TAILORED PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03776630
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of TAILORED PROPERTIES LIMITED are www.tailoredproperties.co.uk, and www.tailored-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tailored Properties Limited is a Private Limited Company. The company registration number is 03776630. Tailored Properties Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Tailored Properties Limited is 35 Ballards Lane London N3 1xw. . TAYLOR, Sharon Dawn is a Secretary of the company. TAYLOR, Bryan Gerald is a Director of the company. TAYLOR, Sharon Dawn is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, Sharon Dawn
Appointed Date: 25 May 1999

Director
TAYLOR, Bryan Gerald
Appointed Date: 25 May 1999
54 years old

Director
TAYLOR, Sharon Dawn
Appointed Date: 11 February 2015
57 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

TAILORED PROPERTIES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 30 December 2014
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

12 Feb 2015
Appointment of Sharon Dawn Taylor as a director on 11 February 2015
...
... and 56 more events
02 Feb 2000
Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
03 Jun 1999
Registered office changed on 03/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
25 May 1999
Incorporation

TAILORED PROPERTIES LIMITED Charges

18 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 14 ramillies close chatham kent & parking space.
18 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 defiant close chatham kent.
23 December 2003
Mortgage deed
Delivered: 8 January 2004
Status: Satisfied on 19 June 2007
Persons entitled: Skipton Building Society
Description: 7 chaplains walk chartham downs canterbury kent.
19 December 2003
Mortgage deed
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 23 chaplains walk chartham downs canterbury kent CT4 7TY.
31 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 47 gardeners place chartham kent.
3 October 2003
Legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 84 victoria street, dunstable, bedfordshire, LU6 3BA.
1 October 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 king edward road leyton london.
20 December 2001
Mortgage deed
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 47 gardeners place, chartham downs…
21 February 2001
Floating charge
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged by the company to the…
21 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 28 king edward road leyton london E10 6LE.