Company NameMan Apparel (London) Limited
Company StatusDissolved
Company Number02008938
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Bilal Gur
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1988(1 year, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 25 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Park View
Winchmore Hill
London
N21 1QS
Secretary NameEmel Gur
NationalityBritish
StatusClosed
Appointed01 April 1995(8 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address31 Park View
London
N21 1QS
Secretary NamePat Violet Read
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address29 Hanning Point
London
E9

Contact

Websitecoretenfabs.co.uk

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bilal Gur
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,525
Cash£1,483
Current Liabilities£236,510

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 February 2010Delivered on: 24 February 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 1998Delivered on: 2 October 1998
Satisfied on: 29 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Bilal Gur on 15 September 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 15/09/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 266 high street waltham cross hertfordshire EN8 7EA (1 page)
6 May 2008Registered office changed on 06/05/2008 from 22-28 london lane london E8 3PR (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 15/09/07; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 September 2006Return made up to 15/09/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2005Return made up to 15/09/05; full list of members (6 pages)
5 April 2005Return made up to 15/09/04; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 15/09/03; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 December 2002Return made up to 15/09/01; full list of members (6 pages)
7 December 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/02
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 August 2001Full accounts made up to 31 March 2000 (11 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
27 June 2001Return made up to 15/09/00; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Return made up to 15/09/99; no change of members (4 pages)
17 May 1999Full accounts made up to 31 March 1998 (13 pages)
29 March 1999Full accounts made up to 31 March 1997 (13 pages)
14 October 1998Return made up to 15/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 15/09/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 March 1996 (13 pages)
25 May 1997Full accounts made up to 31 March 1995 (14 pages)
9 May 1997Full accounts made up to 31 March 1993 (13 pages)
9 May 1997Full accounts made up to 31 March 1994 (12 pages)
13 March 1997Registered office changed on 13/03/97 from: 40 lavidge road london SE9 3NF (1 page)
17 February 1997Return made up to 15/09/96; no change of members (4 pages)
12 March 1996Return made up to 15/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996New secretary appointed (2 pages)
28 March 1995Return made up to 15/09/94; no change of members (4 pages)
10 April 1986Incorporation (11 pages)