UKBizDB.co.uk

ESQUEL APPAREL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Esquel Apparel Limited. The company was founded 36 years ago and was given the registration number 02205716. The firm's registered office is in LONDON. You can find them at 72 Newman Street, , London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:ESQUEL APPAREL LIMITED
Company Number:02205716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:72 Newman Street, London, W1T 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Newman Street, London, W1T 3EH

Secretary30 December 2022Active
72, Newman Street, London, W1T 3EH

Director24 November 2022Active
72, Newman Street, London, W1T 3EH

Director24 November 2022Active
2 Charnwood Place, London, N20 0PE

Secretary01 July 1996Active
23 Tithe Walk Mill Hill, London, NW7 2PY

Secretary01 July 1997Active
14, East 33rd Street 2/F, New York, United States,

Secretary11 December 1998Active
6 Adar Lane, East Northport, New York, Usa, 11731

Secretary01 August 1996Active
68 Hartland Drive, Edgware, HA8 8RH

Secretary-Active
72, Newman Street, London, England, W1T 3EH

Director19 February 2014Active
30 Canons Drive, Edgware, HA8 7QS

Director-Active
72, Newman Street, London, United Kingdom, W1T 3EH

Director31 March 2006Active
13 Maida Avenue, Little Venice, London, W2 1SR

Director-Active
16th Floor Somerset House, Taikoo Place 979 Kings Road, Quarry Bay, Hong Kong,

Director-Active
2 Charnwood Place, London, N20 0PE

Director-Active
Flat B, 15f, Tower 5, Pacific View,, 38 Tai Tam Road, Hong Kong, China,

Director31 March 2006Active
72, Newman Street, London, United Kingdom, W1T 3EH

Director30 November 2001Active
72, Newman Street, London, W1T 3EH

Director31 December 2020Active
Flat A, 32/F The Mayfair, 1 May Road Mid Level, FOREIGN

Director01 April 1996Active
Flat D, 55/F, Tower 9, Caribbean Coast, Lantau Island, Hong Kong,

Director29 July 2011Active
72, Newman Street, London, United Kingdom, W1T 3EH

Director19 February 2013Active
72, Newman Street, London, United Kingdom, W1T 3EH

Director31 January 2018Active
Apt.C No.7 Devon Road,, Kowloon Tong, Kowloon, Hong Kong,

Director01 September 1996Active
Flat 5a Cragside Mansion,, 23 Barker Road, Hong Kong, FOREIGN

Director23 September 1996Active

People with Significant Control

Ms Dee Chu Ying Poon
Notified on:03 January 2023
Status:Active
Date of birth:October 1982
Nationality:British
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ms Sin Yan Cheng
Notified on:03 January 2023
Status:Active
Date of birth:March 1984
Nationality:Hong Konger
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ms Marjorie Yang Mun Tak
Notified on:02 September 2019
Status:Active
Date of birth:June 1952
Nationality:Chinese
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Teresa Yang Ming Yen
Notified on:02 September 2019
Status:Active
Date of birth:April 1963
Nationality:British
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Teresa Wing Kum Fung
Notified on:01 March 2017
Status:Active
Date of birth:March 1953
Nationality:Chinese
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Koon Lam Lee
Notified on:01 March 2017
Status:Active
Date of birth:September 1952
Nationality:Chinese
Address:72, Newman Street, London, W1T 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-24Change of name

Certificate change of name company.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.