Company NameLeslie Wise Limited
DirectorsNedim Gundemir and Nuvit Gundemir
Company StatusActive
Company Number00885078
CategoryPrivate Limited Company
Incorporation Date8 August 1966(57 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameNedim Gundemir
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed20 March 2015(48 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameNuvit Gundemir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTurkish
StatusCurrent
Appointed20 March 2015(48 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameLeslie Wise
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 December 1992)
RoleTextile Merchant
Correspondence Address4 Hill Court
London
N6 6NJ
Director NameMr John Howard Gowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address50 Golfside
Cheam
Surrey
SM2 7EZ
Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 March 2015)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address604 Chapelier House
Eastfields Avenue
London
SW18 1LR
Secretary NameErasmus Larbi
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address60 Princes Avenue
London
N3 2DB
Secretary NameMr Neil Howard Wise
NationalityBritish
StatusResigned
Appointed06 December 2001(35 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address604 Chapelier House
Eastfields Avenue
London
SW18 1LR

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

251.3k at £1Leslie Wise Textiles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,066,487
Gross Profit£3,157,609
Net Worth£694,897
Cash£667,903
Current Liabilities£1,782,701

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

31 January 2017Delivered on: 31 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2016Delivered 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 1998Delivered 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 1998Delivered 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 1973Delivered 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

Filing History

30 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
31 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
1 June 2022Director's details changed for Nedim Gundemir on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Nuvit Gundemir as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Nedim Gundemir as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered 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 2022Director's details changed for Nuvit Gundemir on 31 May 2022 (2 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
30 March 2021Accounts for a small company made up to 30 April 2020 (11 pages)
1 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
29 June 2020Director's details changed for Nedim Gundemir on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Nedim Gundemir as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Registered 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 2020Director's details changed for Nuvit Gundemir on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr Nuvit Gundemir as a person with significant control on 27 June 2020 (2 pages)
21 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
16 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
30 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
17 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
8 May 2017Satisfaction of charge 008850780004 in full (1 page)
8 May 2017Satisfaction of charge 008850780004 in full (1 page)
31 January 2017Registration of charge 008850780005, created on 31 January 2017 (42 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
23 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
23 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
12 May 2016Registration of charge 008850780004, created on 12 May 2016 (23 pages)
12 May 2016Registration of charge 008850780004, created on 12 May 2016 (23 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 251,256
(4 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 251,256
(4 pages)
19 August 2015Full accounts made up to 30 April 2015 (22 pages)
19 August 2015Full accounts made up to 30 April 2015 (22 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a secretary on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Appointment of Nedim Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John Howard Gowers as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages)
16 April 2015Termination of appointment of Neil Howard Wise as a secretary on 20 March 2015 (2 pages)
16 April 2015Appointment of Nuvit Gundemir as a director on 20 March 2015 (3 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 251,256
(5 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 251,256
(5 pages)
16 December 2014Full accounts made up to 30 April 2014 (18 pages)
16 December 2014Full accounts made up to 30 April 2014 (18 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 251,256
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 251,256
(5 pages)
6 December 2013Full accounts made up to 30 April 2013 (18 pages)
6 December 2013Full accounts made up to 30 April 2013 (18 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 30 April 2012 (19 pages)
26 October 2012Full accounts made up to 30 April 2012 (19 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
4 January 2012Full accounts made up to 30 April 2011 (18 pages)
4 January 2012Full accounts made up to 30 April 2011 (18 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 30 April 2010 (17 pages)
5 October 2010Full accounts made up to 30 April 2010 (17 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 30 April 2009 (17 pages)
6 October 2009Full accounts made up to 30 April 2009 (17 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 November 2008Full accounts made up to 30 April 2008 (18 pages)
25 November 2008Full accounts made up to 30 April 2008 (18 pages)
25 February 2008Full accounts made up to 30 April 2007 (18 pages)
25 February 2008Full accounts made up to 30 April 2007 (18 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 January 2007Full accounts made up to 30 April 2006 (14 pages)
3 January 2007Full accounts made up to 30 April 2006 (14 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 August 2005Full accounts made up to 30 April 2005 (15 pages)
19 August 2005Full accounts made up to 30 April 2005 (15 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2004 (18 pages)
8 September 2004Full accounts made up to 30 April 2004 (18 pages)
10 February 2004Full accounts made up to 30 April 2003 (19 pages)
10 February 2004Full accounts made up to 30 April 2003 (19 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
18 December 2002Full accounts made up to 30 April 2002 (20 pages)
18 December 2002Full accounts made up to 30 April 2002 (20 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 30 April 2001 (18 pages)
4 December 2001Full accounts made up to 30 April 2001 (18 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
20 July 2000Full accounts made up to 30 November 1999 (17 pages)
20 July 2000Full accounts made up to 30 November 1999 (17 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 30 November 1998 (18 pages)
20 July 1999Full accounts made up to 30 November 1998 (18 pages)
8 February 1999Return made up to 29/12/98; no change of members (4 pages)
8 February 1999Return made up to 29/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 November 1997 (18 pages)
24 August 1998Full accounts made up to 30 November 1997 (18 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 November 1996 (16 pages)
26 August 1997Full accounts made up to 30 November 1996 (16 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
7 June 1996Full accounts made up to 30 November 1995 (16 pages)
7 June 1996Full accounts made up to 30 November 1995 (16 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 June 1995Full accounts made up to 30 November 1994 (17 pages)
8 June 1995Full accounts made up to 30 November 1994 (17 pages)
16 February 1995Return made up to 29/12/94; no change of members (4 pages)
16 February 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 February 1991Return made up to 31/12/90; full list of members (6 pages)
13 February 1991Return made up to 31/12/90; full list of members (6 pages)
21 April 1989Wd 04/04/89 ad 27/08/87--------- £ si 1256@1=1256 £ ic 250000/251256 (2 pages)
21 April 1989Wd 04/04/89 ad 27/08/87--------- £ si 1256@1=1256 £ ic 250000/251256 (2 pages)
2 March 1989Return made up to 30/12/88; full list of members (4 pages)
2 March 1989Return made up to 30/12/88; full list of members (4 pages)
16 May 1988Return made up to 31/12/87; full list of members (5 pages)
16 May 1988Return made up to 31/12/87; full list of members (5 pages)
8 January 1987Return made up to 31/12/86; full list of members (4 pages)
8 January 1987Return made up to 31/12/86; full list of members (4 pages)
8 August 1966Certificate of incorporation (1 page)
8 August 1966Incorporation (12 pages)
8 August 1966Certificate of incorporation (1 page)
8 August 1966Incorporation (12 pages)