London
NW11 7ES
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Hengameh Hendi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 1055 Finchley Road London NW11 7ES |
Website | porcelain-tiles.co.uk |
---|---|
Telephone | 020 87316787 |
Telephone region | London |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Porcelain Tiles Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 April 2023 | Change of details for Porcelain Tiles Holding Limited as a person with significant control on 29 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
11 April 2023 | Director's details changed for Mrs Hengameh Hendi on 28 March 2023 (2 pages) |
11 April 2023 | Director's details changed for Mrs Hengameh Hendi on 28 March 2023 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
9 April 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Company name changed porcelain tiles retail LIMITED\certificate issued on 14/10/20
|
7 September 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
20 February 2018 | Notification of Porcelain Tiles Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 January 2017 | Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 October 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 November 2014 | Second filing of AP01 previously delivered to Companies House
|
13 November 2014 | Second filing of AP01 previously delivered to Companies House
|
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
17 February 2014 | Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from Unit 1 & 2 1055 Finchley Road London NW11 7ES United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Registered office address changed from Unit 1 & 2 1055 Finchley Road London NW11 7ES United Kingdom on 30 January 2013 (1 page) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Director's details changed for Mrs Hengameh Abeshtani on 30 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Mrs Hengameh Abeshtani on 30 November 2010 (2 pages) |
30 December 2010 | Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages) |
30 December 2010 | Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages) |
30 December 2010 | Termination of appointment of Hengameh Abeshtani as a director (1 page) |
30 December 2010 | Termination of appointment of Hengameh Abeshtani as a director (1 page) |
30 December 2010 | Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
17 December 2009 | Appointment of Mrs Hengameh Abeshtani as a director (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Appointment of Mrs Hengameh Abeshtani as a director (2 pages) |
16 December 2009 | Appointment of Mrs Hengameh Abeshtani as a director
|
16 December 2009 | Appointment of Mrs Hengameh Abeshtani as a director
|
31 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2009 | Incorporation
|
24 October 2009 | Incorporation
|
24 October 2009 | Incorporation
|