UDARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2HP

Company number 02119045
Status Active
Incorporation Date 2 April 1987
Company Type Private Limited Company
Address UNIT 2 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 156,000 ; Full accounts made up to 31 March 2016; Satisfaction of charge 021190450015 in full. The most likely internet sites of UDARE LIMITED are www.udare.co.uk, and www.udare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Udare Limited is a Private Limited Company. The company registration number is 02119045. Udare Limited has been working since 02 April 1987. The present status of the company is Active. The registered address of Udare Limited is Unit 2 Hampstead West 224 Iverson Road London Nw6 2hp. . SINGHEE, Tara is a Secretary of the company. SINGHEE, Chandra Prakash is a Director of the company. SINGHEE, Tara is a Director of the company. Secretary DHAWAN, Rajni has been resigned. Director SETHI, Jagdish Chander has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SINGHEE, Tara
Appointed Date: 30 September 2004

Director
SINGHEE, Chandra Prakash
Appointed Date: 01 June 1992
76 years old

Director
SINGHEE, Tara

75 years old

Resigned Directors

Secretary
DHAWAN, Rajni
Resigned: 30 September 2004

Director
SETHI, Jagdish Chander
Resigned: 30 June 1998
97 years old

UDARE LIMITED Events

13 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 156,000

09 Jun 2016
Full accounts made up to 31 March 2016
08 Mar 2016
Satisfaction of charge 021190450015 in full
19 Feb 2016
Registration of charge 021190450017, created on 18 February 2016
11 Dec 2015
Satisfaction of charge 12 in full
...
... and 98 more events
02 Dec 1987
Secretary resigned;director resigned

02 Sep 1987
New director appointed

17 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1987
Registered office changed on 17/08/87 from: 4 bishops avenue northwood middlesex HA6 3DG

02 Apr 1987
Certificate of Incorporation

UDARE LIMITED Charges

18 February 2016
Charge code 0211 9045 0017
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 July 2015
Charge code 0211 9045 0016
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 November 2014
Charge code 0211 9045 0015
Delivered: 22 November 2014
Status: Satisfied on 8 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
1 August 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 7 November 2009
Persons entitled: Dcd Trade Services Limited
Description: F/H land under t/n NGL63851 and being unti 2 hampstead west…
8 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 7 November 2009
Persons entitled: Dcd Trade Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 11 December 2015
Persons entitled: State Bank of India
Description: F/H property at unit 2 hampstead west 224 iverson road…
1 November 1996
Legal mortgage
Delivered: 6 November 1996
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: The f/h property k/a unit 2 hampstead west 224 iverston…
11 September 1996
Fixed and floating charge
Delivered: 14 September 1996
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1994
Security agreement
Delivered: 30 June 1994
Status: Satisfied on 14 June 2001
Persons entitled: First Fidelity Bank Na
Description: All the right title and interest of the company in any…
15 June 1994
Cash collateral agreement
Delivered: 30 June 1994
Status: Satisfied on 14 June 2001
Persons entitled: First Fidelity Bank Na
Description: All amounts standing to the credit of all accounts of the…
15 June 1994
Debenture
Delivered: 30 June 1994
Status: Satisfied on 14 June 2001
Persons entitled: Fidelity Bank Na
Description: Fixed and floating charges over the undertaking and all…
7 June 1993
Deed of charge over credit balances
Delivered: 16 June 1993
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)", together with all…
29 June 1990
Legal charge
Delivered: 13 July 1990
Status: Satisfied on 17 September 1994
Persons entitled: Barclays Bank PLC
Description: Unit 2, hampstead west, 224 iverson road, london, L.B. of…
9 March 1990
Letter of charge
Delivered: 19 March 1990
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
22 November 1988
Letter of charge
Delivered: 28 November 1988
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time standing to the credit of any…
26 August 1988
Debenture
Delivered: 2 September 1988
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank PLC
Description: 33 brampton grove, hendon L.B. of barnet title no. Mx…