Company NameUltimate Embroideries Limited
DirectorOwen Gerald Powell
Company StatusActive
Company Number02125244
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Owen Gerald Powell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT
Secretary NameN W Secretaries Limited (Corporation)
StatusCurrent
Appointed06 June 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 11 months
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Mahomed Rashid Diwan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Cassim Gulam Moreea
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address190 Shoeditch High Street
London
E1 6HU
Secretary NameMrs Rafia Begum Diwan
NationalityBritish
StatusResigned
Appointed18 January 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Mahomed Rashid Diwan
NationalityBritish
StatusResigned
Appointed03 October 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMiah Molai
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2003)
RoleDesigner
Correspondence Address44 Boleyn Road
Forest Gate
London
E7 9QE
Director NameMr Sean Faughnan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2004(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alder Grove
Dollis Hill
London
NW2 7DB

Contact

Websitewww.ultimateworkwear.co.uk
Telephone020 89002266
Telephone regionLondon

Location

Registered Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,403
Current Liabilities£122,909

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

15 August 2017Delivered on: 17 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 4 January 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

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 September 2017Cessation of Mary Powell as a person with significant control on 30 September 2017 (1 page)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Cessation of Mary Powell as a person with significant control on 30 September 2017 (1 page)
17 August 2017Registration of charge 021252440002, created on 15 August 2017 (18 pages)
17 August 2017Registration of charge 021252440002, created on 15 August 2017 (18 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr Owen Gerard Powell on 19 September 2016 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr Owen Gerard Powell on 19 September 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(4 pages)
10 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Secretary's details changed for N W Secretaries Limited on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for N W Secretaries Limited on 30 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
11 November 2008Return made up to 30/09/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Return made up to 30/09/06; full list of members (2 pages)
2 February 2007Return made up to 30/09/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2002Return made up to 30/09/02; full list of members (7 pages)
23 December 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 190 shoreditch high street london E1 6HU (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 190 shoreditch high street london E1 6HU (1 page)
5 August 2002New secretary appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Return made up to 30/09/01; full list of members (7 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (6 pages)
1 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 November 1995Full accounts made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
23 April 1987Certificate of Incorporation (1 page)
23 April 1987Certificate of Incorporation (1 page)