Company NameGlove Club Limited
DirectorsRamesh Jadavji Parmar and Manoj Ramesh Parmar
Company StatusActive
Company Number02945157
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ramesh Jadavji Parmar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewkley House
2 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7JD
Secretary NameMrs Rama Ramesh Parmar
NationalityBritish
StatusCurrent
Appointed04 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStewkley House
2 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7JD
Director NameMr Manoj Ramesh Parmar
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStewkley House
2 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7JD
Director NameSharon Hanoon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address1360 Beckwith Avenue Los Angeles
California
Usa
90049
Secretary NameRodney Hanoon
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address1360 Beckwith Avenue Los Angeles
Caloifornia
Usa
90049
Director NameMr Philip Brian Schwartz
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1997)
RoleManaging Director
Correspondence Address9 Middleton Road
Golders Green
London
NW11 7NR
Director NameYvette Viva Salehmoghaddam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityStateless
StatusResigned
Appointed26 June 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1998)
RoleMortgage Broker
Correspondence Address228 S Oakhurst Drive
Beverley Hills
United States
Secretary NameYvette Viva Salehmoghaddam
NationalityStateless
StatusResigned
Appointed26 June 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1998)
RoleMortgage Broker
Correspondence Address228 S Oakhurst Drive
Beverley Hills
United States
Director NameMoshi Saleh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(4 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 December 1998)
RoleMedical Supply
Correspondence Address1812 North Vermont Avenue
Los Angeles
California
90027
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gloveclub.co.uk/
Telephone020 89914300
Telephone regionLondon

Location

Registered AddressStewkley House
2 Wadsworth Road
Perivale Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

50 at £1Ramesh Jadavji Parmar
50.00%
Ordinary
25 at £1Manoj Ramesh Parmar
25.00%
Ordinary
25 at £1Rama Ramesh Parmar
25.00%
Ordinary

Financials

Year2014
Net Worth£157,988
Cash£79,550
Current Liabilities£236,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

28 July 2010Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

13 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 January 2023Second filing of the annual return made up to 4 July 2013 (17 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 201604/07/16 Statement of Capital gbp 100 (7 pages)
16 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Secretary's details changed for Rama Ramesh Parmar on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Ramesh Jadavji Parmar on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Mr Ramesh Jadavji Parmar on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Rama Ramesh Parmar on 21 August 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Appointment of Mr. Manoj Ramesh Parmar as a director (2 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2023.
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Appointment of Mr. Manoj Ramesh Parmar as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages)
10 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages)
10 July 2010Director's details changed for Ramesh Jadavji Parmar on 4 July 2010 (2 pages)
10 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Registered office changed on 20/04/07 from: 18 aintree road perivale greenford middlesex UB6 7LA (1 page)
20 April 2007Registered office changed on 20/04/07 from: 18 aintree road perivale greenford middlesex UB6 7LA (1 page)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Return made up to 04/07/05; full list of members (2 pages)
3 August 2005Return made up to 04/07/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 July 2003Return made up to 04/07/03; full list of members (5 pages)
13 July 2003Return made up to 04/07/03; full list of members (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
14 August 2002Return made up to 04/07/02; full list of members (5 pages)
14 August 2002Return made up to 04/07/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
10 October 2000Return made up to 04/07/00; full list of members (5 pages)
10 October 2000Return made up to 04/07/00; full list of members (5 pages)
8 September 2000Particulars of mortgage/charge (4 pages)
8 September 2000Particulars of mortgage/charge (4 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999Return made up to 04/07/99; full list of members (5 pages)
18 August 1999Return made up to 04/07/99; full list of members (5 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Registered office changed on 02/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Registered office changed on 02/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
24 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
21 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 August 1998Return made up to 04/07/98; full list of members (6 pages)
21 August 1998Return made up to 04/07/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 July 1996 (6 pages)
1 May 1998Accounts for a small company made up to 31 July 1996 (6 pages)
12 October 1997Return made up to 04/07/97; full list of members (7 pages)
12 October 1997Return made up to 04/07/97; full list of members (7 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
21 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
21 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
7 August 1996Return made up to 04/07/96; full list of members (7 pages)
7 August 1996Return made up to 04/07/96; full list of members (7 pages)
1 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 July 1996New secretary appointed;new director appointed (2 pages)
14 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
24 November 1995Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1995Ad 21/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1995Return made up to 04/07/95; full list of members (12 pages)
6 October 1995Return made up to 04/07/95; full list of members (12 pages)
4 July 1994Incorporation (13 pages)
4 July 1994Incorporation (13 pages)