New Barnet
Hertfordshire
EN4 8RR
Secretary Name | Cosina Mir-Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 days after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 140 Spackmans Way Ladbrooke Road Chalvey Slough Berkshire SL1 2SR |
Director Name | Mr Mohamed Arif Hassan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 79 Curzon Avenue Stanmore Middlesex HA7 2AL |
Secretary Name | Suleman Mohammad Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 140 Spackmans Way Chalvey Slough SL1 2SB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | closetclothing.com |
---|
Registered Address | 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Mohammad Sajjad Baig 83.33% Ordinary |
---|---|
2k at £1 | Mohammad Sajjad Baig 6.67% Ordinary A |
1.5k at £1 | Aneesah Iman Baig 5.00% Ordinary A |
1.5k at £1 | Azam Baig 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £618,306 |
Cash | £356,585 |
Current Liabilities | £1,000,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 November 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
8 March 2024 | Registered 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 2024 | Registered 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 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
28 June 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 August 2022 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
17 June 2022 | Registered 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 2022 | Registered 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 2022 | Register 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 2022 | Registered 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 2022 | Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
27 September 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
8 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 October 2017 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
2 October 2017 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
17 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Director's details changed for Mr Mohammad Sajjad Baig on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Mohammad Sajjad Baig on 20 August 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
25 September 2007 | Return made up to 20/08/07; no change of members (6 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
15 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Ad 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 2004 | Resolutions
|
25 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 March 2004 | £ nc 1000/100000 31/08/03 (1 page) |
25 March 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 March 2004 | Ad 31/08/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
21 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
18 December 2002 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
24 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 20/08/01; full list of members
|
7 January 2002 | Return made up to 20/08/01; full list of members
|
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
4 January 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 20/08/00; full list of members (6 pages) |
28 June 2001 | Return made up to 20/08/00; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
8 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
8 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
13 October 1999 | Ad 27/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
13 October 1999 | Ad 27/09/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
24 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 January 1999 | Return made up to 20/08/98; no change of members (4 pages) |
19 January 1999 | Return made up to 20/08/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
10 November 1997 | Return made up to 20/08/97; full list of members (6 pages) |
10 November 1997 | Return made up to 20/08/97; full list of members (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 82 russell lane whetstone london N20 0AP (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 82 russell lane whetstone london N20 0AP (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (14 pages) |
20 August 1996 | Incorporation (14 pages) |