UPDATE CLOTHING LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02249033
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UPDATE CLOTHING LIMITED are www.updateclothing.co.uk, and www.update-clothing.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-seven years and six months. Update Clothing Limited is a Private Limited Company. The company registration number is 02249033. Update Clothing Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Update Clothing Limited is 4th Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. The company`s financial liabilities are £2331.62k. It is £2.97k against last year. The cash in hand is £1262.88k. It is £-95.87k against last year. And the total assets are £2345.27k, which is £1.91k against last year. GUDKA, Kalavanti is a Secretary of the company. GUDKA, Mahendra Mulchand is a Director of the company. The company operates in "Wholesale of clothing and footwear".


update clothing Key Finiance

LIABILITIES £2331.62k
+0%
CASH £1262.88k
-8%
TOTAL ASSETS £2345.27k
+0%
All Financial Figures

Current Directors


Director

UPDATE CLOTHING LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000

08 May 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000

17 Apr 2015
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP to 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 17 April 2015
...
... and 67 more events
25 Sep 1989
Accounts for a small company made up to 31 March 1989

03 Jan 1989
Particulars of mortgage/charge

13 Jul 1988
Company name changed ibis clothing LIMITED\certificate issued on 14/07/88
15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Incorporation

UPDATE CLOTHING LIMITED Charges

20 March 2002
Debenture
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1998
Charge
Delivered: 6 March 1998
Status: Partially satisfied
Persons entitled: Akhill Ranji Shah Rajnikant Ranji Shah
Description: Freehold of 24 scrubs lane willesden hammersmith & fulham…
22 May 1990
Mortgage
Delivered: 8 June 1990
Status: Satisfied on 10 October 1997
Persons entitled: Rajnikant Ramji Shah. Akhil Ramji Shah
Description: 16 beresford avenue, wembley middlesex.
21 December 1988
Legal charge
Delivered: 3 January 1989
Status: Satisfied
Persons entitled: Seattle First National Bank
Description: 16 beresford avenue wembley, middlesex. Floating charge…