Worsley
Manchester
M28 2WN
Director Name | Mr Eyal Tzabari |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 28 Ladybrook Road Bramhall Stockport SK7 3NE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Eyal Sabari |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Fog Lane The Quadrant Manchester Lancashire M19 1EQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | accent-accessories.com |
---|---|
Telephone | 0161 8340400 |
Telephone region | Manchester |
Registered Address | Use.Space Paddock Street Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Barak Tanamy 35.00% Ordinary |
---|---|
35 at £1 | Sukie Park 35.00% Ordinary |
30 at £1 | Eyal Tzabari 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,023 |
Cash | £79,546 |
Current Liabilities | £53,043 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
24 June 2021 | Delivered on: 29 June 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 May 2013 | Delivered 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 2013 | Delivered on: 23 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2024 | Director's details changed for Mr Eyal Tzabari on 12 March 2024 (2 pages) |
---|---|
12 March 2024 | Confirmation statement made on 12 March 2024 with updates (5 pages) |
12 March 2024 | Confirmation statement made on 22 February 2024 with updates (5 pages) |
13 September 2023 | Satisfaction of charge 053717360004 in full (1 page) |
22 August 2023 | Registered 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 2023 | Director's details changed for Mr Eyal Tzabari on 22 August 2023 (2 pages) |
22 August 2023 | Director's details changed for Ms Sukie Park on 22 August 2023 (2 pages) |
22 August 2023 | Director's details changed for Mr Eyal Tzabari on 22 August 2023 (2 pages) |
22 August 2023 | Director's details changed for Ms Sukie Park on 22 August 2023 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 March 2023 | Director's details changed for Mr Eyal Tzabari on 3 March 2023 (2 pages) |
3 March 2023 | Registered 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 2023 | Director's details changed for Ms Sukie Park on 3 March 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 July 2021 | Registered 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 2021 | Registration of charge 053717360004, created on 24 June 2021 (22 pages) |
29 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
16 April 2021 | Satisfaction of charge 053717360001 in full (4 pages) |
14 April 2021 | Appointment of Mr Eyal Tzabari as a director on 1 April 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 March 2020 | Director's details changed for Sukie Park on 18 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Change of details for Ms Sukie Park as a person with significant control on 24 March 2017 (2 pages) |
15 September 2017 | Change of details for Ms Sukie Park as a person with significant control on 24 March 2017 (2 pages) |
15 September 2017 | Cessation of Barak Tanamy as a person with significant control on 24 March 2017 (1 page) |
15 September 2017 | Cessation of Barak Tanamy as a person with significant control on 15 September 2017 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 February 2015 | Registration of charge 053717360003, created on 30 January 2015 (13 pages) |
11 February 2015 | Registration of charge 053717360003, created on 30 January 2015 (13 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Registration of charge 053717360002 (17 pages) |
17 May 2013 | Registration of charge 053717360002 (17 pages) |
23 April 2013 | Registration of charge 053717360001 (13 pages) |
23 April 2013 | Registration of charge 053717360001 (13 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Sukie Park on 22 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Sukie Park on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Sukie Park on 22 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Sukie Park on 22 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary eyal sabari (1 page) |
12 March 2009 | Appointment terminated secretary eyal sabari (1 page) |
12 March 2009 | Director's change of particulars / sukie park / 26/02/2009 (1 page) |
12 March 2009 | Director's change of particulars / sukie park / 26/02/2009 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Director's change of particulars / suckhee park / 30/04/2007 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / suckhee park / 30/04/2007 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 January 2007 | Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2007 | Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |