Company NameUglows (Chingford) Limited
DirectorsPeter Frank Uglow and Lorna Uglow
Company StatusActive
Company Number00448554
CategoryPrivate Limited Company
Incorporation Date24 January 1948(76 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Peter Frank Uglow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(43 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Lorna Uglow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(54 years after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceWales
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Lorna Uglow
NationalityBritish
StatusCurrent
Appointed24 November 2006(58 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Gladys Mansfield Uglow
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressBeetons 14 Kendal Avenue
Epping
Essex
CM16 4PW
Director NameMr Kenneth Frank Richard Uglow
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1998)
RoleCompany Director
Correspondence AddressBeetons 14 Kendal Avenue
Epping
Essex
CM16 4PW
Secretary NameMrs Gladys Mansfield Uglow
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressBeetons 14 Kendal Avenue
Epping
Essex
CM16 4PW
Secretary NameMr Peter Frank Uglow
NationalityBritish
StatusResigned
Appointed24 November 2006(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Cottage
Matching Tye
Harlow
Essex
CM17 0SQ

Contact

Websiteuglows.co.uk

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.7k at £1Lorna Uglow
49.89%
Ordinary
4.7k at £1Peter Frank Uglow
49.89%
Ordinary
10 at £1Lorna Uglow
0.11%
Ordinary B
10 at £1Peter Frank Uglow
0.11%
Ordinary A

Financials

Year2014
Net Worth£509,330
Cash£12,556
Current Liabilities£117,275

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2011Delivered on: 1 March 2011
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: L/H property k/a 30 station road chingford london t/no EGL574748.
Outstanding
25 February 2011Delivered on: 1 March 2011
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: F/H property k/a 28 station road chingford london t/no EGL559630.
Outstanding
4 November 1993Delivered on: 12 November 1993
Satisfied on: 10 February 2011
Persons entitled:
Kenneth Frank Uglow
Gladys Mansfield Uglow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of this 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.
Fully Satisfied
15 July 1974Delivered on: 19 July 1974
Satisfied on: 10 February 2011
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, station road chingford london E4.
Fully Satisfied

