Company NameFour Ex (4-X) Casuals Limited
DirectorBharat Jamnadas Adatia
Company StatusActive
Company Number02086759
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)

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 NameBharat Jamnadas Adatia
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Director NameHitesh Shantilal Parmar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed20 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1992)
RoleBusinessman
Correspondence Address23 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JR
Director NameMr Pritesh Narandas Ruparelia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address72 North Way
Kingsbury
London
NW9 0QT
Secretary NameHitesh Shantilal Parmar
NationalityKenyan
StatusResigned
Appointed20 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1992)
RoleCompany Director
Correspondence Address23 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JR
Secretary NameMr Pritesh Narandas Ruparelia
NationalityBritish
StatusResigned
Appointed21 July 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 North Way
Kingsbury
London
NW9 0QT
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(15 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
Correspondence AddressClayton Stark & Co 5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Contact

Telephone020 89000829
Telephone regionLondon

Location

Registered Address1 Rees Drive
Stanmore
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Bharat Jamnadas Adatia
100.00%
Ordinary

Financials

Year2014
Net Worth£146,828
Cash£125,906
Current Liabilities£7,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 October 2020Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 1 Rees Drive Stanmore HA7 4YN on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Vineheath Nominees Limited as a secretary on 1 September 2020 (1 page)
11 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Notification of Bharat Jamnadas Adatia as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bharat Jamnadas Adatia as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(6 pages)
28 June 2016Secretary's details changed for Vineheath Nominees Limited on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Vineheath Nominees Limited on 28 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(4 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 August 2006Return made up to 20/06/06; full list of members (2 pages)
21 August 2006Return made up to 20/06/06; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 July 2005Return made up to 20/06/05; full list of members (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (2 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 July 2003Return made up to 20/06/03; full list of members (6 pages)
11 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 July 2002Return made up to 20/06/02; full list of members (6 pages)
24 July 2002Return made up to 20/06/02; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 20/06/00; full list of members (6 pages)
8 August 2000Return made up to 20/06/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
1 August 1999Return made up to 20/06/99; full list of members (6 pages)
1 August 1999Return made up to 20/06/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (10 pages)
19 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
4 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1996Registered office changed on 17/09/96 from: 18 st.george street hanover square london W1R 0LL (1 page)
17 September 1996Registered office changed on 17/09/96 from: 18 st.george street hanover square london W1R 0LL (1 page)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Return made up to 20/06/96; full list of members (6 pages)
1 August 1996Return made up to 20/06/96; full list of members (6 pages)
20 July 1995Return made up to 20/06/95; no change of members (4 pages)
20 July 1995Return made up to 20/06/95; no change of members (4 pages)