Company NameTML Tailors Limited
DirectorsMuhammad Saadut and Leopoldo Cristobal
Company StatusActive
Company Number07070467
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMuhammad Saadut
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Gray's Inn Road
Holburn
London
WC1X 8AX
Director NameMr Leopoldo Cristobal
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Gray's Inn Road
Holburn
London
WC1X 8AX
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameMurat Karaca
NationalityBritish
StatusResigned
Appointed10 November 2009(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address152 Gray's Inn Road
Holburn
London
WC1X 8AX
Director NameMr Murat Karaca
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Gray's Inn Road
Holburn
London
WC1X 8AX

Contact

Websitetmltailors.com
Telephone020 32220500
Telephone regionLondon

Location

Registered Address152 Gray's Inn Road
Holburn
London
WC1X 8AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

34 at £1Leopoldo Cristobal
34.00%
Ordinary
33 at £1Muhammad Saadut
33.00%
Ordinary
33 at £1Murat Karaca
33.00%
Ordinary

Financials

Year2014
Net Worth£18,233
Cash£24,098
Current Liabilities£31,805

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

21 June 2011Delivered 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

Filing History

20 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
15 June 2020Change of details for Muhammad Saadut as a person with significant control on 15 May 2020 (2 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 May 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
24 May 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Termination of appointment of Murat Karaca as a secretary on 27 January 2016 (1 page)
21 April 2016Termination of appointment of Murat Karaca as a director on 27 January 2016 (1 page)
21 April 2016Termination of appointment of Murat Karaca as a director on 27 January 2016 (1 page)
21 April 2016Termination of appointment of Murat Karaca as a secretary on 27 January 2016 (1 page)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 July 2013Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Unit 106 Cremer Business Centre Cremer Street London E2 8HD England on 3 July 2013 (1 page)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Appointment of Mr Leopoldo Cristobal as a director (2 pages)
10 June 2011Appointment of Mr Leopoldo Cristobal as a director (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Muhammad Saadut on 14 January 2010 (2 pages)
10 November 2010Director's details changed for Muhammad Saadut on 14 January 2010 (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Murat Karaca on 14 January 2010 (1 page)
10 November 2010Secretary's details changed for Murat Karaca on 14 January 2010 (1 page)
25 June 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
25 June 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
14 April 2010Appointment of Mr Murat Karaca as a director (2 pages)
14 April 2010Appointment of Mr Murat Karaca as a director (2 pages)
14 January 2010Registered office address changed from 10 Waterson Street London E2 8HL England on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 10 Waterson Street London E2 8HL England on 14 January 2010 (1 page)
12 November 2009Appointment of Muhammad Saadut as a director (3 pages)
12 November 2009Appointment of Muhammad Saadut as a director (3 pages)
12 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 100
(4 pages)
12 November 2009Appointment of Murat Karaca as a secretary (3 pages)
12 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 100
(4 pages)
12 November 2009Appointment of Murat Karaca as a secretary (3 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)