Company NameCloset London Ltd
DirectorMohammad Sajjad Baig
Company StatusActive
Company Number07207558
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Previous NameCloset Concessions Limited

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 NameMr Mohammad Sajjad Baig
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressTaylors Battle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMr Charanjeet Basra
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTaylors Battle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMs Wendy Diane Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleClothing Designer
Country of ResidenceEngland
Correspondence AddressTaylors Battle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address1st Floor, 46-50 Copperfield Road Copperfield Road
London
E3 4RR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Mohamad Sajjad Baig
34.00%
Ordinary
33 at £1Charanjeet Basra
33.00%
Ordinary
33 at £1Wendy Diane Wilson
33.00%
Ordinary

Financials

Year2014
Net Worth£334,799
Cash£310,483
Current Liabilities£51,255

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

8 March 2024Registered office address changed from 1st Floor 45-50 Copperfield Road London E3 4RR England to 1st Floor, 46-50 Copperfield Road Copperfield Road London E3 4RR on 8 March 2024 (1 page)
1 February 2024Registered office address changed from C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR United Kingdom to 1st Floor 45-50 Copperfield Road London E3 4RR on 1 February 2024 (1 page)
29 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 June 2023Registered office address changed from Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR England to C/O Ragged School Museum 1st Floor, 46-50 Copperfield Road London E3 4RR on 28 June 2023 (1 page)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
20 June 2022Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
17 June 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Unit 1 Ground Floor 36-40 Copperfield Road London E3 4RR on 17 June 2022 (1 page)
17 June 2022Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
25 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
11 May 2020Notification of Closet Clothing Co Ltd as a person with significant control on 1 January 2020 (2 pages)
11 May 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 200,000
(3 pages)
11 May 2020Cessation of Mohammad Sajjad Baig as a person with significant control on 1 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 June 2018Previous accounting period extended from 29 September 2017 to 31 December 2017 (1 page)
16 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
20 April 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
20 April 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
30 July 2015Termination of appointment of Charanjeet Basra as a director on 1 September 2014 (1 page)
30 July 2015Termination of appointment of Charanjeet Basra as a director on 1 September 2014 (1 page)
30 July 2015Register(s) moved to registered office address Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR (1 page)
30 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Termination of appointment of Charanjeet Basra as a director on 1 September 2014 (1 page)
30 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Termination of appointment of Wendy Diane Wilson as a director on 1 September 2014 (1 page)
30 July 2015Register(s) moved to registered office address Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR (1 page)
30 July 2015Termination of appointment of Wendy Diane Wilson as a director on 1 September 2014 (1 page)
30 July 2015Termination of appointment of Wendy Diane Wilson as a director on 1 September 2014 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 29 September 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 29 September 2011 (1 page)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Register inspection address has been changed (1 page)
30 March 2010Incorporation (37 pages)
30 March 2010Incorporation (37 pages)