Company NameIdeal Europe Limited
DirectorsRipduman Kaur and Jasvinder Singh Sawhney
Company StatusActive
Company Number02835652
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Ripduman Kaur
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(2 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Gannon Close
Moor Park
Northwood
Middlesex
HA6 2LU
Director NameMr Jasvinder Singh Sawhney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Gannon Close
Moor Park
Norwood
Middlesex
HA6 2LU
Director NameMr Mahinder Singh
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleChairman
Correspondence Address7 Old Gannon Close
Moor Park
Northwood
Middlesex
HA6 2LU
Secretary NameMrs Urmila Babulal Raithatha
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Secretary NameMarie Allen
NationalitySpanish
StatusResigned
Appointed07 August 2006(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2012)
RoleCompany Director
Correspondence Address137 Hagden Lane
Watford
Hertfordshire
WD18 7SR
Secretary NameMr Jatin Sangani
StatusResigned
Appointed16 October 2012(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2016)
RoleCompany Director
Correspondence Address27 King Street
Watford Place
Watford
Hertfordshire
WD18 0BY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteuclaclothing.com

Location

Registered Address27 King Street
Watford Place
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Jasvinder Sawhney
50.00%
Ordinary
50k at £1Ripduman Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£297,317
Cash£1,046,680
Current Liabilities£3,951,283

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

23 March 2016Delivered on: 10 April 2016
Persons entitled: Canara Bank

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.
Outstanding
23 March 2016Delivered on: 10 April 2016
Persons entitled: Canara Bank

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.
Outstanding
21 April 2015Delivered on: 8 May 2015
Persons entitled: Canara Bank

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.
Outstanding
4 February 2002Delivered on: 9 February 2002
Persons entitled: Canara Bank

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
11 May 1994Delivered on: 20 May 1994
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All bills of exchange shipping documents dockwarrants delivery orders warehouse receipts policies of insurance and other inland and foreign documents representing or relating to goods in england or abroad in transit or otherwise and all goods thereby represented. See the mortgage charge document for full details.
Outstanding
11 May 1994Delivered on: 20 May 1994
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company with the bank or any of its agents.
Outstanding

Filing History

10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
1 June 2018Satisfaction of charge 2 in full (2 pages)
1 June 2018Satisfaction of charge 1 in full (1 page)
1 June 2018Satisfaction of charge 3 in full (1 page)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
16 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 May 2017Termination of appointment of Jatin Sangani as a secretary on 5 September 2016 (1 page)
23 May 2017Termination of appointment of Jatin Sangani as a secretary on 5 September 2016 (1 page)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Registered office address changed from 19a 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 19a 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 (1 page)
10 April 2016Registration of charge 028356520005, created on 23 March 2016 (47 pages)
10 April 2016Registration of charge 028356520006, created on 23 March 2016 (47 pages)
10 April 2016Registration of charge 028356520006, created on 23 March 2016 (47 pages)
10 April 2016Registration of charge 028356520005, created on 23 March 2016 (47 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
(4 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
(4 pages)
8 May 2015Registration of charge 028356520004, created on 21 April 2015 (47 pages)
8 May 2015Registration of charge 028356520004, created on 21 April 2015 (47 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(4 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(4 pages)
22 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
22 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
31 January 2013Appointment of Mr. Jatin Sangani as a secretary (1 page)
31 January 2013Appointment of Mr. Jatin Sangani as a secretary (1 page)
30 January 2013Termination of appointment of Marie Allen as a secretary (1 page)
30 January 2013Termination of appointment of Marie Allen as a secretary (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 14/03/2012 as it was not properly delivered.
(11 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 14/03/2012 as it was not properly delivered.
(11 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
15 July 2010Director's details changed for Mrs Ripduman Kaur on 13 July 2010 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Ripduman Kaur on 13 July 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB (1 page)
24 July 2009Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB (1 page)
23 July 2009Appointment terminated director mahinder singh (1 page)
23 July 2009Appointment terminated director mahinder singh (1 page)
23 July 2009Director appointed mr jasvinder singh sawhney (1 page)
23 July 2009Director appointed mr jasvinder singh sawhney (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 July 2007Return made up to 13/07/07; full list of members (3 pages)
16 July 2007Return made up to 13/07/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
31 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 August 2005Return made up to 13/07/05; full list of members (7 pages)
10 August 2005Return made up to 13/07/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
13 September 2004Return made up to 13/07/04; full list of members (8 pages)
13 September 2004Return made up to 13/07/04; full list of members (8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
15 August 2003Return made up to 13/07/03; full list of members (7 pages)
15 August 2003Return made up to 13/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (10 pages)
3 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 July 2001 (10 pages)
8 April 2002Full accounts made up to 31 July 2001 (10 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
13 July 2000Return made up to 13/07/00; full list of members (6 pages)
13 July 2000Return made up to 13/07/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (9 pages)
26 May 2000Full accounts made up to 31 July 1999 (9 pages)
14 July 1999Return made up to 13/07/99; full list of members (6 pages)
14 July 1999Return made up to 13/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
13 July 1998Return made up to 13/07/98; full list of members (6 pages)
13 July 1998Return made up to 13/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
15 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 July 1996Return made up to 13/07/96; full list of members (6 pages)
29 July 1996Return made up to 13/07/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 December 1995Ad 31/01/95--------- £ si 40000@1 (2 pages)
22 December 1995Ad 31/01/95--------- £ si 40000@1 (2 pages)
26 September 1995Return made up to 13/07/95; no change of members (4 pages)
26 September 1995Return made up to 13/07/95; no change of members (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
19 May 1995Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
19 May 1995Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 July 1993Incorporation (15 pages)
13 July 1993Incorporation (15 pages)