Company NameWearsmart Limited
DirectorChandravadan Nanji Vaghela
Company StatusActive
Company Number02416253
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Chandravadan Nanji Vaghela
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameMr Chandravadan Nanji Vaghela
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Ramniklal Jeram Vaghela
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years after company formation)
Appointment Duration31 years, 6 months (resigned 22 February 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Langham Gardens
North Wembley
Wembley
Middlesex
HA0 3RG

Contact

Websitebraggsschoolwear.com

Location

Registered Address284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1C.n. Vaghela
50.00%
Ordinary
500 at £1R.j. Vaghela
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,542
Cash£16,520
Current Liabilities£204,858

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

22 July 2008Delivered 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 2003Delivered 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 1990Delivered 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

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
22 January 2024Cessation of Ramniklal Jeram Vaghela as a person with significant control on 15 January 2024 (1 page)
22 January 2024Notification of Chandravadan Nanji Vaghela as a person with significant control on 15 January 2024 (2 pages)
24 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Ramniklal Jeram Vaghela as a director on 22 February 2023 (1 page)
28 November 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
2 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
10 November 2021Registered 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 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
15 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
15 March 2021Registered 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 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
27 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 August 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Chandravadan Nanji Vaghela on 30 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Ramniklal Jeram Vaghela on 30 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Chandravadan Nanji Vaghela on 30 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Ramniklal Jeram Vaghela on 30 October 2009 (2 pages)
15 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
14 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
26 November 2008Return made up to 23/08/08; full list of members (4 pages)
26 November 2008Return made up to 23/08/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 November 2007Return made up to 23/08/07; full list of members (2 pages)
5 November 2007Return made up to 23/08/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
26 October 2006Return made up to 23/08/06; full list of members (2 pages)
26 October 2006Return made up to 23/08/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 October 2005Return made up to 23/08/05; full list of members (3 pages)
18 October 2005Return made up to 23/08/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
1 October 2004Return made up to 23/08/04; full list of members (7 pages)
1 October 2004Return made up to 23/08/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
4 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (11 pages)
22 December 2000Full accounts made up to 28 February 2000 (11 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
15 October 1999Return made up to 23/08/99; no change of members (4 pages)
15 October 1999Return made up to 23/08/99; no change of members (4 pages)
18 December 1998Full accounts made up to 28 February 1998 (11 pages)
18 December 1998Full accounts made up to 28 February 1998 (11 pages)
2 December 1998Return made up to 23/08/98; full list of members (6 pages)
2 December 1998Return made up to 23/08/98; full list of members (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
26 August 1997Return made up to 23/08/97; no change of members (4 pages)
26 August 1997Return made up to 23/08/97; no change of members (4 pages)
27 December 1996Full accounts made up to 28 February 1996 (10 pages)
27 December 1996Full accounts made up to 28 February 1996 (10 pages)
4 October 1996Return made up to 23/08/96; no change of members (4 pages)
4 October 1996Return made up to 23/08/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
19 October 1995Return made up to 23/08/95; full list of members (6 pages)
19 October 1995Return made up to 23/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 August 1989Incorporation (12 pages)
23 August 1989Incorporation (12 pages)