Company NamePartap Fashion Fabrics Limited
Company StatusActive
Company Number02668950
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRanjeet Singh Jawanda
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address203 Green Street
London
E7 8LL
Director NameHarjinder Singh Sanghera
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Secretary NameRanjeet Singh Jawanda
NationalityBritish
StatusCurrent
Appointed10 April 1999(7 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Green Street
London
E7 8LL
Director NameMr Harveer Singh Sanghera
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Malford Grove
South Woodford
London
E18 2DX
Director NameMr Kulwinder Singh Sanghera
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Malford Grove
South Woodford
London
E18 2DX
Director NameKanwanjeet Singh Sanghera
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Director NameMr Kulwinder Singh Sanghera
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address204 Green Street
London
E7 8LE
Director NameMr Mohinder Jit Kaur Sanghera
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Secretary NameMr Kulwinder Singh Sanghera
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address204 Green Street
London
E7 8LE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitepartapfashions.com

Location

Registered Address116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Harveer Singh Sanghera
25.00%
Ordinary
25 at £1Kulwinder Singh Sanghera
25.00%
Ordinary
25 at £1Mr Harjinder Singh Sanghera
25.00%
Ordinary
25 at £1Mr Ranjeet Singh Jawanda
25.00%
Ordinary

Financials

Year2014
Net Worth£1,583,935
Cash£38,776
Current Liabilities£670,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 August 2011Delivered on: 19 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 barrett industrial park, park avenue southall middlesex.
Outstanding
16 December 2009Delivered on: 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays 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: L/H property k/a property at wallis street bradford BD8 9RR.
Outstanding
10 April 1995Delivered on: 20 April 1995
Persons entitled: Barclays 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: 6 park avenue industrial estate park avenue southall london borough of ealing.
Outstanding
23 March 1992Delivered on: 30 March 1992
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: (See 395 for full details). 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

24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 November 2020Satisfaction of charge 5 in full (1 page)
13 November 2020Satisfaction of charge 4 in full (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 February 2018Notification of Harjinder Singh Sanghera as a person with significant control on 1 January 2017 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 December 2009Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 06/12/08; full list of members (4 pages)
13 January 2009Return made up to 06/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 06/12/07; full list of members (3 pages)
16 January 2008Return made up to 06/12/07; full list of members (3 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 June 2007Registered office changed on 28/06/07 from: 269 green street london E7 8LJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 269 green street london E7 8LJ (1 page)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 06/12/06; full list of members (8 pages)
16 January 2007Return made up to 06/12/06; full list of members (8 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 06/12/05; full list of members (8 pages)
21 December 2005Return made up to 06/12/05; full list of members (8 pages)
14 September 2005Return made up to 06/12/04; full list of members (6 pages)
14 September 2005Return made up to 06/12/04; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
8 January 2004Return made up to 06/12/03; full list of members (8 pages)
8 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
8 January 2004Return made up to 06/12/03; full list of members (8 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 06/12/02; full list of members (8 pages)
19 December 2002Return made up to 06/12/02; full list of members (8 pages)
22 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
22 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
27 December 2001Return made up to 06/12/01; full list of members (7 pages)
27 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
2 March 2000Registered office changed on 02/03/00 from: unit 6 barrett industrial estate park avenue southall middlesex UB1 3AF (1 page)
2 March 2000Return made up to 18/11/99; full list of members (8 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Return made up to 18/11/99; full list of members (8 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: unit 6 barrett industrial estate park avenue southall middlesex UB1 3AF (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
27 January 2000Return made up to 06/12/99; full list of members (8 pages)
27 January 2000Return made up to 06/12/99; full list of members (8 pages)
27 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
27 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
10 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
5 January 1998Return made up to 06/12/97; no change of members (4 pages)
5 January 1998Return made up to 06/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (14 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (14 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Registered office changed on 30/06/95 from: 204 green street london E7 (1 page)
30 June 1995Registered office changed on 30/06/95 from: 204 green street london E7 (1 page)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 December 1991Incorporation (16 pages)
6 December 1991Incorporation (16 pages)