About

Registered Number: 03625396
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 173 Rochfords Gardens, Slough, SL2 5XB,

 

Exclusive (UK) Ltd was registered on 02 September 1998 with its registered office in Slough, it has a status of "Active". The current directors of the business are listed as Pangali, Harmeet Singh, Pangali, Ranjit Singh. We don't know the number of employees at Exclusive (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANGALI, Harmeet Singh 14 September 1998 - 1
PANGALI, Ranjit Singh 26 October 2001 17 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
PSC07 - N/A 09 October 2019
CS01 - N/A 09 October 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
AA - Annual Accounts 19 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 January 2018
MR01 - N/A 10 July 2017
CS01 - N/A 23 September 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 22 May 2009
395 - Particulars of a mortgage or charge 20 January 2009
363a - Annual Return 24 December 2008
395 - Particulars of a mortgage or charge 22 October 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 16 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 05 October 2004
CERTNM - Change of name certificate 30 July 2004
AA - Annual Accounts 29 March 2004
225 - Change of Accounting Reference Date 11 November 2003
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 02 May 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 13 June 2001
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
363a - Annual Return 11 October 2000
AA - Annual Accounts 25 July 2000
395 - Particulars of a mortgage or charge 08 April 2000
363a - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Fully Satisfied

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

Legal assignment 27 August 2009 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 16 January 2009 Fully Satisfied

N/A

Legal mortgage 17 October 2008 Fully Satisfied

N/A

Legal charge 29 October 2007 Fully Satisfied

N/A

Legal mortgage 19 April 2002 Fully Satisfied

N/A

Debenture 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.