Company NameSussex Textile Co. Limited
DirectorGeorge Djordje Miljanic
Company StatusActive
Company Number02711847
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr George Djordje Miljanic
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleExport-Import Manager
Country of ResidenceEngland
Correspondence Address11 Selby Road
London
W5 1LY
Secretary NameGordana Miljanic
NationalityBritish
StatusCurrent
Appointed01 February 1996(3 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address11 Selby Road
London
W5 1LY
Secretary NameMrs Barbara Anne Jamshidzadeh
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Laurel Way
Finchley
London
N20 8HP
Director NameMr Ahmad Jamshidzadeh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1996)
RoleMechanical And Production Engi
Correspondence Address2 Laurel Way
London
N20 8HP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteesteco.co.uk
Email address[email protected]
Telephone020 89981144
Telephone regionLondon

Location

Registered Address11 Selby Road
London
W5 1LY
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Esteco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,122
Cash£889
Current Liabilities£58,857

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

6 January 2000Delivered on: 8 January 2000
Persons entitled: Rookman Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 7TH february 1979 and the deed.
Particulars: The deposit fund which is defined as the balance credited to the deposit account from time to time and the deposit sum is initially £14,599.38.
Outstanding
11 June 1999Delivered on: 18 June 1999
Satisfied on: 9 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,6058.36 together with interest accrued now or to be held by national westminster bank PLC on an accoint numbered 82264082 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

29 August 2023Registered office address changed from Suite 137 Viglen House Business Centre Alperton Lane Wembley HA0 1HD to 11 Selby Road London W5 1LY on 29 August 2023 (1 page)
17 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
21 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
12 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 April 2018Notification of George Djordje Miljanic as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2010Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages)
12 May 2010Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page)
19 June 2007Return made up to 05/05/07; full list of members (6 pages)
19 June 2007Return made up to 05/05/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2006Return made up to 05/05/06; full list of members (6 pages)
17 May 2006Return made up to 05/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 August 2005Auditor's resignation (1 page)
26 August 2005Auditor's resignation (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (6 pages)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
20 May 2003Return made up to 05/05/03; full list of members (6 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
13 May 2002Return made up to 05/05/02; full list of members (6 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 March 2000Registered office changed on 20/03/00 from: ubit 2 abercorn commercial centre manor farm road wembley middlesex HA0 1AN (1 page)
20 March 2000Registered office changed on 20/03/00 from: ubit 2 abercorn commercial centre manor farm road wembley middlesex HA0 1AN (1 page)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Return made up to 05/05/99; no change of members (4 pages)
16 August 1999Return made up to 05/05/99; no change of members (4 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Full accounts made up to 31 July 1997 (9 pages)
7 October 1997Full accounts made up to 31 July 1997 (9 pages)
19 May 1997Return made up to 05/05/97; full list of members (6 pages)
19 May 1997Return made up to 05/05/97; full list of members (6 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
23 September 1996Full accounts made up to 31 July 1996 (7 pages)
23 September 1996Full accounts made up to 31 July 1996 (7 pages)
28 June 1996Return made up to 05/05/96; full list of members (6 pages)
28 June 1996Return made up to 05/05/96; full list of members (6 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: unit 2 abercorn commercial centre wembley middlesex HA0 1AN (1 page)
11 March 1996Registered office changed on 11/03/96 from: unit 2 abercorn commercial centre wembley middlesex HA0 1AN (1 page)
20 February 1996Registered office changed on 20/02/96 from: 272/276 acton lane london W4 5DJ (1 page)
20 February 1996Registered office changed on 20/02/96 from: 272/276 acton lane london W4 5DJ (1 page)
5 February 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
19 September 1995Full accounts made up to 31 July 1995 (7 pages)
19 September 1995Full accounts made up to 31 July 1995 (7 pages)
3 July 1995Return made up to 05/05/95; no change of members (4 pages)
3 July 1995Return made up to 05/05/95; no change of members (4 pages)