Company NameVural Limited
DirectorsKurtulus Akyuz and Yildirim Akyuz
Company StatusActive
Company Number01000000
CategoryPrivate Limited Company
Incorporation Date18 January 1971(53 years, 3 months ago)
Previous NameOne Millionth Company Limited(The)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Kurtulus Akyuz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(26 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameMr Yildirim Akyuz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(26 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Secretary NameMr Kurtulus Akyuz
NationalityBritish
StatusCurrent
Appointed15 October 1997(26 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameMr Edward John Gregory-Carlton
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1997)
RoleProperty Developer
Correspondence AddressManesty
Weydown Road
Haslemere
Surrey
GU27 1DR
Secretary NameMrs Patricia Ann Gregory-Carlton
NationalityBritish
StatusResigned
Appointed11 July 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManesty
Weydown Road
Haslemere
Surrey
GU27 1DR

Contact

Websitewww.vural.com

Location

Registered Address94 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£757,567
Cash£26,542
Current Liabilities£783,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

14 June 2013Delivered on: 1 July 2013
Persons entitled: Trustees of the Vural LTD Retirement Benefits Scheme

Classification: A registered charge
Particulars: The property known as unit 33, the io centre, hearle way, hatfield, hertfordshire, AL10 9EW. Notification of addition to or amendment of charge.
Outstanding
30 December 2010Delivered on: 4 January 2011
Satisfied on: 31 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
3 November 2010Delivered on: 5 November 2010
Satisfied on: 4 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 33 and 35 the io centre hearle way hatfield t/no's HD448173 and HD448176 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2010Delivered on: 28 July 2010
Satisfied on: 4 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 December 2005Delivered on: 6 January 2006
Satisfied on: 30 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H prperty k/a units 23, 33 and 35 the io centre hearle way, hatfield business centre, hatfield, hertfordshire.
Fully Satisfied
8 June 2000Delivered on: 15 June 2000
Satisfied on: 30 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £540,000 due or to become due from the company to the chargee.
Particulars: The factory premises at 143 broad lane tottenham london.
Fully Satisfied
20 March 2000Delivered on: 6 April 2000
Satisfied on: 30 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £540,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 143 broad lane, tottenham london N15 4AX.
Fully Satisfied

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Yildirim Akyuz as a person with significant control on 8 July 2016 (2 pages)
17 July 2017Change of details for Mr Yildirim Akyuz as a person with significant control on 8 July 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25
(5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25
(5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25
(5 pages)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 14 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
1 July 2013Registration of charge 010000000007 (13 pages)
1 July 2013Registration of charge 010000000007 (13 pages)
4 June 2013Satisfaction of charge 5 in full (2 pages)
4 June 2013Satisfaction of charge 4 in full (1 page)
4 June 2013Satisfaction of charge 5 in full (2 pages)
4 June 2013Satisfaction of charge 4 in full (1 page)
31 May 2013Satisfaction of charge 6 in full (1 page)
31 May 2013Satisfaction of charge 6 in full (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages)
12 August 2011Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
12 August 2011Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page)
12 August 2011Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages)
12 August 2011Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page)
12 August 2011Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (9 pages)
21 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 July 2009Return made up to 07/07/09; full list of members (5 pages)
13 July 2009Return made up to 07/07/09; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
15 July 2008Return made up to 07/07/08; full list of members (5 pages)
15 July 2008Return made up to 07/07/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Return made up to 07/07/07; full list of members (3 pages)
17 July 2007Return made up to 07/07/07; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 07/07/05; full list of members (9 pages)
8 August 2005Return made up to 07/07/05; full list of members (9 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
28 July 2004Return made up to 07/07/04; full list of members (9 pages)
28 July 2004Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
28 July 2004Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
28 July 2004Return made up to 07/07/04; full list of members (9 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Ad 08/08/03--------- £ si 20@1=20 £ ic 5/25 (2 pages)
28 August 2003Nc inc already adjusted 08/08/03 (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Ad 08/08/03--------- £ si 20@1=20 £ ic 5/25 (2 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Nc inc already adjusted 08/08/03 (1 page)
15 August 2003Return made up to 07/07/03; full list of members (7 pages)
15 August 2003Return made up to 07/07/03; full list of members (7 pages)
18 March 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Full accounts made up to 31 December 2002 (9 pages)
31 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
12 March 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Return made up to 07/07/99; full list of members (6 pages)
9 August 1999Return made up to 07/07/99; full list of members (6 pages)
13 August 1998Return made up to 07/07/98; change of members (6 pages)
13 August 1998Return made up to 07/07/98; change of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
11 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Registered office changed on 04/11/97 from: 117 kingston road leatherhead surrey KT22 7SU (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997Registered office changed on 04/11/97 from: 117 kingston road leatherhead surrey KT22 7SU (1 page)
3 November 1997Company name changed one millionth company LIMITED(th e)\certificate issued on 03/11/97 (2 pages)
3 November 1997Company name changed one millionth company LIMITED(th e)\certificate issued on 03/11/97 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
15 July 1996Return made up to 07/07/96; full list of members (6 pages)
15 July 1996Return made up to 07/07/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (6 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (7 pages)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (7 pages)
5 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1994Return made up to 11/07/94; no change of members (5 pages)
5 August 1994Return made up to 11/07/94; no change of members (5 pages)
7 January 1994Full accounts made up to 31 March 1993 (4 pages)
7 January 1994Full accounts made up to 31 March 1993 (4 pages)
1 July 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1992Full accounts made up to 31 March 1992 (2 pages)
22 September 1992Full accounts made up to 31 March 1992 (2 pages)
23 August 1991Full accounts made up to 31 March 1991 (2 pages)
23 August 1991Full accounts made up to 31 March 1991 (2 pages)
21 August 1991Return made up to 11/07/91; no change of members (5 pages)
21 August 1991Return made up to 11/07/91; no change of members (5 pages)
13 July 1990Return made up to 11/07/90; full list of members (5 pages)
13 July 1990Full accounts made up to 31 March 1990 (3 pages)
13 July 1990Full accounts made up to 31 March 1990 (3 pages)
13 July 1990Return made up to 11/07/90; full list of members (5 pages)
3 April 1990Ad 22/03/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 April 1990Ad 22/03/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 February 1990Full accounts made up to 31 March 1989 (2 pages)
26 February 1990Return made up to 31/12/89; full list of members (5 pages)
26 February 1990Full accounts made up to 31 March 1989 (2 pages)
26 February 1990Return made up to 31/12/89; full list of members (5 pages)
3 March 1989Return made up to 31/12/88; full list of members (7 pages)
3 March 1989Full accounts made up to 31 March 1988 (2 pages)
3 March 1989Full accounts made up to 31 March 1988 (2 pages)
3 March 1989Return made up to 31/12/88; full list of members (7 pages)
10 November 1987Return made up to 30/09/87; full list of members (5 pages)
10 November 1987Full accounts made up to 31 March 1987 (2 pages)
10 November 1987Return made up to 30/09/87; full list of members (5 pages)
10 November 1987Full accounts made up to 31 March 1987 (2 pages)
25 July 1986Annual return made up to 31/07/86 (4 pages)
25 July 1986Full accounts made up to 31 March 1986 (1 page)
25 July 1986Annual return made up to 31/07/86 (4 pages)
25 July 1986Full accounts made up to 31 March 1986 (1 page)