Company NameT & T Consultancy London Limited
DirectorsTarana Mahajabin and Iftakhar Ahmed
Company StatusActive
Company Number08242522
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Tarana Mahajabin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBangladeshi
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 (Second Floor) 12-14 Valance Road
London
E1 5HR
Director NameMr Iftakhar Ahmed
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(2 years after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 (Second Floor) 12-14 Valance Road
London
E1 5HR
Director NameSyeda Tanjila Rahman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Hubert's House
Janet Street
London
E14 8PB

Location

Registered AddressUnit 2 (Second Floor)
12-14 Valance Road
London
E1 5HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ahmed Iftakhar
50.00%
Ordinary
1 at £1Tarana Mahajabin
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,987
Cash£961
Current Liabilities£6,593

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

26 September 2018Delivered on: 4 October 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

13 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
23 September 2021Registered office address changed from Unit 108 8-10 Greatorex Street London E1 5NF England to Unit 2 (Second Floor) 12-14 Valance Road London E1 5HR on 23 September 2021 (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 February 2021Registered office address changed from Unit G5 8-10 Greatorex Street London E1 5NF to Unit 108 8-10 Greatorex Street London E1 5NF on 15 February 2021 (1 page)
13 November 2020Satisfaction of charge 082425220001 in full (1 page)
22 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Registration of charge 082425220001, created on 26 September 2018 (14 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (1 page)
24 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Director's details changed for Mr Iftakhar Ahmed on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Iftakhar Ahmed on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Tarana Mahajabin on 1 September 2015 (2 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Director's details changed for Tarana Mahajabin on 1 September 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Appointment of Mr Iftakhar Ahmed as a director on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Iftakhar Ahmed as a director on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 18 October 2013 (1 page)
4 July 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
13 February 2013Termination of appointment of Syeda Rahman as a director (1 page)
13 February 2013Termination of appointment of Syeda Rahman as a director (1 page)
13 February 2013Termination of appointment of Syeda Rahman as a director (1 page)
13 February 2013Termination of appointment of Syeda Rahman as a director (1 page)
5 October 2012Incorporation (37 pages)
5 October 2012Incorporation (37 pages)