Company NameUnited Clothing Limited
DirectorAlev Mehmet Duru
Company StatusActive
Company Number05433336
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameUniclo Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Alev Mehmet Duru
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Market Place 3rd Floor
London
W1W 8AN
Secretary NameFerhat Ferhangil
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address24 Market Place 3rd Floor
London
W1W 8AN
Secretary NameTonie Harvey
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address237 Kennington Lane
London
SE11 5QU

Contact

Websiteunitedclothing.com
Telephone020 76378000
Telephone regionLondon

Location

Registered AddressMappin House 4 Winsley Street
2nd Floor (Room 212-213)
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£297,417
Cash£182,567
Current Liabilities£376,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Filing History

3 June 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
26 June 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 July 2017Change of details for Mr Alev Mehmet Duru as a person with significant control on 11 April 2017 (2 pages)
5 July 2017Change of details for Mr Alev Mehmet Duru as a person with significant control on 20 June 2017 (2 pages)
5 July 2017Change of details for Mr Alev Mehmet Duru as a person with significant control on 20 June 2017 (2 pages)
5 July 2017Change of details for Mr Alev Mehmet Duru as a person with significant control on 11 April 2017 (2 pages)
17 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
30 December 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
30 December 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 July 2016Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page)
14 July 2016Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages)
14 July 2016Registered 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 2016Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page)
14 July 2016Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages)
14 July 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Registered office address changed from 288 Regent Street London W1B 3AL on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 288 Regent Street London W1B 3AL on 14 December 2011 (1 page)
8 December 2011Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages)
8 December 2011Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages)
8 December 2011Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages)
8 December 2011Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 July 2009Return made up to 22/04/09; full list of members (4 pages)
30 July 2009Return made up to 22/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
6 March 2008Company name changed uniclo LIMITED\certificate issued on 08/03/08 (3 pages)
6 March 2008Company name changed uniclo LIMITED\certificate issued on 08/03/08 (3 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 June 2007Return made up to 22/04/07; no change of members (2 pages)
15 June 2007Return made up to 22/04/07; no change of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 May 2006Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page)
8 May 2006Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page)
27 April 2006Return made up to 22/04/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 288 regent street london W19DB (1 page)
27 April 2006Return made up to 22/04/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 288 regent street london W19DB (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
20 May 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 May 2005Registered office changed on 20/05/05 from: 237 kennington lane london SE11 5QU (1 page)
20 May 2005Registered office changed on 20/05/05 from: 237 kennington lane london SE11 5QU (1 page)
20 May 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
18 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (21 pages)
22 April 2005Incorporation (21 pages)