Company Name1 T0 Wear Limited
DirectorMehmet Kazim
Company StatusLiquidation
Company Number07019382
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Kazim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Greenway
London
N14 6NR
Director NameMr Jenan Kazim
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodstock Road North
St Albans
Hertfordshire
AL1 4QQ

Location

Registered AddressMountview Court, 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jenan Kazim
50.00%
Ordinary
1 at £1Mehmet Kazim
50.00%
Ordinary

Financials

Year2014
Net Worth£45,673
Cash£55,002
Current Liabilities£303,110

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 June 2021 (2 years, 9 months ago)
Next Return Due7 July 2022 (overdue)

Charges

24 September 2020Delivered on: 24 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2020Registration of charge 070193820001, created on 24 September 2020 (24 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 June 2017Termination of appointment of Jenan Kazim as a director on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 28 Woodstock Road North St. Albans Hertfordshire AL1 4QQ to 35 Greenway London N14 6NR on 23 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Registered office address changed from 28 Woodstock Road North St. Albans Hertfordshire AL1 4QQ to 35 Greenway London N14 6NR on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Jenan Kazim as a director on 23 June 2017 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
23 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
23 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
23 April 2010Registered office address changed from 67 Burnham Road St. Albans AL1 4QN United Kingdom on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 67 Burnham Road St. Albans AL1 4QN United Kingdom on 23 April 2010 (1 page)
15 September 2009Incorporation (11 pages)
15 September 2009Incorporation (11 pages)