Company NameProfessional Tailors Limited
DirectorPanayiota Neofitou
Company StatusActive
Company Number05688439
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Panayiota Neofitou
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameGeorge Fetakis Neofitou
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Ms Panayiota Neofitou
100.00%
Ordinary

Financials

Year2014
Net Worth£291
Cash£1,027
Current Liabilities£2,261

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
13 July 2021Director's details changed for Ms Panayiota Neofitou on 3 July 2021 (2 pages)
13 July 2021Change of details for Ms Panayiota Neofitou as a person with significant control on 3 July 2021 (2 pages)
10 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 26 April 2016 (1 page)
26 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(3 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(3 pages)
29 May 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for George Fetakis Neofitou on 26 January 2010 (1 page)
10 March 2010Director's details changed for Panayiota Neofitou on 26 January 2010 (2 pages)
10 March 2010Director's details changed for Panayiota Neofitou on 26 January 2010 (2 pages)
10 March 2010Secretary's details changed for George Fetakis Neofitou on 26 January 2010 (1 page)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2009Return made up to 26/01/09; full list of members (3 pages)
3 March 2009Return made up to 26/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 February 2008Return made up to 26/01/08; full list of members (2 pages)
21 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 March 2007Return made up to 26/01/07; full list of members (6 pages)
15 March 2007Return made up to 26/01/07; full list of members (6 pages)
13 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
13 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)