Salford
Manchester
M7 4LU
Director Name | Mr Howard Henoch Moher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(1 week after company formation) |
Appointment Duration | 20 years, 10 months (closed 03 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 391 Hillcrest Road Englewood New Jersey Nj07631 |
Secretary Name | Mr Yamin Ibgui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(1 week after company formation) |
Appointment Duration | 20 years, 10 months (closed 03 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rutland Drive Salford Lancashire M7 4WJ |
Director Name | Mr Yamin Ibgui |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years (closed 03 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rutland Drive Salford Lancashire M7 4WJ |
Director Name | Mr David Mechlowitz |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(5 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 November 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 86 Cavendish Road Salford Lancashire M7 4WA |
Director Name | Max Marcus Mechlowitz |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Close Salford Lancashire M7 4NF |
Director Name | Miss Julie Elizabeth Nuttall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2005) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 59 Mallard Drive Horwich Bolton Lancashire BL6 5RN |
Director Name | Mr Simon Daniel Phillips |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 360 Stand Lane Whitefield Manchester Lancashire M45 7LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | leisurewearinternational.com |
---|
Registered Address | Duff & Phelps The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20 at £1 | Howard Moher 20.00% Ordinary D |
---|---|
20 at £1 | Trustee Of Simon Ibgui 20.00% Ordinary A |
15 at £1 | Avi Klein 15.00% Ordinary B |
15 at £1 | David Mechlowitz 15.00% Ordinary C |
15 at £1 | Delia Mechlowitz 15.00% Ordinary C |
15 at £1 | Sarie Klein 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,980,926 |
Gross Profit | £2,303,275 |
Net Worth | £617,362 |
Cash | £179,392 |
Current Liabilities | £3,835,635 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 January |
3 June 2015 | Delivered on: 15 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 28 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 April 2011 | Delivered on: 5 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 January 2011 | Delivered on: 28 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
19 April 2002 | Delivered on: 20 April 2002 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
12 April 2018 | Delivered on: 19 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2017 | Delivered on: 14 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 April 2002 | Delivered on: 12 April 2002 Satisfied on: 19 June 2014 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 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 |
14 November 2017 | Registration of charge 043467350013, created on 6 November 2017 (5 pages) |
---|---|
3 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
27 September 2017 | Registration of charge 043467350012, created on 25 September 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Satisfaction of charge 043467350006 in full (1 page) |
7 July 2016 | Satisfaction of charge 043467350005 in full (1 page) |
13 June 2016 | Satisfaction of charge 043467350008 in full (1 page) |
9 June 2016 | Satisfaction of charge 043467350007 in full (1 page) |
9 June 2016 | Satisfaction of charge 043467350009 in full (1 page) |
15 March 2016 | Registration of charge 043467350011, created on 9 March 2016 (13 pages) |
8 March 2016 | Registration of charge 043467350010, created on 1 March 2016 (19 pages) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Satisfaction of charge 4 in full (1 page) |
16 February 2016 | Satisfaction of charge 2 in full (2 pages) |
15 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
22 September 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
22 September 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 25 December 2014 to 6 January 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 25 December 2014 to 6 January 2015 (1 page) |
15 June 2015 | Registration of charge 043467350009, created on 3 June 2015 (4 pages) |
15 June 2015 | Registration of charge 043467350009, created on 3 June 2015 (4 pages) |
4 June 2015 | Registration of charge 043467350008, created on 3 June 2015 (4 pages) |
4 June 2015 | Registration of charge 043467350007, created on 3 June 2015 (4 pages) |
4 June 2015 | Registration of charge 043467350008, created on 3 June 2015 (4 pages) |
4 June 2015 | Registration of charge 043467350007, created on 3 June 2015 (4 pages) |
19 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 May 2014 | Registration of charge 043467350006 (8 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 May 2014 | Registration of charge 043467350005
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
20 December 2013 | Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page) |
14 November 2013 | Registered office address changed from C/O Haffner Hoff & Co 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page) |
19 February 2013 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Termination of appointment of Max Mechlowitz as a director (2 pages) |
25 September 2012 | Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page) |
13 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Howard Henoch Moher on 2 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Howard Henoch Moher on 2 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Avi Klein on 2 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Avi Klein on 2 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Mechlowitz on 2 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Mechlowitz on 2 January 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Previous accounting period shortened from 29 December 2008 to 28 December 2008 (1 page) |
13 March 2009 | Return made up to 03/01/09; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / howard moher / 01/08/2008 (1 page) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 December 2008 | Return made up to 03/01/08; full list of members (6 pages) |
1 December 2008 | Director's change of particulars / howard moher / 01/09/2007 (1 page) |
30 October 2008 | Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page) |
19 June 2008 | Appointment terminated director simon phillips (1 page) |
8 May 2008 | Resolutions
|
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 03/01/07; full list of members (9 pages) |
23 January 2007 | New director appointed (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
7 August 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 03/01/05; full list of members
|
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 February 2005 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 February 2004 | Return made up to 03/01/04; full list of members
|
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 03/01/03; full list of members
|
7 November 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 86 princess street manchester M1 6NP (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (11 pages) |