Company NameTextiliana Limited
Company StatusLiquidation
Company Number00585251
CategoryPrivate Limited Company
Incorporation Date6 June 1957(66 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSarah Anne Sofizade
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(36 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameSusan Douriet
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(41 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameJane Esther Swan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(43 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameAdriano Bernasconi
Date of BirthJanuary 1926 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed03 April 1991(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressVia Pioda 12
6901 Lugano
Switzerland
Director NameMr Andre Charles Bresley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(33 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address24 Middleway
London
NW11 6SP
Director NameMrs Rachel Bresley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(33 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address24 Middleway
London
NW11 6SP
Secretary NameMrs Rachel Bresley
NationalityBritish
StatusResigned
Appointed03 April 1991(33 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address24 Middleway
London
NW11 6SP
Director NameMr Umit Nacaroglu
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1995(38 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 13 April 2022)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressVia Belle Aie 12
Lugano
6900
Switzerland
Director NameDaniel Maurice Sofizade
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2000)
RoleManager
Correspondence Address20 Curzon Road
Muswell Hill
London
N10 2RA
Director NameThomas Edward Grimes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(44 years after company formation)
Appointment Duration9 months (resigned 04 March 2002)
RoleAccountant
Correspondence Address2 Green Meadow
Little Heath
Potters Bar
Hertfordshire
EN6 1LL

Contact

Websitewww.gipsytights.com

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£684,453
Cash£337,803
Current Liabilities£764,697

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Charges

22 April 1997Delivered on: 30 April 1997
Persons entitled: Mirablu Sa

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit g braintree road industrial estate baintree road south ruislõp t/no;-AGL39675.
Outstanding
31 March 1959Delivered on: 6 April 1959
Persons entitled: Coutts & Co.

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: Undertaking goodwill, assets & all property present and future including uncalled capital (see doc 8 for details).
Outstanding

Filing History

17 January 2024Liquidators' statement of receipts and payments to 13 November 2023 (12 pages)
30 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
30 November 2022Appointment of a voluntary liquidator (3 pages)
29 November 2022Declaration of solvency (5 pages)
9 November 2022Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 November 2022 (1 page)
6 November 2022Satisfaction of charge 1 in full (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 May 2022Registered office address changed from Unit G 1 Braintree Road Ruislip Middlesex HA4 0EJ to 167-169 Great Portland Street London W1W 5PF on 30 May 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
11 May 2022Satisfaction of charge 2 in full (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Umit Nacaroglu as a director on 13 April 2022 (1 page)
1 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 35,000
(6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 35,000
(6 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 35,000
(6 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 35,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Director's details changed for Jane Esther Swan on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Jane Esther Swan on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Susan Douriet on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Susan Douriet on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Sarah Anne Sofizade on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Sarah Anne Sofizade on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Umit Nacaroglu on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Umit Nacaroglu on 30 June 2010 (2 pages)
25 January 2010Termination of appointment of Andre Bresley as a director (2 pages)
25 January 2010Termination of appointment of Rachel Bresley as a secretary (2 pages)
25 January 2010Termination of appointment of Rachel Bresley as a director (2 pages)
25 January 2010Termination of appointment of Rachel Bresley as a director (2 pages)
25 January 2010Termination of appointment of Rachel Bresley as a secretary (2 pages)
25 January 2010Termination of appointment of Andre Bresley as a director (2 pages)
14 January 2010Director's details changed for Sarah Anne Sofizade on 24 December 2009 (3 pages)
14 January 2010Director's details changed for Sarah Anne Sofizade on 24 December 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (10 pages)
24 June 2009Return made up to 22/06/09; full list of members (10 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Return made up to 03/04/08; no change of members (9 pages)
15 May 2008Return made up to 03/04/08; no change of members (9 pages)
23 May 2007Return made up to 03/04/07; no change of members (9 pages)
23 May 2007Return made up to 03/04/07; no change of members (9 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Return made up to 03/04/06; full list of members (9 pages)
4 April 2006Return made up to 03/04/06; full list of members (9 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Return made up to 03/04/05; full list of members (9 pages)
30 March 2005Return made up to 03/04/05; full list of members (9 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 March 2004Return made up to 03/04/04; full list of members (9 pages)
25 March 2004Return made up to 03/04/04; full list of members (9 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 April 2003Return made up to 03/04/03; full list of members (9 pages)
12 April 2003Return made up to 03/04/03; full list of members (9 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Return made up to 03/04/02; full list of members (8 pages)
11 April 2002Return made up to 03/04/02; full list of members (8 pages)
11 April 2002Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
5 April 2001Return made up to 03/04/01; full list of members (8 pages)
5 April 2001Return made up to 03/04/01; full list of members (8 pages)
2 March 2001Full accounts made up to 31 December 2000 (10 pages)
2 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 April 2000Return made up to 03/04/00; full list of members (8 pages)
6 April 2000Return made up to 03/04/00; full list of members (8 pages)
10 March 2000Registered office changed on 10/03/00 from: 50 new bond street london W1A 2BE (1 page)
10 March 2000Registered office changed on 10/03/00 from: 50 new bond street london W1A 2BE (1 page)
6 March 2000Full accounts made up to 31 December 1999 (10 pages)
6 March 2000Full accounts made up to 31 December 1999 (10 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 April 1999Return made up to 03/04/99; no change of members (4 pages)
8 April 1999Return made up to 03/04/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Full accounts made up to 31 December 1998 (10 pages)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 03/04/97; no change of members (4 pages)
4 April 1997Return made up to 03/04/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 March 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Return made up to 03/04/95; full list of members (6 pages)
27 March 1995Return made up to 03/04/95; full list of members (6 pages)
9 September 1987Accounts made up to 31 December 1986 (10 pages)
9 September 1987Accounts made up to 31 December 1986 (10 pages)
12 September 1986Return made up to 23/07/86; full list of members (4 pages)
12 September 1986Return made up to 23/07/86; full list of members (4 pages)
6 June 1957Articles of association (5 pages)
6 June 1957Articles of association (5 pages)