Edgware
HA8 6LE
Director Name | Mr Hedayatollah Anvary |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 415 Crown House North Circular Road Park Royal London NW10 7PN |
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Arian Anvary 60.00% Ordinary |
---|---|
400 at £1 | Hedayatullah Anvary 40.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
4 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 August 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Hedayatollah Anvary as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Arian Anvary as a director on 1 October 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Hedayatullah Anvary on 1 July 2015 (2 pages) |
22 June 2015 | Change of name notice (2 pages) |
22 June 2015 | Company name changed t & f tailoring LTD\certificate issued on 22/06/15
|
22 June 2015 | Company name changed t & f tailoring LTD\certificate issued on 22/06/15
|
22 June 2015 | Change of name notice (2 pages) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|