Company NameSethi Silk Stores Limited
DirectorsRamesh Kumar Sethi and Sanjeev Ratanchand Sethi
Company StatusActive
Company Number02061787
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ramesh Kumar Sethi
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address140 Springwell Road
Hounslow
Middlesex
TW5 9BP
Director NameMr Sanjeev Ratanchand Sethi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address64 Bulstrode Avenue
Hounslow
Middlesex
TW3 3AD
Secretary NameMrs Suman Sethi
NationalityBritish
StatusCurrent
Appointed17 October 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address140 Springwell Road
Hounslow
Middlesex
TW5 9BP
Director NameMr Naresh Kumar Sethi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years after company formation)
Appointment Duration19 years, 11 months (resigned 25 September 2011)
RoleDraper
Country of ResidenceEngland
Correspondence Address108 Whitton Dene
Hounslow
Middlesex
TW3 2JU

Contact

Websitedupionsilk.com
Telephone020 85719445
Telephone regionLondon

Location

Registered AddressUnit D
Bridge Road Industrial Estate
Bridge Road, Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,065,947
Cash£125,723
Current Liabilities£637,270

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

28 May 1999Delivered on: 17 June 1999
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 property k/a unit d, bridge road industrial estate, southall, london borough of ealing. T/no agl 44534.
Outstanding
14 June 1989Delivered on: 26 June 1989
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 - including trade fixtures fixed plant and machinery.
Outstanding
17 February 1989Delivered on: 23 February 1989
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Under the terms of the mortgage.
Particulars: Unit 14 barratt indutrial park, park avenue, southall.
Outstanding
12 November 1987Delivered on: 23 November 1987
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, industrial park, park avenue southall, london borough of ealing.
Outstanding
4 August 1987Delivered on: 14 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ratan chand sethi and/or pushpa wati sethi.
Particulars: Unit 1, barrat industrial park, park avenue, southall, london borough of ealing.
Outstanding

Filing History

12 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
28 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 4
(3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 February 2016Purchase of own shares. (3 pages)
26 February 2016Purchase of own shares. (3 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(5 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Naresh Sethi as a director (1 page)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Naresh Sethi as a director (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Ramesh Kumar Sethi on 15 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Ramesh Kumar Sethi on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Naresh Kumar Sethi on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Naresh Kumar Sethi on 15 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 14 barratt industrial park park avenue southall middlesex UB1 3AF (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 14 barratt industrial park park avenue southall middlesex UB1 3AF (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
25 January 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 17/10/01; full list of members (7 pages)
8 November 2001Return made up to 17/10/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
8 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 November 1997Return made up to 17/10/97; no change of members (4 pages)
4 November 1997Return made up to 17/10/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (14 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (14 pages)
2 December 1996Return made up to 17/10/96; no change of members (4 pages)
2 December 1996Return made up to 17/10/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 December 1995Return made up to 17/10/95; full list of members (6 pages)
29 December 1995Return made up to 17/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 February 1994 (6 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
7 February 1994 (6 pages)
8 November 1992Director's particulars changed (4 pages)
8 November 1992Director's particulars changed (4 pages)
14 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
14 May 1992 (5 pages)
14 May 1992 (5 pages)
27 November 1991Return made up to 17/10/91; full list of members (7 pages)
27 November 1991Return made up to 17/10/91; full list of members (7 pages)
27 November 1991Return made up to 17/10/91; full list of members (7 pages)
22 March 1990Return made up to 18/07/89; full list of members (4 pages)
22 March 1990Return made up to 18/07/89; full list of members (4 pages)
22 March 1990Return made up to 18/07/89; full list of members (4 pages)
6 October 1986Certificate of Incorporation (1 page)
6 October 1986Certificate of Incorporation (1 page)
6 October 1986Certificate of Incorporation (1 page)