Company NameStyle & Grace Limited
DirectorsJaspal Singh Dole and Joga Singh Dole
Company StatusActive
Company Number05034505
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jaspal Singh Dole
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleDesign & Sales
Country of ResidenceEngland
Correspondence Address10 Grovewood Place
Woodford Green
Essex
IG8 8PX
Secretary NameHarnaik Singh Dole
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleDesign & Sales
Correspondence Address15 Hoveton Way
Ilford
Essex
IG6 2GP
Director NameMr Joga Singh Dole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Audleigh Place
Chigwell
Essex
IG7 5QT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitekdklondon.com
Email address[email protected]
Telephone020 77022070
Telephone regionLondon

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

300 at £1Harnaik Singh Dole
29.94%
Ordinary
200 at £1Mr Joga Singh Dole
19.96%
Ordinary
200 at £1Surinder Kaur Dole
19.96%
Ordinary
150 at £1Mr Jaspal Singh Dole
14.97%
Ordinary
150 at £1Mrs Amarjit Kaur Dole
14.97%
Ordinary
1 at £1Mrs Amarjit Kaur Dole & Mr Jaspal Singh Dole
0.10%
Ordinary A
1 at £1Veena Dole & Harnaik Singh Dole
0.10%
Ordinary A

Financials

Year2014
Net Worth£26,200
Cash£6,698
Current Liabilities£440,706

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

23 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 November 2007Delivered on: 11 December 2007
Persons entitled: Nss Trustees Limited and Others Trustees of the Style and Grace Pension Scheme

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 20 March 2007
Persons entitled: Nss Trustees Limited and Other Trustees of the Style & Grace Pension Scheme

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 30 December 2022 (8 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,002
(6 pages)
3 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,002
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,002
(6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,002
(6 pages)
3 March 2015Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,002
(6 pages)
3 March 2015Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,002
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,002
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,002
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages)
10 February 2012Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,002
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,002
(3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 04/02/09; full list of members (4 pages)
1 April 2009Return made up to 04/02/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 May 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
25 July 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
21 May 2004Ad 04/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 2004Ad 04/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Incorporation (12 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (12 pages)