London
NW2 2NE
Director Name | Mr Raza Ali Khan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clarendon Gardens London NW4 4UU |
Secretary Name | Mr Nasser Ali Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 146 Hendon Way London NW2 2NE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | uneekclothing.com |
---|
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Nasser Ali Khan 60.00% Ordinary |
---|---|
40 at £1 | Raza Ali Khan 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,517,377 |
Gross Profit | £7,967,161 |
Net Worth | £17,439,496 |
Cash | £407,545 |
Current Liabilities | £2,444,158 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
3 September 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
20 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
27 March 2023 | Cessation of Raza Ali Khan as a person with significant control on 15 March 2022 (1 page) |
27 March 2023 | Notification of Ennar Ltd as a person with significant control on 15 March 2022 (2 pages) |
27 March 2023 | Cessation of Nasser Ali Khan as a person with significant control on 15 March 2022 (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
27 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 March 2023 | Full accounts made up to 31 March 2022 (26 pages) |
27 February 2023 | Previous accounting period shortened from 26 March 2023 to 31 December 2022 (1 page) |
20 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
22 March 2022 | Full accounts made up to 31 March 2021 (26 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
24 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
1 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Raza Ali Khan on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Raza Ali Khan on 24 March 2015 (2 pages) |
8 January 2015 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
8 January 2015 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
21 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
9 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
26 March 2012 | Director's details changed for Raza Ali Khan on 1 March 2012 (2 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
14 April 2010 | Director's details changed for Raza Ali Khan on 13 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Raza Ali Khan on 13 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
10 August 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
15 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 May 2009 | Director's change of particulars / raza khan / 21/12/2008 (1 page) |
20 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / raza khan / 21/12/2008 (1 page) |
18 November 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 14/03/06; full list of members (7 pages) |
29 September 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 June 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 14/03/01; full list of members
|
18 July 2001 | Return made up to 14/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Amended accounts made up to 31 March 1999 (5 pages) |
11 January 2001 | Amended accounts made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 14/03/97; full list of members (6 pages) |
15 October 1997 | Return made up to 14/03/97; full list of members (6 pages) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 May 1996 | Particulars of mortgage/charge (6 pages) |
25 May 1996 | Particulars of mortgage/charge (6 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (13 pages) |
14 March 1996 | Incorporation (13 pages) |