Company NameA & K Fashions Limited
DirectorsKuldip Singh and Kulwinder Kaur
Company StatusActive
Company Number04372526
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kuldip Singh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleFashion Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address93 The Grove
Marton
Middlesbrough
TS7 8AN
Secretary NameKulwinder Kaur
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleSecretary
Correspondence Address93 The Grove
Marton
Middlesbrough
TS7 8AN
Director NameMrs Kulwinder Kaur
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleFashion Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address93 The Grove
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.indianfooddirect.co.uk

Location

Registered Address9 Stonehouse Street
Middlesbrough
Cleveland
TS5 6HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Kulwinder Kaur
50.00%
Ordinary
1 at £1Mr Kuldip Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£343,649
Cash£2,083
Current Liabilities£472,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 24A ayresome green lane middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 abingdon road middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2006Delivered on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 carlow street middlesbrough t/n CE68577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 longford street middlesborough t/n CE119280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 8 wicklow street middlesbrough t/n TES5609. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2005Delivered on: 3 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 haymore street, middlesbrough t/no TES20422. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 2005Delivered on: 22 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 burford avenue hartburn stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2005Delivered on: 2 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ayresome green lane middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 19 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 crescent road middlesbrough t/no CE130717; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding
1 May 2008Delivered on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 parliament road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
1 May 2008Delivered on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 parliament road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
5 October 2007Delivered on: 9 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369 linthorpe road middlesbrough,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 st barnabas road middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2007Delivered on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 crescent road middlesbrough t/n CE91553,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2007Delivered on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 crescent road middlesbrough t/n CE74719,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 June 2007Delivered on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 aire street middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
17 September 2014Registered office address changed from 1 Stonehouse Street Middlesbrough Cleveland TS5 6HR to 9 Stonehouse Street Middlesbrough Cleveland TS5 6HR on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 1 Stonehouse Street Middlesbrough Cleveland TS5 6HR to 9 Stonehouse Street Middlesbrough Cleveland TS5 6HR on 17 September 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Appointment of Mrs Kulwinder Kaur as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mrs Kulwinder Kaur as a director on 11 August 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom (1 page)
1 September 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 September 2011Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom (1 page)
1 September 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 September 2010 (1 page)
12 March 2010Director's details changed for Kuldip Singh on 13 January 2010 (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Kuldip Singh on 13 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 12/02/06; full list of members (2 pages)
14 February 2006Return made up to 12/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 12/02/05; full list of members (2 pages)
4 April 2005Return made up to 12/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2004Return made up to 12/02/04; full list of members (6 pages)
19 March 2004Return made up to 12/02/04; full list of members (6 pages)
25 February 2003Return made up to 12/02/03; full list of members (6 pages)
25 February 2003Return made up to 12/02/03; full list of members (6 pages)
13 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
12 February 2002Incorporation (19 pages)
12 February 2002Incorporation (19 pages)