Company NameCK Morgan Limited
Company StatusActive
Company Number05467213
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Karan Singh Uppal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed09 June 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Chase Road
London
NW10 6EZ
Director NameNarankar Singh Uppal
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed26 October 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12-14 Chase Road
London
NW10 6EZ
Secretary NameMr Deepal Purohit
StatusCurrent
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressAlexander House
3 Shakespeare Road
London
N3 1XE
Director NameMr Deepal Purohit
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Chase Road
London
NW10 6EZ
Director NameSumanas Sachdev
Date of BirthJune 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleExporter
Correspondence Address26/46 Village No.8
Bankchueak Nang Sub-District
Taling Chang District
Sikhism
Thailand
Secretary NameTaryn Lisa Joannides
NationalityItalian
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleStudent
Correspondence Address3 West Avenue
London
NW4 2LL
Secretary NameSumanas Sachdev
NationalityThai
StatusResigned
Appointed08 February 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2010)
RoleExporter
Correspondence Address26/46 Village No.8
Bankchueak Nang Sub-District
Taling Chang District
Sikhism
Thailand
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websiteizabellondon.com

Location

Registered Address12-14 Chase Road
London
NW10 6EZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Karan Singh Uppal
100.00%
Ordinary

Financials

Year2014
Turnover£33,679,953
Gross Profit£2,983,559
Net Worth£4,093,849
Cash£1,025,713
Current Liabilities£11,143,191

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

7 September 2016Delivered on: 7 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 December 2009Delivered on: 18 December 2009
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

Filing History

16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 February 2020Director's details changed for Karan Singh Uppal on 1 January 2020 (2 pages)
30 October 2019Full accounts made up to 30 June 2019 (27 pages)
9 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
6 December 2018Amended full accounts made up to 30 June 2018 (26 pages)
6 October 2018Full accounts made up to 30 June 2018 (26 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
3 April 2018Registered office address changed from 62 Wilson Street London EC2A 2BU England to 12-14 Chase Road London NW10 6EZ on 3 April 2018 (1 page)
15 March 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
14 September 2017Full accounts made up to 30 June 2017 (23 pages)
14 September 2017Full accounts made up to 30 June 2017 (23 pages)
5 September 2017Change of details for Mr Karan Singh Gujral as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Change of details for Mr Karan Singh Gujral as a person with significant control on 6 April 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 30 June 2016 (18 pages)
4 October 2016Full accounts made up to 30 June 2016 (18 pages)
23 September 2016Appointment of Mr Deepal Purohit as a director on 1 September 2016 (2 pages)
23 September 2016Appointment of Mr Deepal Purohit as a director on 1 September 2016 (2 pages)
7 September 2016Registration of charge 054672130002, created on 7 September 2016 (13 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
5 October 2015Full accounts made up to 30 June 2015 (18 pages)
5 October 2015Full accounts made up to 30 June 2015 (18 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
29 December 2014Full accounts made up to 30 June 2014 (18 pages)
29 December 2014Full accounts made up to 30 June 2014 (18 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 December 2013Accounts for a medium company made up to 30 June 2013 (15 pages)
2 December 2013Accounts for a medium company made up to 30 June 2013 (15 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a medium company made up to 30 June 2012 (16 pages)
24 September 2012Accounts for a medium company made up to 30 June 2012 (16 pages)
6 June 2012Director's details changed for Karan Singh Uppal on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Narankar Singh Uppal on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Narankar Singh Uppal on 1 June 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Karan Singh Uppal on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Karan Singh Uppal on 1 June 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Narankar Singh Uppal on 1 June 2012 (2 pages)
30 August 2011Accounts for a medium company made up to 30 June 2011 (15 pages)
30 August 2011Accounts for a medium company made up to 30 June 2011 (15 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 30 June 2010 (18 pages)
1 March 2011Full accounts made up to 30 June 2010 (18 pages)
5 November 2010Secretary's details changed for Mr Deepal Porohit on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Mr Deepal Porohit on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Mr Deepal Porohit on 4 November 2010 (1 page)
2 November 2010Termination of appointment of Sumanas Sachdev as a secretary (1 page)
2 November 2010Termination of appointment of Sumanas Sachdev as a secretary (1 page)
2 November 2010Appointment of Mr Deepal Porohit as a secretary (1 page)
2 November 2010Appointment of Mr Deepal Porohit as a secretary (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Karan Singh Uppal on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Karan Singh Uppal on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Narankar Singh Uppal on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Narankar Singh Uppal on 31 May 2010 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 31/05/08; no change of members (7 pages)
25 June 2008Return made up to 31/05/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
14 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (3 pages)
8 March 2006New secretary appointed (3 pages)
8 March 2006Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 169 commercial road london E1 2DA (1 page)
22 August 2005Registered office changed on 22/08/05 from: 169 commercial road london E1 2DA (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (3 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 July 2005Registered office changed on 18/07/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
31 May 2005Incorporation (18 pages)
31 May 2005Incorporation (18 pages)