Company NameAccent Fashion Accessories Limited
DirectorsSukie Park and Eyal Tzabari
Company StatusActive
Company Number05371736
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Sukie Park
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Wharfside The Boatyard
Worsley
Manchester
M28 2WN
Director NameMr Eyal Tzabari
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 28 Ladybrook Road
Bramhall
Stockport
SK7 3NE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameEyal Sabari
NationalityIsraeli
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address268 Fog Lane
The Quadrant
Manchester
Lancashire
M19 1EQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteaccent-accessories.com
Telephone0161 8340400
Telephone regionManchester

Location

Registered AddressUse.Space
Paddock Street
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Barak Tanamy
35.00%
Ordinary
35 at £1Sukie Park
35.00%
Ordinary
30 at £1Eyal Tzabari
30.00%
Ordinary

Financials

Year2014
Net Worth£267,023
Cash£79,546
Current Liabilities£53,043

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

24 June 2021Delivered on: 29 June 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 17 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 23 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 March 2024Director's details changed for Mr Eyal Tzabari on 12 March 2024 (2 pages)
12 March 2024Confirmation statement made on 12 March 2024 with updates (5 pages)
12 March 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
13 September 2023Satisfaction of charge 053717360004 in full (1 page)
22 August 2023Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Use.Space Paddock Street Manchester M12 6PN on 22 August 2023 (1 page)
22 August 2023Director's details changed for Mr Eyal Tzabari on 22 August 2023 (2 pages)
22 August 2023Director's details changed for Ms Sukie Park on 22 August 2023 (2 pages)
22 August 2023Director's details changed for Mr Eyal Tzabari on 22 August 2023 (2 pages)
22 August 2023Director's details changed for Ms Sukie Park on 22 August 2023 (2 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 March 2023Director's details changed for Mr Eyal Tzabari on 3 March 2023 (2 pages)
3 March 2023Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 March 2023 (1 page)
3 March 2023Director's details changed for Ms Sukie Park on 3 March 2023 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 July 2021Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 13 July 2021 (1 page)
29 June 2021Registration of charge 053717360004, created on 24 June 2021 (22 pages)
29 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 April 2021Satisfaction of charge 053717360001 in full (4 pages)
14 April 2021Appointment of Mr Eyal Tzabari as a director on 1 April 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 March 2020Director's details changed for Sukie Park on 18 March 2020 (2 pages)
18 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 September 2017Change of details for Ms Sukie Park as a person with significant control on 24 March 2017 (2 pages)
15 September 2017Change of details for Ms Sukie Park as a person with significant control on 24 March 2017 (2 pages)
15 September 2017Cessation of Barak Tanamy as a person with significant control on 24 March 2017 (1 page)
15 September 2017Cessation of Barak Tanamy as a person with significant control on 15 September 2017 (1 page)
7 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 9 October 2015 (1 page)
10 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
11 February 2015Registration of charge 053717360003, created on 30 January 2015 (13 pages)
11 February 2015Registration of charge 053717360003, created on 30 January 2015 (13 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Registration of charge 053717360002 (17 pages)
17 May 2013Registration of charge 053717360002 (17 pages)
23 April 2013Registration of charge 053717360001 (13 pages)
23 April 2013Registration of charge 053717360001 (13 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Sukie Park on 22 February 2011 (2 pages)
24 February 2011Director's details changed for Sukie Park on 22 February 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sukie Park on 22 February 2010 (2 pages)
3 March 2010Director's details changed for Sukie Park on 22 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary eyal sabari (1 page)
12 March 2009Appointment terminated secretary eyal sabari (1 page)
12 March 2009Director's change of particulars / sukie park / 26/02/2009 (1 page)
12 March 2009Director's change of particulars / sukie park / 26/02/2009 (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Director's change of particulars / suckhee park / 30/04/2007 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / suckhee park / 30/04/2007 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 22/02/07; full list of members (3 pages)
28 February 2007Return made up to 22/02/07; full list of members (3 pages)
6 January 2007Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2007Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 March 2006Return made up to 22/02/06; full list of members (2 pages)
22 March 2006Return made up to 22/02/06; full list of members (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)