Company name changed\certificate issued on 06/08/49 (2 pages)
14 August 1939Incorporation (18 pages)
14 August 1939Incorporation (18 pages)