Filing History

8 January 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
4 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
19 February 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
7 January 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
5 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
4 January 2018Change of details for Mr Peter Frank Uglow as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr Peter Frank Uglow as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
14 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,488
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,488
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,488
(6 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,488
(6 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,488
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,488
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,488
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,488
(6 pages)
8 January 2014Director's details changed for Mrs Lorna Uglow on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Lorna Uglow on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Lorna Uglow on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Lorna Uglow on 1 January 2014 (1 page)
8 January 2014Director's details changed for Mr Peter Frank Uglow on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Lorna Uglow on 1 January 2014 (1 page)
8 January 2014Secretary's details changed for Mrs Lorna Uglow on 1 January 2014 (1 page)
8 January 2014Director's details changed for Mr Peter Frank Uglow on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Peter Frank Uglow on 1 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Amended accounts made up to 31 July 2011 (5 pages)
24 September 2012Amended accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
20 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
17 June 2010Registered office address changed from Gainsborough Cottage Matching Tye Essex CM17 0SQ United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Gainsborough Cottage Matching Tye Essex CM17 0SQ United Kingdom on 17 June 2010 (1 page)
24 February 2010Director's details changed for Peter Frank Uglow on 20 December 2009 (2 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Peter Frank Uglow on 20 December 2009 (2 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Lorna Uglow on 20 December 2009 (2 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Lorna Uglow on 20 December 2009 (2 pages)
18 February 2010Secretary's details changed for Lorna Uglow on 20 December 2009 (1 page)
18 February 2010Secretary's details changed for Lorna Uglow on 20 December 2009 (1 page)
18 February 2010Director's details changed for Lorna Uglow on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Lorna Uglow on 20 December 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 28/30 station rd london E4 7BE (1 page)
14 September 2009Registered office changed on 14/09/2009 from 28/30 station rd london E4 7BE (1 page)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 February 2009Appointment terminated secretary peter uglow (1 page)
16 February 2009Return made up to 03/01/09; full list of members (5 pages)
16 February 2009Return made up to 03/01/09; full list of members (5 pages)
16 February 2009Appointment terminated secretary peter uglow (1 page)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 03/01/08; full list of members (5 pages)
17 November 2008Return made up to 03/01/08; full list of members (5 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
11 April 2007Return made up to 03/01/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Return made up to 03/01/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
9 January 2007Accounts for a small company made up to 1 April 2006 (7 pages)
9 January 2007Accounts for a small company made up to 1 April 2006 (7 pages)
9 January 2007Accounts for a small company made up to 1 April 2006 (7 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 03/01/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 03/01/06; full list of members (3 pages)
18 November 2005Accounts for a small company made up to 2 April 2005 (7 pages)
18 November 2005Accounts for a small company made up to 2 April 2005 (7 pages)
18 November 2005Accounts for a small company made up to 2 April 2005 (7 pages)
17 February 2005Return made up to 03/01/05; full list of members (7 pages)
17 February 2005Return made up to 03/01/05; full list of members (7 pages)
18 October 2004Full accounts made up to 3 April 2004 (14 pages)
18 October 2004Full accounts made up to 3 April 2004 (14 pages)
18 October 2004Full accounts made up to 3 April 2004 (14 pages)
25 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Full accounts made up to 5 April 2003 (15 pages)
17 December 2003Full accounts made up to 5 April 2003 (15 pages)
17 December 2003Full accounts made up to 5 April 2003 (15 pages)
21 February 2003Return made up to 03/01/03; full list of members (7 pages)
21 February 2003Return made up to 03/01/03; full list of members (7 pages)
2 January 2003Full accounts made up to 6 April 2002 (15 pages)
2 January 2003Full accounts made up to 6 April 2002 (15 pages)
2 January 2003Full accounts made up to 6 April 2002 (15 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
6 March 2002Return made up to 03/01/02; no change of members (6 pages)
6 March 2002Return made up to 03/01/02; no change of members (6 pages)
28 January 2002Total exemption full accounts made up to 1 April 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 1 April 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 1 April 2001 (12 pages)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 1 April 2000 (13 pages)
4 January 2001Full accounts made up to 1 April 2000 (13 pages)
4 January 2001Full accounts made up to 1 April 2000 (13 pages)
24 January 2000Return made up to 03/01/00; no change of members (6 pages)
24 January 2000Return made up to 03/01/00; no change of members (6 pages)
4 January 2000Full accounts made up to 3 April 1999 (14 pages)
4 January 2000Full accounts made up to 3 April 1999 (14 pages)
4 January 2000Full accounts made up to 3 April 1999 (14 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
18 December 1998Full accounts made up to 4 April 1998 (15 pages)
18 December 1998Full accounts made up to 4 April 1998 (15 pages)
18 December 1998Full accounts made up to 4 April 1998 (15 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
11 January 1998Return made up to 03/01/98; full list of members (6 pages)
11 January 1998Return made up to 03/01/98; full list of members (6 pages)
6 January 1998Full accounts made up to 5 April 1997 (17 pages)
6 January 1998Full accounts made up to 5 April 1997 (17 pages)
6 January 1998Full accounts made up to 5 April 1997 (17 pages)
28 January 1997Full accounts made up to 6 April 1996 (16 pages)
28 January 1997Full accounts made up to 6 April 1996 (16 pages)
28 January 1997Full accounts made up to 6 April 1996 (16 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 1 April 1995 (11 pages)
14 November 1995Accounts for a small company made up to 1 April 1995 (11 pages)
14 November 1995Accounts for a small company made up to 1 April 1995 (11 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
24 January 1948Incorporation (15 pages)
24 January 1948Incorporation (15 pages)