Moor Park
Northwood
Middlesex
HA6 2LU
Director Name | Mr Jasvinder Singh Sawhney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Gannon Close Moor Park Norwood Middlesex HA6 2LU |
Director Name | Mr Mahinder Singh |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Chairman |
Correspondence Address | 7 Old Gannon Close Moor Park Northwood Middlesex HA6 2LU |
Secretary Name | Mrs Urmila Babulal Raithatha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Marsworth Avenue Pinner Middlesex HA5 4UB |
Secretary Name | Marie Allen |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2006(13 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | 137 Hagden Lane Watford Hertfordshire WD18 7SR |
Secretary Name | Mr Jatin Sangani |
---|---|
Status | Resigned |
Appointed | 16 October 2012(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2016) |
Role | Company Director |
Correspondence Address | 27 King Street Watford Place Watford Hertfordshire WD18 0BY |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | uclaclothing.com |
---|
Registered Address | 27 King Street Watford Place Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Jasvinder Sawhney 50.00% Ordinary |
---|---|
50k at £1 | Ripduman Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,317 |
Cash | £1,046,680 |
Current Liabilities | £3,951,283 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
23 March 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
13 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 June 2018 | Satisfaction of charge 2 in full (2 pages) |
1 June 2018 | Satisfaction of charge 1 in full (1 page) |
1 June 2018 | Satisfaction of charge 3 in full (1 page) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 May 2017 | Termination of appointment of Jatin Sangani as a secretary on 5 September 2016 (1 page) |
23 May 2017 | Termination of appointment of Jatin Sangani as a secretary on 5 September 2016 (1 page) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 028356520005, created on 23 March 2016 (47 pages) |
10 April 2016 | Registration of charge 028356520006, created on 23 March 2016 (47 pages) |
10 April 2016 | Registration of charge 028356520006, created on 23 March 2016 (47 pages) |
10 April 2016 | Registration of charge 028356520005, created on 23 March 2016 (47 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 May 2015 | Registration of charge 028356520004, created on 21 April 2015 (47 pages) |
8 May 2015 | Registration of charge 028356520004, created on 21 April 2015 (47 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
22 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
31 January 2013 | Appointment of Mr. Jatin Sangani as a secretary (1 page) |
31 January 2013 | Appointment of Mr. Jatin Sangani as a secretary (1 page) |
30 January 2013 | Termination of appointment of Marie Allen as a secretary (1 page) |
30 January 2013 | Termination of appointment of Marie Allen as a secretary (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
15 July 2010 | Director's details changed for Mrs Ripduman Kaur on 13 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mrs Ripduman Kaur on 13 July 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB (1 page) |
23 July 2009 | Appointment terminated director mahinder singh (1 page) |
23 July 2009 | Appointment terminated director mahinder singh (1 page) |
23 July 2009 | Director appointed mr jasvinder singh sawhney (1 page) |
23 July 2009 | Director appointed mr jasvinder singh sawhney (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 September 2004 | Return made up to 13/07/04; full list of members (8 pages) |
13 September 2004 | Return made up to 13/07/04; full list of members (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members
|
25 July 2001 | Return made up to 13/07/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
13 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
15 July 1997 | Return made up to 13/07/97; full list of members
|
15 July 1997 | Return made up to 13/07/97; full list of members
|
27 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
22 December 1995 | Ad 31/01/95--------- £ si 40000@1 (2 pages) |
22 December 1995 | Ad 31/01/95--------- £ si 40000@1 (2 pages) |
26 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
26 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 July 1993 | Incorporation (15 pages) |
13 July 1993 | Incorporation (15 pages) |