Holburn
London
WC1X 8AX
Director Name | Mr Leopoldo Cristobal |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Gray's Inn Road Holburn London WC1X 8AX |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Murat Karaca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 152 Gray's Inn Road Holburn London WC1X 8AX |
Director Name | Mr Murat Karaca |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Gray's Inn Road Holburn London WC1X 8AX |
Website | tmltailors.com |
---|---|
Telephone | 020 32220500 |
Telephone region | London |
Registered Address | 152 Gray's Inn Road Holburn London WC1X 8AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
34 at £1 | Leopoldo Cristobal 34.00% Ordinary |
---|---|
33 at £1 | Muhammad Saadut 33.00% Ordinary |
33 at £1 | Murat Karaca 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,233 |
Cash | £24,098 |
Current Liabilities | £31,805 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Origin Housing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of a separate designed interest-bearing account with a bank selected by the landlord which, at the date of the charge was £6,750. Outstanding |
---|
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
---|---|
15 June 2020 | Change of details for Muhammad Saadut as a person with significant control on 15 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
29 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 May 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 May 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Murat Karaca as a secretary on 27 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Murat Karaca as a director on 27 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Murat Karaca as a director on 27 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Murat Karaca as a secretary on 27 January 2016 (1 page) |
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Appointment of Mr Leopoldo Cristobal as a director (2 pages) |
10 June 2011 | Appointment of Mr Leopoldo Cristobal as a director (2 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Muhammad Saadut on 14 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Muhammad Saadut on 14 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Murat Karaca on 14 January 2010 (1 page) |
10 November 2010 | Secretary's details changed for Murat Karaca on 14 January 2010 (1 page) |
25 June 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
25 June 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
14 April 2010 | Appointment of Mr Murat Karaca as a director (2 pages) |
14 April 2010 | Appointment of Mr Murat Karaca as a director (2 pages) |
14 January 2010 | Registered office address changed from 10 Waterson Street London E2 8HL England on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 10 Waterson Street London E2 8HL England on 14 January 2010 (1 page) |
12 November 2009 | Appointment of Muhammad Saadut as a director (3 pages) |
12 November 2009 | Appointment of Muhammad Saadut as a director (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
12 November 2009 | Appointment of Murat Karaca as a secretary (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
12 November 2009 | Appointment of Murat Karaca as a secretary (3 pages) |
9 November 2009 | Incorporation
|
9 November 2009 | Incorporation
|