Company NameThread Mill Clothing Ltd
Company StatusActive
Company Number03082819
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)

Business Activity

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

Directors

Director NameIndu Dhir Madhas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Raman Sharma
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(10 years, 9 months after company formation)
Appointment Duration18 years
RoleSecretarial
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMrs Raman Sharma
NationalityBritish
StatusCurrent
Appointed25 April 2006(10 years, 9 months after company formation)
Appointment Duration18 years
RoleSecretarial
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Bhavnish Sharma
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed20 May 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleGeneral Manager
Country of ResidenceBangladesh
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameDavinder Dhir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleMarketing
Correspondence Address137 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDavinder Dhir
NationalityBritish
StatusResigned
Appointed08 August 1996(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address137 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJayson Enterprises Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address18a Varley Parade
The Hyde Colindale
London
NW9 6RR

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Raman Sharma
60.00%
Ordinary
25 at £1Indu Dhir
25.00%
Ordinary
15 at £1Bhavnish Sharma
15.00%
Ordinary

Financials

Year2014
Net Worth£200,160
Cash£2,986
Current Liabilities£422,279

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

22 October 2004Delivered on: 12 June 2007
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: Unit 4 genesis whitby avenue london.
Outstanding
4 December 2003Delivered on: 16 December 2003
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. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 10 January 2000
Satisfied on: 3 October 2005
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

Filing History

22 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 September 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
1 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
15 June 2020Director's details changed for Indu Dhir on 1 June 2020 (2 pages)
30 July 2019Amended total exemption full accounts made up to 31 July 2018 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 June 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
28 June 2016Amended total 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 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
8 August 2013Amended accounts made up to 31 July 2012 (7 pages)
8 August 2013Amended accounts made up to 31 July 2012 (7 pages)
21 June 2013Appointment of Mr Bhavnish Sharma as a director (2 pages)
21 June 2013Appointment of Mr Bhavnish Sharma as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Director's details changed for Indu Dhir on 20 July 2012 (2 pages)
6 September 2012Secretary's details changed for Mrs Raman Sharma on 20 July 2012 (1 page)
6 September 2012Secretary's details changed for Mrs Raman Sharma on 20 July 2012 (1 page)
6 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Indu Dhir on 20 July 2012 (2 pages)
6 September 2012Director's details changed for Mrs Raman Sharma on 20 July 2012 (2 pages)
6 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mrs Raman Sharma on 20 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page)
5 September 2011Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Director's details changed for Indu Dhir on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Indu Dhir on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Raman Sharma on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Indu Dhir on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Raman Sharma on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Raman Sharma on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 September 2008Appointment terminated secretary davinder dhir (1 page)
25 September 2008Appointment terminated secretary davinder dhir (1 page)
23 September 2008Return made up to 21/07/08; full list of members (4 pages)
23 September 2008Return made up to 21/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (6 pages)
12 June 2007Particulars of mortgage/charge (6 pages)
8 August 2006Ad 18/07/06--------- £ si 99@1 (2 pages)
8 August 2006Ad 18/07/06--------- £ si 99@1 (2 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 December 2003Particulars of mortgage/charge (9 pages)
16 December 2003Particulars of mortgage/charge (9 pages)
23 July 2003Return made up to 21/07/03; full list of members (6 pages)
23 July 2003Return made up to 21/07/03; full list of members (6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 July 2002Return made up to 21/07/02; full list of members (6 pages)
21 July 2002Return made up to 21/07/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Registered office changed on 04/11/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
4 November 1999Registered office changed on 04/11/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
3 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 October 1999Return made up to 21/07/99; full list of members (6 pages)
26 October 1999Return made up to 21/07/99; full list of members (6 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 October 1997Return made up to 21/07/97; no change of members (4 pages)
15 October 1997Return made up to 21/07/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
12 March 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 26 mortimer street london W1N 7RA (1 page)
30 January 1997Registered office changed on 30/01/97 from: 26 mortimer street london W1N 7RA (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Return made up to 21/07/96; full list of members (6 pages)
1 October 1996Return made up to 21/07/96; full list of members (6 pages)
1 October 1996Registered office changed on 01/10/96 from: 18A,varley parade the hyde london NW9 6RR (1 page)
1 October 1996Registered office changed on 01/10/96 from: 18A,varley parade the hyde london NW9 6RR (1 page)
1 October 1996New secretary appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)
21 July 1995Incorporation (16 pages)
21 July 1995Incorporation (16 pages)