Company NameRunnygrade Limited
Company StatusActive
Company Number04269189
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSaima Afzal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address138 High Street North
East Ham
London
E6 2HT
Director NameMr Navid Afzal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(9 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 High Street North
East Ham
London
E6 2HT
Director NameMrs Mahvash Ashraf Khan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 High Street North
East Ham
London
E6 2HT
Director NameBury's Of London Limited (Corporation)
StatusCurrent
Appointed27 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address70 Gibsons Hill
London
SW16 3JS
Director NameNavid Afzal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSales Manager
Correspondence Address138 High Street North
East Ham
London
E6 2HT
Secretary NameSaima Afzal
NationalityPakistani
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSales
Correspondence Address138 High Street North
Eastham
London
E6 2HT
Secretary NameMir Ashraf
NationalityBritish
StatusResigned
Appointed22 October 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2011)
RoleSales Assistant
Correspondence Address17 Skeffington Road
London
E6 2NA
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX

Contact

Websitewww.schooluniformsrus.com

Location

Registered Address138 High Street North
East Ham
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2012
Net Worth£43,891
Cash£392
Current Liabilities£140,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 August 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 August 2014Delivered on: 28 August 2014
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge. The following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all. Rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any. Other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under. The funding circle platform on the conditions that the loan is supported by an all assets security. Agreement.
Outstanding
24 January 2007Delivered on: 8 February 2007
Persons entitled: Navid Afzal

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee being not less than £100,000.
Particulars: The charged assets being all fixtures and fittings, plant and machinery, all stock, all proceeds of sale including goodwill.. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
4 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 October 2020Appointment of Mrs Mahvash Ashraf Khan as a director on 27 October 2020 (2 pages)
27 October 2020Appointment of Bury's of London Limited as a director on 27 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Registration of charge 042691890003, created on 3 August 2020 (41 pages)
23 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2019Director's details changed for Saima Afzal on 20 September 2019 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 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)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
28 August 2014Registration of charge 042691890002, created on 28 August 2014 (9 pages)
28 August 2014Registration of charge 042691890002, created on 28 August 2014 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Mr Navid Afzal as a director (2 pages)
3 May 2011Termination of appointment of Mir Ashraf as a secretary (1 page)
3 May 2011Appointment of Mr Navid Afzal as a director (2 pages)
3 May 2011Termination of appointment of Mir Ashraf as a secretary (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Director's details changed for Saima Afzal on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Saima Afzal on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Saima Afzal on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 13/08/09; full list of members (3 pages)
14 September 2009Return made up to 13/08/09; full list of members (3 pages)
27 March 2009Return made up to 13/08/08; full list of members (3 pages)
27 March 2009Return made up to 13/08/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 November 2007Return made up to 13/08/07; full list of members (6 pages)
9 November 2007Return made up to 13/08/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 November 2006Return made up to 13/08/06; full list of members (6 pages)
20 November 2006Return made up to 13/08/06; full list of members (6 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Return made up to 13/08/04; full list of members (6 pages)
5 October 2004Return made up to 13/08/04; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 August 2002Return made up to 13/08/02; full list of members (6 pages)
20 August 2002Return made up to 13/08/02; full list of members (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 8 ledgers road slough berkshire SL1 2QX (1 page)
14 September 2001Registered office changed on 14/09/01 from: 8 ledgers road slough berkshire SL1 2QX (1 page)
13 August 2001Incorporation (13 pages)
13 August 2001Incorporation (13 pages)