Company NameTailormade + Ltd
DirectorHengameh Hendi
Company StatusActive
Company Number07056037
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Previous NamePorcelain Tiles Retail Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Hengameh Hendi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1055a Finchley Road
London
NW11 7ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameHengameh Hendi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2
1055 Finchley Road
London
NW11 7ES

Contact

Websiteporcelain-tiles.co.uk
Telephone020 87316787
Telephone regionLondon

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Porcelain Tiles Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 April 2023Change of details for Porcelain Tiles Holding Limited as a person with significant control on 29 March 2023 (2 pages)
12 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
11 April 2023Director's details changed for Mrs Hengameh Hendi on 28 March 2023 (2 pages)
11 April 2023Director's details changed for Mrs Hengameh Hendi on 28 March 2023 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
20 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
9 April 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Company name changed porcelain tiles retail LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
7 September 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
6 March 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
17 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
20 February 2018Notification of Porcelain Tiles Holding Limited as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
3 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 January 2017Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 October 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
13 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for hengameh hendi
(5 pages)
13 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for hengameh hendi
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 February 2014Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages)
17 February 2014Director's details changed for Mrs Hengameh Hendi on 2 January 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from Unit 1 & 2 1055 Finchley Road London NW11 7ES United Kingdom on 30 January 2013 (1 page)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from Unit 1 & 2 1055 Finchley Road London NW11 7ES United Kingdom on 30 January 2013 (1 page)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Mrs Hengameh Abeshtani on 30 November 2010 (2 pages)
7 January 2011Director's details changed for Mrs Hengameh Abeshtani on 30 November 2010 (2 pages)
30 December 2010Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages)
30 December 2010Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages)
30 December 2010Termination of appointment of Hengameh Abeshtani as a director (1 page)
30 December 2010Termination of appointment of Hengameh Abeshtani as a director (1 page)
30 December 2010Director's details changed for Mrs Hengameh Abeshtani on 1 January 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 December 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
17 December 2009Appointment of Mrs Hengameh Abeshtani as a director (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 December 2009Appointment of Mrs Hengameh Abeshtani as a director (2 pages)
16 December 2009Appointment of Mrs Hengameh Abeshtani as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2014
(3 pages)
16 December 2009Appointment of Mrs Hengameh Abeshtani as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2014
(3 pages)
31 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)