London
W1W 8AN
Secretary Name | Ferhat Ferhangil |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Market Place 3rd Floor London W1W 8AN |
Secretary Name | Tonie Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 237 Kennington Lane London SE11 5QU |
Website | unitedclothing.com |
---|---|
Telephone | 020 76378000 |
Telephone region | London |
Registered Address | Mappin House 4 Winsley Street 2nd Floor (Room 212-213) London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £297,417 |
Cash | £182,567 |
Current Liabilities | £376,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
3 June 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
---|---|
31 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
26 June 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Change of details for Mr Alev Mehmet Duru as a person with significant control on 11 April 2017 (2 pages) |
5 July 2017 | Change of details for Mr Alev Mehmet Duru as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr Alev Mehmet Duru as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr Alev Mehmet Duru as a person with significant control on 11 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
30 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 July 2016 | Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages) |
14 July 2016 | Registered office address changed from 14-16 Great Portland Street London W1W 8QW to 2nd Floor 10 Hills Place London W1F 7SD on 14 July 2016 (1 page) |
14 July 2016 | Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages) |
14 July 2016 | Registered office address changed from 14-16 Great Portland Street London W1W 8QW to 2nd Floor 10 Hills Place London W1F 7SD on 14 July 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Registered office address changed from 288 Regent Street London W1B 3AL on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 288 Regent Street London W1B 3AL on 14 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
6 March 2008 | Company name changed uniclo LIMITED\certificate issued on 08/03/08 (3 pages) |
6 March 2008 | Company name changed uniclo LIMITED\certificate issued on 08/03/08 (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 June 2007 | Return made up to 22/04/07; no change of members (2 pages) |
15 June 2007 | Return made up to 22/04/07; no change of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page) |
27 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 288 regent street london W19DB (1 page) |
27 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 288 regent street london W19DB (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
20 May 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 237 kennington lane london SE11 5QU (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 237 kennington lane london SE11 5QU (1 page) |
20 May 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (21 pages) |
22 April 2005 | Incorporation (21 pages) |