North Wembley
Middlesex
HA0 3QQ
Secretary Name | Mr Chandravadan Nanji Vaghela |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Ramniklal Jeram Vaghela |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 31 years, 6 months (resigned 22 February 2023) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langham Gardens North Wembley Wembley Middlesex HA0 3RG |
Website | braggsschoolwear.com |
---|
Registered Address | 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | C.n. Vaghela 50.00% Ordinary |
---|---|
500 at £1 | R.j. Vaghela 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,542 |
Cash | £16,520 |
Current Liabilities | £204,858 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 July 2008 | Delivered on: 6 August 2008 Persons entitled: National Westminster 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: 24 topsfield parade tottenham lane crouch end london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 September 2003 | Delivered on: 25 September 2003 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
3 December 1990 | Delivered on: 5 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/25 topsfield parade, branch end, london N8 t/no. Mx 318714 & proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
22 January 2024 | Cessation of Ramniklal Jeram Vaghela as a person with significant control on 15 January 2024 (1 page) |
22 January 2024 | Notification of Chandravadan Nanji Vaghela as a person with significant control on 15 January 2024 (2 pages) |
24 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Ramniklal Jeram Vaghela as a director on 22 February 2023 (1 page) |
28 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
10 November 2021 | Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to 284 Station Road Harrow HA1 2EA on 10 November 2021 (1 page) |
7 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
15 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
27 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
10 October 2016 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr Chandravadan Nanji Vaghela on 30 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Ramniklal Jeram Vaghela on 30 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Chandravadan Nanji Vaghela on 30 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Ramniklal Jeram Vaghela on 30 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
14 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
26 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
26 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
1 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 23/08/03; full list of members
|
24 September 2003 | Return made up to 23/08/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
4 October 2002 | Return made up to 23/08/02; full list of members
|
4 October 2002 | Return made up to 23/08/02; full list of members
|
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
15 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
2 December 1998 | Return made up to 23/08/98; full list of members (6 pages) |
2 December 1998 | Return made up to 23/08/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
26 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
4 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
4 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
19 October 1995 | Return made up to 23/08/95; full list of members (6 pages) |
19 October 1995 | Return made up to 23/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 August 1989 | Incorporation (12 pages) |
23 August 1989 | Incorporation (12 pages) |