Company NameC & L (London) Limited
Company StatusLiquidation
Company Number02136693
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Parmod Kumar Rudki
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Director NameMr Sudesh Kumar Rudki
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Secretary NameMr Parmod Kumar Rudki
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Director NameMr Sudershan Kumar Rudki
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressBadminton House
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMr Vinod Kumar Rudki
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 December 1997)
RoleTextile Merchant
Correspondence AddressBadminton House Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP

Contact

Telephone020 88430186
Telephone regionLondon

Location

Registered AddressC/O Maple House
382 Kenton Road
Harrow
Middx
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

33.3k at £1Mr Parmod Kumar Rudki
33.33%
Ordinary
33.3k at £1Mr Sudershan Kumar Rudki
33.33%
Ordinary
33.3k at £1Sudesh Kumar Rudki
33.33%
Ordinary

Financials

Year2014
Net Worth£162,393
Cash£1,393
Current Liabilities£450,915

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2022 (1 year, 5 months ago)
Next Return Due20 November 2023 (overdue)

Charges

31 October 1996Delivered on: 13 November 1996
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Unit 18 park avenue industrial estate. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1989Delivered on: 3 October 1989
Satisfied on: 20 December 1996
Persons entitled: Meghraj Bank Limited.

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 land k/a unit 18, park avenue industrial estate, park avenue southall T.no. Ngl 602135 goodwill of the business (if any.).
Fully Satisfied
28 November 1988Delivered on: 30 November 1988
Satisfied on: 17 May 1990
Persons entitled: The Mortgage Credit Association Denmark (Credit Foreninger Danmark)

Classification: Legal charge
Secured details: £240,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 7, triangle centre, southalls london borough of ealing.
Fully Satisfied
31 July 1987Delivered on: 14 August 1987
Satisfied on: 17 May 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Takes.

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 and situate at unit 18, park avenue industrial estate, park avenue, southall middlesex. (See form 395 for further details.).
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
18 July 2017Notification of Sudesh Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
18 July 2017Notification of Sudershan Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Parmod Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Sudershan Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Sudesh Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Parmod Kumar Rudki as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(6 pages)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(6 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 14/06/09; full list of members (5 pages)
1 September 2009Return made up to 14/06/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 June 2008Return made up to 14/06/08; no change of members (7 pages)
25 June 2008Return made up to 14/06/08; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 14/06/07; no change of members (7 pages)
10 July 2007Return made up to 14/06/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 14/06/05; full list of members (8 pages)
5 July 2005Return made up to 14/06/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 June 2004Return made up to 30/06/04; full list of members (8 pages)
18 June 2004Return made up to 30/06/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 August 2002Return made up to 30/06/02; full list of members (8 pages)
7 August 2002Return made up to 30/06/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 July 2001Return made up to 30/06/01; full list of members (8 pages)
19 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
29 June 2000Return made up to 30/06/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
28 June 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
29 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
9 September 1997Return made up to 30/06/97; no change of members (4 pages)
9 September 1997Return made up to 30/06/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 July 1996 (9 pages)
5 September 1997Accounts for a small company made up to 31 July 1996 (9 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 October 1995Accounts made up to 31 July 1994 (12 pages)
5 October 1995Accounts made up to 31 July 1994 (12 pages)
17 August 1995Return made up to 30/06/95; full list of members (6 pages)
17 August 1995Return made up to 30/06/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1993 (12 pages)
30 May 1995Accounts for a small company made up to 31 July 1993 (12 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
30 June 1987Company name changed\certificate issued on 30/06/87 (2 pages)
2 June 1987Incorporation (15 pages)
2 June 1987Incorporation (15 pages)