Company NameCloset Clothing Co Limited
DirectorMohammad Sajjad Baig
Company StatusActive
Company Number03239878
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 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 NameMr Mohammad Sajjad Baig
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(2 days after company formation)
Appointment Duration27 years, 8 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameCosina Mir-Baig
NationalityBritish
StatusResigned
Appointed22 August 1996(2 days after company formation)
Appointment Duration5 years (resigned 31 August 2001)
RoleCompany Director
Correspondence Address140 Spackmans Way
Ladbrooke Road Chalvey
Slough
Berkshire
SL1 2SR
Director NameMr Mohamed Arif Hassan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2001)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address79 Curzon Avenue
Stanmore
Middlesex
HA7 2AL
Secretary NameSuleman Mohammad Baig
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address140 Spackmans Way
Chalvey
Slough
SL1 2SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websiteclosetclothing.com

Location

Registered Address1st Floor, 46-50 Copperfield Road Copperfield Road
London
E3 4RR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Mohammad Sajjad Baig
83.33%
Ordinary
2k at £1Mohammad Sajjad Baig
6.67%
Ordinary A
1.5k at £1Aneesah Iman Baig
5.00%
Ordinary A
1.5k at £1Azam Baig
5.00%
Ordinary A

Financials

Year2014
Net Worth£618,306
Cash£356,585
Current Liabilities£1,000,165

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 Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

29 November 2010Delivered on: 30 November 2010
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 between the company and hsbc as more particularly described in schedule 1 to the legal assignment (the contract) and includes any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities if any for the contract but only in respect of that credit balance (the contract monies) see image for full details.
Outstanding
19 February 2010Delivered on: 23 February 2010
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 and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 September 2008Delivered on: 17 September 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2005Delivered on: 30 March 2005
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage 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
19 February 2002Delivered on: 20 February 2002
Satisfied on: 3 June 2005
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

8 March 2024Registered office address changed from 45-50 Copperfield Road London E3 4RR England to 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR on 8 March 2024 (1 page)
8 March 2024Registered office address changed from 1st Floor 45-50 Copperfield Road London E3 4RR England to 45-50 Copperfield Road London E3 4RR on 8 March 2024 (1 page)
1 February 2024Registered office address changed from C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR England to 1st Floor 45-50 Copperfield Road London E3 4RR on 1 February 2024 (1 page)
29 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 June 2023Registered office address changed from Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR England to C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR on 28 June 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
17 June 2022Registered office address changed from 36-40 Copperfield Road London E3 4RR England to Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR on 17 June 2022 (1 page)
17 June 2022Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to 36-40 Copperfield Road London E3 4RR on 17 June 2022 (1 page)
6 June 2022Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
4 June 2022Registered office address changed from C/O Taylors Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 4 June 2022 (1 page)
4 June 2022Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200,000
(3 pages)
27 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
8 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
2 October 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
17 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(5 pages)
17 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(5 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(5 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30,000
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
18 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 30,000
(3 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
18 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 30,000
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Director's details changed for Mr Mohammad Sajjad Baig on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Mohammad Sajjad Baig on 20 August 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
23 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
17 December 2008Return made up to 20/08/08; full list of members (3 pages)
17 December 2008Return made up to 20/08/08; full list of members (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 September 2007Return made up to 20/08/07; no change of members (6 pages)
25 September 2007Return made up to 20/08/07; no change of members (6 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
15 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 September 2006Return made up to 20/08/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 September 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 September 2006Return made up to 20/08/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 August 2005Return made up to 20/08/05; full list of members (6 pages)
22 August 2005Return made up to 20/08/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 20/08/04; full list of members (6 pages)
17 August 2004Return made up to 20/08/04; full list of members (6 pages)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2004Ad 31/08/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 March 2004£ nc 1000/100000 31/08/03 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 March 2004£ nc 1000/100000 31/08/03 (1 page)
25 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 March 2004Ad 31/08/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 August 2002 (14 pages)
18 December 2002Total exemption full accounts made up to 31 August 2002 (14 pages)
24 September 2002Return made up to 20/08/02; full list of members (6 pages)
24 September 2002Return made up to 20/08/02; full list of members (6 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
4 January 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
4 January 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
28 June 2001Return made up to 20/08/00; full list of members (6 pages)
28 June 2001Return made up to 20/08/00; full list of members (6 pages)
27 March 2001Full accounts made up to 31 August 2000 (13 pages)
27 March 2001Full accounts made up to 31 August 2000 (13 pages)
8 November 1999Full accounts made up to 31 August 1999 (12 pages)
8 November 1999Full accounts made up to 31 August 1999 (12 pages)
13 October 1999Ad 27/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
13 October 1999Ad 27/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
24 September 1999Return made up to 20/08/99; no change of members (4 pages)
24 September 1999Return made up to 20/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
19 January 1999Return made up to 20/08/98; no change of members (4 pages)
19 January 1999Return made up to 20/08/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
10 November 1997Return made up to 20/08/97; full list of members (6 pages)
10 November 1997Return made up to 20/08/97; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 82 russell lane whetstone london N20 0AP (1 page)
16 April 1997Registered office changed on 16/04/97 from: 82 russell lane whetstone london N20 0AP (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 August 1996Secretary resigned (1 page)
20 August 1996Incorporation (14 pages)
20 August 1996Incorporation (14 pages)