Company NameDesign & Tailoring Ltd
DirectorArian Anvary
Company StatusActive
Company Number09634680
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)
Previous NameT & F Tailoring Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Arian Anvary
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Hedayatollah Anvary
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House
North Circular Road
Park Royal
London
NW10 7PN

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Arian Anvary
60.00%
Ordinary
400 at £1Hedayatullah Anvary
40.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 October 2017Registered office address changed from 48 Bilton Road Perivale Middlesex UB6 7DH to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 48 Bilton Road Perivale Middlesex UB6 7DH to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 31 October 2017 (1 page)
4 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
4 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 August 2016Registered office address changed from 415 Crown House North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Middlesex UB6 7DH on 10 August 2016 (3 pages)
10 August 2016Registered office address changed from 415 Crown House North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Middlesex UB6 7DH on 10 August 2016 (3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(2 pages)
5 October 2015Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages)
3 July 2015Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Company name changed t & f tailoring LTD\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
22 June 2015Company name changed t & f tailoring LTD\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
22 June 2015Change of name notice (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)