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