London
E1 2DE
Director Name | Mr Arif Yusuf Tailor |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1991(2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22/26 Nelson Street London E1 2DE |
Secretary Name | Mr Arif Yusuf Tailor |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1991(2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/26 Nelson Street London E1 2DE |
Director Name | Mr Sajid Yusuf Tailor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 22/26 Nelson Street London E1 2DE |
Director Name | Mrs Zubeon Tailor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 May 1991) |
Role | Housewife |
Correspondence Address | 129 Claremont Road London E7 0PY |
Secretary Name | Mrs Zubeon Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 May 1991) |
Role | Housewife |
Correspondence Address | 129 Claremont Road London E7 0PY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | michaelgold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77809123 |
Telephone region | London |
Registered Address | 22/26 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Sajid Tailor 34.00% Ordinary |
---|---|
33 at £1 | Mr Arif Tailor 33.00% Ordinary |
33 at £1 | Mr Yasin Tailor 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,967,369 |
Cash | £127,074 |
Current Liabilities | £190,809 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of debt Secured details: All monies due or to become due from tailor property investments LTD to the chargee on any account whatsoever. Particulars: The sum of £1,585,000 due from tailor property investments LTD to the company. Outstanding |
---|---|
17 June 2005 | Delivered on: 21 June 2005 Persons entitled: National Westminster 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. Outstanding |
13 February 1994 | Delivered on: 2 March 1994 Persons entitled: First National Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 new road, london E1 2AX. Outstanding |
1 September 1999 | Delivered on: 14 September 1999 Satisfied on: 25 January 2006 Persons entitled: Midland 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 |
4 March 1994 | Delivered on: 9 March 1994 Satisfied on: 25 January 2006 Persons entitled: Habibsons Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
25 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
8 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Register(s) moved to registered office address (1 page) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Register(s) moved to registered office address (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 March 2012 | Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page) |
17 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page) |
17 March 2012 | Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page) |
17 March 2012 | Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages) |
17 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Yasin Yusuf Tailor on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yasin Yusuf Tailor on 19 March 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
3 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 255/259 commercial road london E1 2BT (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 255/259 commercial road london E1 2BT (1 page) |
30 November 2007 | New director appointed (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
12 January 2005 | Total exemption full accounts made up to 31 July 2004 (19 pages) |
12 January 2005 | Total exemption full accounts made up to 31 July 2004 (19 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
27 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members
|
14 March 2003 | Return made up to 04/03/03; full list of members
|
18 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
18 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
13 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
30 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 34 new road london E1 2AX (1 page) |
29 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 34 new road london E1 2AX (1 page) |
7 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
27 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |