TAILOR MADE MANAGEMENT LIMITED
LONDON TAYLOR MADE PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W9 2JQ

Company number 03479120
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address 30 BRISTOL GARDENS, LONDON, W9 2JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAILOR MADE MANAGEMENT LIMITED are www.tailormademanagement.co.uk, and www.tailor-made-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tailor Made Management Limited is a Private Limited Company. The company registration number is 03479120. Tailor Made Management Limited has been working since 11 December 1997. The present status of the company is Active. The registered address of Tailor Made Management Limited is 30 Bristol Gardens London W9 2jq. . RAVANSHAD, Ali Reza is a Director of the company. Secretary JANANI, Vijay has been resigned. Secretary OWEN, Trevor Meredydd has been resigned. Secretary RAVANSHAD, Ali Reza has been resigned. Secretary TEYMOURI, Azar has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary LAWSTORE LIMITED has been resigned. Director BATOONEH, Zahra has been resigned. Director RAVANSHAD, Ali Reza has been resigned. Director RAZZAHI, Patrice has been resigned. Director STEEL, Christopher John has been resigned. Director STEEL, Christopher John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
RAVANSHAD, Ali Reza
Appointed Date: 25 July 2011
62 years old

Resigned Directors

Secretary
JANANI, Vijay
Resigned: 06 April 2009
Appointed Date: 12 November 1999

Secretary
OWEN, Trevor Meredydd
Resigned: 23 July 1998
Appointed Date: 11 December 1997

Secretary
RAVANSHAD, Ali Reza
Resigned: 24 February 2005
Appointed Date: 13 January 2005

Secretary
TEYMOURI, Azar
Resigned: 26 July 2011
Appointed Date: 06 April 2009

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 December 1997
Appointed Date: 11 December 1997

Secretary
LAWSTORE LIMITED
Resigned: 12 November 1999
Appointed Date: 23 July 1998

Director
BATOONEH, Zahra
Resigned: 06 April 2009
Appointed Date: 01 September 1999
91 years old

Director
RAVANSHAD, Ali Reza
Resigned: 15 February 2000
Appointed Date: 01 March 1999
62 years old

Director
RAZZAHI, Patrice
Resigned: 25 July 2011
Appointed Date: 06 April 2009
64 years old

Director
STEEL, Christopher John
Resigned: 01 August 2001
Appointed Date: 10 January 2000
60 years old

Director
STEEL, Christopher John
Resigned: 01 March 1999
Appointed Date: 11 December 1997
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 December 1997
Appointed Date: 11 December 1997

Persons With Significant Control

Bazaar Investments Limited
Notified on: 11 December 2016
Nature of control: Ownership of shares – 75% or more

TAILOR MADE MANAGEMENT LIMITED Events

02 Feb 2017
Confirmation statement made on 11 December 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

16 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 144 more events
02 Jan 1998
New director appointed
17 Dec 1997
New secretary appointed
17 Dec 1997
Director resigned
17 Dec 1997
Secretary resigned
11 Dec 1997
Incorporation

TAILOR MADE MANAGEMENT LIMITED Charges

26 November 2003
Legal charge
Delivered: 2 December 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property situate and known as 55 kendall…
13 February 2003
Debenture containing fixed and floating charges
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a flat…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a flat…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a flat…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a flat…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a flat…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 123…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 25…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 53…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 567…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 18…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 12…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 9…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 68…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 5…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 65…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 35…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 12…
8 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 26 September 2013
Persons entitled: Woolwich PLC
Description: L/H property k/a first floor flat 41 fortress road london…
8 December 2000
Legal charge
Delivered: 28 December 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: All that lh property k/a flat 3 12 compayne garden london…
21 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 26 September 2013
Persons entitled: Woolwich PLC
Description: L/H property k/a ground floor flat 41 fortress road london.
21 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 26 September 2013
Persons entitled: Woolwich PLC
Description: L/H property k/a lower ground floor flat 41 fortress road…
10 August 2000
Mortgage deed
Delivered: 16 August 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: The f/h property k/a 12 eccleston road ealing london W13 -…
10 August 2000
Legal charge
Delivered: 14 August 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: L/H property k/a lower ground floor flat 567 wandsworth…
19 July 2000
Legal charge
Delivered: 22 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 5 st edmunds lodge 53 rosslyn…
14 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: Leasehold property k/a flat 2 12 compayne gardens london…
14 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: Leasehold property k/a flat 2A 12 compayne gardens london…
14 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: Leasehold property k/a flat 10 12 compayne gardens london…
14 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: Leasehold k/a flat 4 12 compayne gardens london NW6 3DH t/n…
30 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: L/H property k/a ground floor flat 18 abercorn road london…
30 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: L/H property k/a lower ground floor flat 567 wansworth road…
1 June 2000
Legal mortgage
Delivered: 7 June 2000
Status: Satisfied on 12 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 abercorn place london NW8. T/no…
30 December 1998
Mortgage
Delivered: 13 January 1999
Status: Satisfied on 12 March 2003
Persons entitled: Woolwich PLC
Description: The f/h property k/a 12, 35 and 65 argyle road ealing…
17 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 12 March 2003
Persons entitled: Nationwide Building Society
Description: 68 arodene road brixton hill london t/n NGL454546. Together…
27 April 1998
Mortgage debenture
Delivered: 29 April 1998
Status: Satisfied on 12 March 2003
Persons entitled: Nationwide Building Society
Description: Floating charge the undertaking of the company and all its…
27 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 12 March 2003
Persons entitled: Nationwide Building Society
Description: 5 clareville street kensington SW7 5AJ t/n 336004. together…
27 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 12 March 2003
Persons entitled: Nationwide Building Society
Description: 55 kendall street london W2 t/n NGL668536. Together with…