London
EC3M 7AT
Director Name | Nuvit Gundemir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 March 2015(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Leslie Wise |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 December 1992) |
Role | Textile Merchant |
Correspondence Address | 4 Hill Court London N6 6NJ |
Director Name | Mr John Howard Gowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 50 Golfside Cheam Surrey SM2 7EZ |
Director Name | Mr Neil Howard Wise |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 March 2015) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 604 Chapelier House Eastfields Avenue London SW18 1LR |
Secretary Name | Erasmus Larbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 60 Princes Avenue London N3 2DB |
Secretary Name | Mr Neil Howard Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 604 Chapelier House Eastfields Avenue London SW18 1LR |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
251.3k at £1 | Leslie Wise Textiles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,066,487 |
Gross Profit | £3,157,609 |
Net Worth | £694,897 |
Cash | £667,903 |
Current Liabilities | £1,782,701 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
31 January 2017 | Delivered on: 31 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 May 2016 | Delivered on: 12 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 April 1998 | Delivered on: 28 April 1998 Satisfied on: 23 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever. Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. 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. Fully Satisfied |
15 April 1998 | Delivered on: 28 April 1998 Satisfied on: 2 May 2001 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever. Particulars: 29 £1 shares in tomorrow's textiles today limited together with any further or other securities which shall be deposited or transferred by the company to the bank and any bonus stock or shares or other new securities and all dividends and interest or rights monies or property accruing. See the mortgage charge document for full details. Fully Satisfied |
2 February 1973 | Delivered on: 19 February 1973 Satisfied on: 4 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. First fixed & floating charge (see document 29). Fully Satisfied |
30 January 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
---|---|
31 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
1 June 2022 | Director's details changed for Nedim Gundemir on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Nuvit Gundemir as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Nedim Gundemir as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Nuvit Gundemir on 31 May 2022 (2 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
30 March 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
1 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
29 June 2020 | Director's details changed for Nedim Gundemir on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Nedim Gundemir as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
27 June 2020 | Director's details changed for Nuvit Gundemir on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Mr Nuvit Gundemir as a person with significant control on 27 June 2020 (2 pages) |
21 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
16 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
30 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
8 May 2017 | Satisfaction of charge 008850780004 in full (1 page) |
8 May 2017 | Satisfaction of charge 008850780004 in full (1 page) |
31 January 2017 | Registration of charge 008850780005, created on 31 January 2017 (42 pages) |
31 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
23 November 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
12 May 2016 | Registration of charge 008850780004, created on 12 May 2016 (23 pages) |
12 May 2016 | Registration of charge 008850780004, created on 12 May 2016 (23 pages) |
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
19 August 2015 | Full accounts made up to 30 April 2015 (22 pages) |
19 August 2015 | Full accounts made up to 30 April 2015 (22 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a secretary on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of Neil Howard Wise as a secretary on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
16 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
19 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (18 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
4 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (17 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (17 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
3 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (18 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (18 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members
|
25 January 2002 | Return made up to 29/12/01; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (18 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (18 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
20 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
20 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 30 November 1998 (18 pages) |
20 July 1999 | Full accounts made up to 30 November 1998 (18 pages) |
8 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (18 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (18 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members
|
10 January 1997 | Return made up to 29/12/96; full list of members
|
7 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (17 pages) |
8 June 1995 | Full accounts made up to 30 November 1994 (17 pages) |
16 February 1995 | Return made up to 29/12/94; no change of members (4 pages) |
16 February 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
13 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
21 April 1989 | Wd 04/04/89 ad 27/08/87--------- £ si 1256@1=1256 £ ic 250000/251256 (2 pages) |
21 April 1989 | Wd 04/04/89 ad 27/08/87--------- £ si 1256@1=1256 £ ic 250000/251256 (2 pages) |
2 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
2 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
16 May 1988 | Return made up to 31/12/87; full list of members (5 pages) |
16 May 1988 | Return made up to 31/12/87; full list of members (5 pages) |
8 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
8 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
8 August 1966 | Certificate of incorporation (1 page) |
8 August 1966 | Incorporation (12 pages) |
8 August 1966 | Certificate of incorporation (1 page) |
8 August 1966 | Incorporation (12 pages) |