London
NW2 1NT
Secretary Name | N W Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Director Name | Mr Mahomed Rashid Diwan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Mr Cassim Gulam Moreea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 190 Shoeditch High Street London E1 6HU |
Secretary Name | Mrs Rafia Begum Diwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Mr Mahomed Rashid Diwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Miah Molai |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2003) |
Role | Designer |
Correspondence Address | 44 Boleyn Road Forest Gate London E7 9QE |
Director Name | Mr Sean Faughnan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alder Grove Dollis Hill London NW2 7DB |
Website | www.ultimateworkwear.co.uk |
---|---|
Telephone | 020 89002266 |
Telephone region | London |
Registered Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,403 |
Current Liabilities | £122,909 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2005 | Delivered 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 |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 September 2017 | Cessation of Mary Powell as a person with significant control on 30 September 2017 (1 page) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Cessation of Mary Powell as a person with significant control on 30 September 2017 (1 page) |
17 August 2017 | Registration of charge 021252440002, created on 15 August 2017 (18 pages) |
17 August 2017 | Registration of charge 021252440002, created on 15 August 2017 (18 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Mr Owen Gerard Powell on 19 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Mr Owen Gerard Powell on 19 September 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Secretary's details changed for N W Secretaries Limited on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for N W Secretaries Limited on 30 September 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Return made up to 30/09/06; full list of members (2 pages) |
2 February 2007 | Return made up to 30/09/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 30/09/03; full list of members
|
4 December 2003 | Return made up to 30/09/03; full list of members
|
23 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 190 shoreditch high street london E1 6HU (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 190 shoreditch high street london E1 6HU (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
23 April 1987 | Certificate of Incorporation (1 page) |
23 April 1987 | Certificate of Incorporation (1 page) |