2 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7JD
Secretary Name | Mrs Rama Ramesh Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Mr Manoj Ramesh Parmar |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Sharon Hanoon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1360 Beckwith Avenue Los Angeles California Usa 90049 |
Secretary Name | Rodney Hanoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1360 Beckwith Avenue Los Angeles Caloifornia Usa 90049 |
Director Name | Mr Philip Brian Schwartz |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 1997) |
Role | Managing Director |
Correspondence Address | 9 Middleton Road Golders Green London NW11 7NR |
Director Name | Yvette Viva Salehmoghaddam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 26 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1998) |
Role | Mortgage Broker |
Correspondence Address | 228 S Oakhurst Drive Beverley Hills United States |
Secretary Name | Yvette Viva Salehmoghaddam |
---|---|
Nationality | Stateless |
Status | Resigned |
Appointed | 26 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1998) |
Role | Mortgage Broker |
Correspondence Address | 228 S Oakhurst Drive Beverley Hills United States |
Director Name | Moshi Saleh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 December 1998) |
Role | Medical Supply |
Correspondence Address | 1812 North Vermont Avenue Los Angeles California 90027 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gloveclub.co.uk/ |
---|---|
Telephone | 020 89914300 |
Telephone region | London |
Registered Address | Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
50 at £1 | Ramesh Jadavji Parmar 50.00% Ordinary |
---|---|
25 at £1 | Manoj Ramesh Parmar 25.00% Ordinary |
25 at £1 | Rama Ramesh Parmar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,988 |
Cash | £79,550 |
Current Liabilities | £236,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
28 July 2010 | Delivered on: 4 August 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
5 September 2000 | Delivered on: 8 September 2000 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: 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 |
14 December 1998 | Delivered on: 4 January 1999 Satisfied on: 28 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 July 1996 | Delivered on: 10 July 1996 Satisfied on: 11 March 1999 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
13 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Second filing of the annual return made up to 4 July 2013 (17 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 September 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
6 October 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | 04/07/16 Statement of Capital gbp 100 (7 pages) |
16 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Rama Ramesh Parmar on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Mr Ramesh Jadavji Parmar on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Ramesh Jadavji Parmar on 21 August 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Rama Ramesh Parmar on 21 August 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Appointment of Mr. Manoj Ramesh Parmar as a director (2 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Appointment of Mr. Manoj Ramesh Parmar as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 August 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 18 aintree road perivale greenford middlesex UB6 7LA (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 18 aintree road perivale greenford middlesex UB6 7LA (1 page) |
24 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 August 2004 | Return made up to 04/07/04; full list of members
|
6 August 2004 | Return made up to 04/07/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
14 August 2002 | Return made up to 04/07/02; full list of members (5 pages) |
14 August 2002 | Return made up to 04/07/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
10 October 2000 | Return made up to 04/07/00; full list of members (5 pages) |
10 October 2000 | Return made up to 04/07/00; full list of members (5 pages) |
8 September 2000 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 August 1999 | Return made up to 04/07/99; full list of members (5 pages) |
18 August 1999 | Return made up to 04/07/99; full list of members (5 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
2 June 1999 | Registered office changed on 02/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 October 1997 | Return made up to 04/07/97; full list of members (7 pages) |
12 October 1997 | Return made up to 04/07/97; full list of members (7 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
7 August 1996 | Return made up to 04/07/96; full list of members (7 pages) |
7 August 1996 | Return made up to 04/07/96; full list of members (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 July 1996 | New secretary appointed;new director appointed (2 pages) |
14 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1995 | Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1995 | Return made up to 04/07/95; full list of members (12 pages) |
6 October 1995 | Return made up to 04/07/95; full list of members (12 pages) |
4 July 1994 | Incorporation (13 pages) |
4 July 1994 | Incorporation (13 pages) |