TAILOR ESTATES LLP
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number OC348003
Status Active
Incorporation Date 19 August 2009
Company Type Limited Liability Partnership
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge OC3480030020, created on 4 April 2017; Satisfaction of charge 11 in full; Satisfaction of charge 10 in full. The most likely internet sites of TAILOR ESTATES LLP are www.tailorestates.co.uk, and www.tailor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tailor Estates Llp is a Limited Liability Partnership. The company registration number is OC348003. Tailor Estates Llp has been working since 19 August 2009. The present status of the company is Active. The registered address of Tailor Estates Llp is 2 Merus Court Meridian Business Park Leicester Le19 1rj. . TAILOR, Divyesh is a LLP Designated Member of the company. TAILOR, Hansa is a LLP Designated Member of the company. LLP Designated Member HANOVER DIRECTORS LIMITED has been resigned. LLP Designated Member HCS SECRETARIAL LIMITED has been resigned.


Current Directors

LLP Designated Member
TAILOR, Divyesh
Appointed Date: 19 August 2009
53 years old

LLP Designated Member
TAILOR, Hansa
Appointed Date: 19 August 2009
80 years old

Resigned Directors

LLP Designated Member
HANOVER DIRECTORS LIMITED
Resigned: 19 August 2009
Appointed Date: 19 August 2009

LLP Designated Member
HCS SECRETARIAL LIMITED
Resigned: 19 August 2009
Appointed Date: 19 August 2009

Persons With Significant Control

Mr Divyesh Tailor
Notified on: 1 May 2016
48 years old
Nature of control: Has significant influence or control

TAILOR ESTATES LLP Events

11 Apr 2017
Registration of charge OC3480030020, created on 4 April 2017
06 Apr 2017
Satisfaction of charge 11 in full
06 Apr 2017
Satisfaction of charge 10 in full
06 Apr 2017
Satisfaction of charge 3 in full
06 Apr 2017
Satisfaction of charge 12 in full
...
... and 43 more events
25 Aug 2009
Registered office changed on 25/08/2009 from 2ND floor 27 the crescent king stree leicester LE1 6RX
24 Aug 2009
Member resigned hcs secretarial LIMITED
24 Aug 2009
Member resigned hanover directors LIMITED
24 Aug 2009
Registered office changed on 24/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN
19 Aug 2009
Incorporation document\certificate of incorporation

TAILOR ESTATES LLP Charges

4 April 2017
Charge code OC34 8003 0020
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 March 2017
Charge code OC34 8003 0019
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in 15C goscote…
29 March 2017
Charge code OC34 8003 0018
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in 8 edith…
29 March 2017
Charge code OC34 8003 0017
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in 3 edith…
29 March 2017
Charge code OC34 8003 0016
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in apartment 1…
29 March 2017
Charge code OC34 8003 0015
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in 10 edith…
29 March 2017
Charge code OC34 8003 0014
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage or legal interest in 15E goscote…
14 June 2010
Mortgage debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: For details of properties charged please see form MG01…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 10 goscote hall goscote hall road birstall, by way…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 14 goscote hall goscote hall road birstall, by way…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 13 goscote hall goscote hall road birstall, by way…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 9 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 5 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 1 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 6 goscote hall, goscote hall road…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 2 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 3 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: L/A property k/a apartment 4 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 8 goscote hall, goscote hall…
24 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 6 April 2017
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 4, goscote hall, goscote hall…