Company NameBaron Tailors Limited
DirectorMehmet Dag
Company StatusActive
Company Number05905047
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Mehmet Dag
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleTailor
Country of ResidenceScotland
Correspondence Address28 Baron Taylor Street
Inverness
IV1 1QG
Scotland
Director NameMehmet Dag
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2007)
RoleTailor
Correspondence Address19f Manor Drive
Aberdeen
Aberdeenshire
AB16 7TX
Scotland
Secretary NameHava Dag
NationalityBritish
StatusResigned
Appointed17 August 2006(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2007)
RoleSecretary
Correspondence Address19f Manor Drive
Aberdeen
Aberdeenshire
AB16 7TX
Scotland
Director NameMr Armagan Gocuk
Date of BirthJune 1982 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2007(6 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 October 2007)
RolePurchase Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Telford Road
Inverness
Inverness Shire
IV3 8HZ
Scotland
Director NameHava Dag
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2007(6 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Slackbuie Way
Inverness
Inverness Shire
IV2 6AT
Scotland
Secretary NameMr Armagan Gocuk
NationalityTurkish
StatusResigned
Appointed01 March 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2014)
RolePurchase Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Telford Road
Inverness
Inverness Shire
IV3 8HZ
Scotland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitebarontailors.co.uk
Telephone01463 713100
Telephone regionInverness

Location

Registered AddressUnit 4 Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Hava Dag
100.00%
Ordinary

Financials

Year2014
Net Worth£4,204
Cash£4,188
Current Liabilities£6,187

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
6 June 2019Notification of Mehmet Dag as a person with significant control on 1 September 2018 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Cessation of Hava Dag as a person with significant control on 1 September 2018 (1 page)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 January 2017Appointment of Mr Mehmet Dag as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Mehmet Dag as a director on 1 January 2017 (2 pages)
19 January 2017Termination of appointment of Hava Dag as a director on 1 January 2017 (1 page)
19 January 2017Termination of appointment of Hava Dag as a director on 1 January 2017 (1 page)
3 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 July 2016Registered office address changed from Unit 4 Kinetica 13 Ramsgate Street London E8 2FD to C/O C/O Sayar & Co Unit 4 Kinetica 13 Ramsgate Street London E8 2FD on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Unit 4 Kinetica 13 Ramsgate Street London E8 2FD to C/O C/O Sayar & Co Unit 4 Kinetica 13 Ramsgate Street London E8 2FD on 7 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Termination of appointment of Armagan Gocuk as a secretary (1 page)
20 May 2014Termination of appointment of Armagan Gocuk as a secretary (1 page)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from 17 Balls Pond Road London N1 4AX on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 17 Balls Pond Road London N1 4AX on 14 August 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
13 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 August 2010Director's details changed for Hava Dag on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Hava Dag on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Hava Dag on 3 August 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2008Return made up to 14/08/08; full list of members (3 pages)
21 August 2008Return made up to 14/08/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: 515A kingsland road london E8 4AR (1 page)
31 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 515A kingsland road london E8 4AR (1 page)
23 November 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 8/10 stamford hill london N16 6XZ (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: 8/10 stamford hill london N16 6XZ (1 page)
14 August 2006Incorporation (14 pages)
14 August 2006Incorporation (14 pages)