Edgware
Middlesex
HA8 9UE
Director Name | Mr Surendra Kumar |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Highview Gardens Edgware Middlesex HA8 9UE |
Director Name | Mrs Gerlinde Erika Kumar-Wieland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 16 Highview Gardens Edgware Middlesex HA8 9UE |
Secretary Name | Mr Surendra Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highview Gardens Edgware Middlesex HA8 9UE |
Director Name | Rita Denli |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1999(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Avenue Finchley London N3 2NS |
Director Name | Arman Denli |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2006(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Avenue Finchley London N3 2NS |
Director Name | Mr Ranjan Manfred Kumar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 King George Avenue Bushey Hertfordshire WD23 4NT |
Website | www.theschoolwearspecialists.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89619020 |
Telephone region | London |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,676 |
Cash | £24,092 |
Current Liabilities | £175,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 August 1997 | Delivered on: 15 August 1997 Satisfied on: 13 April 1999 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 May 1992 | Delivered on: 12 July 1994 Satisfied on: 24 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 cumberland business park, 17 cumberland avenue, london and parking space 32 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1992 | Delivered on: 5 June 1992 Satisfied on: 13 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 33 cumberland business park 17, cumberland avenue, london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1989 | Delivered on: 21 June 1989 Satisfied on: 13 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6, greyhound road, london W6 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1989 | Delivered on: 21 June 1989 Satisfied on: 13 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3/5 hill rise, richmond, surrey together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1985 | Delivered on: 25 October 1985 Satisfied on: 13 April 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
30 November 1984 | Delivered on: 18 December 1984 Satisfied on: 23 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15/17 silkstream parade, watling avenue burnt oak, edgware, middlesex. And/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1997 | Delivered on: 12 December 1997 Satisfied on: 24 March 2000 Persons entitled: Midland 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 |
24 November 1983 | Delivered on: 3 December 1983 Satisfied on: 23 November 1991 Persons entitled: National Westminster 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 15,16 and 17 silkstream parade, watling avenue burnt oak, edgware middx and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1991 | Delivered on: 2 January 1992 Persons entitled: Ucb 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: Freehold property 32 cumberland business park, 17 cumberland avenue london together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 2006 | Delivered on: 18 May 2006 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 32 cumberland business park, cumberland avenue, park royal, london t/no NGL692047. Outstanding |
28 March 2006 | Delivered on: 5 April 2006 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. Outstanding |
8 February 2002 | Delivered on: 20 February 2002 Persons entitled: National Westminster 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: 32 cumberland business park greater london brent t/no: NGL692047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 1999 | Delivered on: 20 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 December 1997 | Delivered on: 23 December 1997 Persons entitled: Birmingham Midshires Building Society 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 unit 33 cumberland business park cumberland avenue london NW10 7RG t/n NGL700606. Outstanding |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
29 December 2017 | Notification of Surendra Kumar as a person with significant control on 6 November 2017 (2 pages) |
29 December 2017 | Cessation of Ranjan Manfred Kumar as a person with significant control on 10 December 2017 (1 page) |
29 December 2017 | Cessation of Ranjan Manfred Kumar as a person with significant control on 10 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
29 December 2017 | Notification of Surendra Kumar as a person with significant control on 6 November 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Director's details changed for Surendra Kumar on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Arman Denli on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Arman Denli on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Surendra Kumar on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gerlinde Erika Kumar on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Rita Denli on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Rita Denli on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gerlinde Erika Kumar on 11 November 2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
19 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
4 February 2008 | Return made up to 06/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 06/11/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2007 | Return made up to 06/11/06; full list of members (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 06/11/06; full list of members (3 pages) |
14 March 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members
|
4 December 2002 | Return made up to 06/11/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 July 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 06/11/01; full list of members
|
14 December 2001 | Return made up to 06/11/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 November 1999 | Return made up to 06/11/99; full list of members
|
26 November 1999 | Return made up to 06/11/99; full list of members
|
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
20 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |