Company NameUneek Clothing Company Limited
DirectorsNasser Ali Khan and Raza Ali Khan
Company StatusActive
Company Number03172736
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years 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 NameMr Nasser Ali Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address146 Hendon Way
London
NW2 2NE
Director NameMr Raza Ali Khan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clarendon Gardens
London
NW4 4UU
Secretary NameMr Nasser Ali Khan
NationalityBritish
StatusCurrent
Appointed14 March 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address146 Hendon Way
London
NW2 2NE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteuneekclothing.com

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Nasser Ali Khan
60.00%
Ordinary
40 at £1Raza Ali Khan
40.00%
Ordinary

Financials

Year2014
Turnover£33,517,377
Gross Profit£7,967,161
Net Worth£17,439,496
Cash£407,545
Current Liabilities£2,444,158

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

3 September 2008Delivered on: 9 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts see image for full details.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
7 May 2008Delivered on: 9 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 & 2 wellesley court apsley way staples corner london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 August 2002Delivered on: 24 August 2002
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
23 October 1997Delivered on: 25 October 1997
Persons entitled: Midland 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
28 April 2004Delivered on: 6 May 2004
Satisfied on: 17 June 2011
Persons entitled: Bilton PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £71,070.00 maintained in an interest earning account together with the amount standing to the credit of such account including accrued interest.
Fully Satisfied
15 May 1996Delivered on: 25 May 1996
Satisfied on: 13 April 2002
Persons entitled: Universal Impex Limited

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.
Fully Satisfied

Filing History

20 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 March 2023Cessation of Raza Ali Khan as a person with significant control on 15 March 2022 (1 page)
27 March 2023Notification of Ennar Ltd as a person with significant control on 15 March 2022 (2 pages)
27 March 2023Cessation of Nasser Ali Khan as a person with significant control on 15 March 2022 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 March 2023Full accounts made up to 31 March 2022 (26 pages)
27 February 2023Previous accounting period shortened from 26 March 2023 to 31 December 2022 (1 page)
20 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
22 March 2022Full accounts made up to 31 March 2021 (26 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (23 pages)
1 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 March 2019 (21 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 31 March 2018 (20 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 31 March 2017 (18 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
19 October 2016Full accounts made up to 31 March 2016 (14 pages)
19 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
15 September 2015Full accounts made up to 31 March 2015 (15 pages)
15 September 2015Full accounts made up to 31 March 2015 (15 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Raza Ali Khan on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Raza Ali Khan on 24 March 2015 (2 pages)
8 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
8 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
21 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages)
26 March 2012Full accounts made up to 31 March 2011 (14 pages)
26 March 2012Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages)
26 March 2012Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
14 April 2010Director's details changed for Raza Ali Khan on 13 March 2010 (2 pages)
14 April 2010Director's details changed for Raza Ali Khan on 13 March 2010 (2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
10 August 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
15 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 May 2009Director's change of particulars / raza khan / 21/12/2008 (1 page)
20 May 2009Return made up to 14/03/09; full list of members (4 pages)
20 May 2009Return made up to 14/03/09; full list of members (4 pages)
20 May 2009Director's change of particulars / raza khan / 21/12/2008 (1 page)
18 November 2008Return made up to 14/03/08; full list of members (4 pages)
18 November 2008Return made up to 14/03/08; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 14/03/07; full list of members (7 pages)
2 May 2007Return made up to 14/03/07; full list of members (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 14/03/06; full list of members (7 pages)
29 September 2006Return made up to 14/03/06; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 14/03/05; full list of members (7 pages)
16 May 2005Return made up to 14/03/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 14/03/02; full list of members (6 pages)
13 June 2002Return made up to 14/03/02; full list of members (6 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Amended accounts made up to 31 March 1999 (5 pages)
11 January 2001Amended accounts made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 April 1999Return made up to 14/03/99; no change of members (4 pages)
8 April 1999Return made up to 14/03/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 14/03/97; full list of members (6 pages)
15 October 1997Return made up to 14/03/97; full list of members (6 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 May 1996Particulars of mortgage/charge (6 pages)
25 May 1996Particulars of mortgage/charge (6 pages)
22 March 1996Registered office changed on 22/03/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
22 March 1996Registered office changed on 22/03/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (13 pages)
14 March 1996Incorporation (13 pages)