TILES GALORE LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 3HH

Company number 01873209
Status Active
Incorporation Date 19 December 1984
Company Type Private Limited Company
Address 107 CANTERBURY ROAD, CROYDON, SURREY, CR0 3HH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of TILES GALORE LIMITED are www.tilesgalore.co.uk, and www.tiles-galore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Tiles Galore Limited is a Private Limited Company. The company registration number is 01873209. Tiles Galore Limited has been working since 19 December 1984. The present status of the company is Active. The registered address of Tiles Galore Limited is 107 Canterbury Road Croydon Surrey Cr0 3hh. . SWIFT, Anne Jeannette is a Secretary of the company. SWIFT, Paul is a Director of the company. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors


Director
SWIFT, Paul

74 years old

Persons With Significant Control

Mr Paul Swift
Notified on: 31 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Anne Jeannette Swift
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILES GALORE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 63 more events
12 May 1988
Return made up to 30/09/87; full list of members

25 Feb 1988
Accounting reference date shortened from 30/09 to 30/09

30 Sep 1987
Accounting reference date shortened from 31/03 to 30/09

11 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 30/06/86; full list of members

TILES GALORE LIMITED Charges

30 August 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 107 canterbury road croydon surrey cro…
8 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Astoria buildings gracefiled gardens london SW16…
8 November 1996
Debenture
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Astoria buildings gracefield gardens london SW16. All…
23 November 1989
Single debenture
Delivered: 28 November 1989
Status: Satisfied on 20 May 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…