Company NameD. & Lee Textiles Limited
DirectorsJordan Mahalla and Naomi Mahalla
Company StatusActive
Company Number01301881
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jordan Mahalla
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(34 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address1 Pine Close
Stanmore
Middlesex
HA7 3DG
Director NameMiss Naomi Mahalla
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(34 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Close
Stanmore
Middlesex
HA7 3DG
Secretary NameMrs Lesley Mahalla
StatusCurrent
Appointed21 November 2011(34 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address1 Pine Close
Stanmore
Middlesex
HA7 3DG
Director NameMr Moshe Joseph
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(14 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 November 2011)
RoleTextile Dealer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lockmead Road
London
N15 6BX
Secretary NameMr Menahem Joseph Mahalla
NationalityBritish
StatusResigned
Appointed12 September 1991(14 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Huson Close
Fellows Road
London
NW3 3JW
Director NameMr David Lee Joseph
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(26 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2011)
RoleMerchant
Country of ResidenceEngland
Correspondence Address68 Woodlands
Golders Green
London
NW11 9QU
Director NameExecutors Of Shalom Mahalla
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 March 2018)
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address1 Pine Close
Stanmore
Middlesex
HA7 3DG

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

625 at £1Shalom Mahalla
62.50%
Ordinary
125 at £1Jordan Mahalla
12.50%
Ordinary
125 at £1Naomi Mahalla
12.50%
Ordinary
125 at £1Oriel Mahalla
12.50%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

25 June 2009Delivered on: 2 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Business base rate tracker account account number 03109941.
Outstanding

Filing History

5 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
29 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
28 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 May 2021 (2 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 May 2020 (2 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 August 2018Change of details for Mr Shalom Mahalla as a person with significant control on 23 March 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
20 August 2018Termination of appointment of Shalom Mahalla as a director on 23 March 2018 (1 page)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(6 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(6 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
29 February 2012Registered office address changed from 666 Kenton Road Harrow Middx HA3 9QN on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 666 Kenton Road Harrow Middx HA3 9QN on 29 February 2012 (1 page)
22 November 2011Appointment of Mr Jordan Mahalla as a director (2 pages)
22 November 2011Termination of appointment of David Joseph as a director (1 page)
22 November 2011Appointment of Miss Naomi Mahalla as a director (2 pages)
22 November 2011Termination of appointment of Moshe Joseph as a director (1 page)
22 November 2011Termination of appointment of David Joseph as a director (1 page)
22 November 2011Termination of appointment of Menahem Mahalla as a secretary (1 page)
22 November 2011Appointment of Mrs Lesley Mahalla as a secretary (2 pages)
22 November 2011Termination of appointment of Moshe Joseph as a director (1 page)
22 November 2011Appointment of Mrs Lesley Mahalla as a secretary (2 pages)
22 November 2011Termination of appointment of Menahem Mahalla as a secretary (1 page)
22 November 2011Appointment of Mr Jordan Mahalla as a director (2 pages)
22 November 2011Appointment of Miss Naomi Mahalla as a director (2 pages)
26 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 September 2010Director's details changed for Mr Moshe Joseph on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Moshe Joseph on 20 August 2010 (2 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 October 2008Director's change of particulars / moshe joseph / 24/10/2008 (1 page)
27 October 2008Director's change of particulars / moshe joseph / 24/10/2008 (1 page)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 August 2006Return made up to 20/08/06; full list of members (2 pages)
24 August 2006Return made up to 20/08/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2005Return made up to 20/08/05; full list of members (2 pages)
24 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
7 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
9 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999Return made up to 25/08/99; full list of members (6 pages)
3 September 1999Return made up to 25/08/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Return made up to 30/08/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Return made up to 30/08/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
15 September 1995Return made up to 10/09/95; no change of members (4 pages)
15 September 1995Return made up to 10/09/95; no change of members (4 pages)