Company NameB.Saunders(Menswear)Limited
Company StatusDissolved
Company Number00719373
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Basil Arthur Saunders
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 16 January 2018)
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat12, The Cascades 368-370 Finchley Road
London
NW3 7AJ
Secretary NameMrs Rose Margaret Saunders
NationalityBritish
StatusClosed
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressFlat12, The Cascades 368 - 370 Finchley Road
London
NW3 7AJ
Director NameJason Joseph
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 February 2007)
RoleSalesman
Correspondence Address45 Margaret Way
Redbridge
Essex
IG4 5DE

Contact

Websitesaundersmensware.co.uk

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Basil Arthur Saunders
50.00%
Ordinary
10k at £1Rose Margaret Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£40,747
Cash£1,049
Current Liabilities£261,447

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

3 June 1985Delivered on: 12 June 1985
Satisfied on: 18 May 2012
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 c 41/55 perth road ilford london borough of redbridge.
Fully Satisfied
3 June 1985Delivered on: 7 June 1985
Satisfied on: 18 May 2012
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 b 41/55 perth road, ilford, redbridge.
Fully Satisfied
12 June 1973Delivered on: 18 June 1973
Satisfied on: 18 May 2012
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: 243, high rd, ilford, essex.
Fully Satisfied
22 May 1973Delivered on: 30 May 1973
Satisfied on: 18 May 2012
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: 43 and 45 perth rd, gants hill, ilford essex.
Fully Satisfied

Filing History

1 July 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Director's details changed for Mr Basil Arthur Saunders on 31 January 2016 (2 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 20,000
(4 pages)
24 February 2016Secretary's details changed for Mrs Rose Margaret Saunders on 31 January 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Basil Arthur Saunders on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Basil Arthur Saunders on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 October 2007Director resigned (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 February 2005Return made up to 31/01/05; full list of members (5 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2004Return made up to 31/01/04; full list of members (5 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 July 2003Return made up to 31/01/03; full list of members (5 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 February 2000Return made up to 31/01/00; no change of members (4 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 February 1999Return made up to 31/01/99; full list of members (5 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 February 1998Return made up to 31/01/98; no change of members (5 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page)
14 February 1997Return made up to 31/01/97; full list of members (5 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
26 February 1996Director's particulars changed (1 page)
26 February 1996Secretary's particulars changed (1 page)
26 February 1996Director's particulars changed (1 page)
13 February 1996Return made up to 31/01/96; full list of members (5 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)