About

Registered Number: 06843304
Date of Incorporation: 11/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 287 Hertford Road, Edmonton, London, N9 7ES

 

Based in London, Tailors Property Services Ltd was established in 2009. This organisation has 2 directors listed as Ivanhoe, Peter, Reid, Rhonda at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Rhonda 11 March 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
IVANHOE, Peter 11 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 March 2017
AAMD - Amended Accounts 17 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 January 2013
RT01 - Application for administrative restoration to the register 08 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AA - Annual Accounts 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
DISS40 - Notice of striking-off action discontinued 28 July 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AP01 - Appointment of director 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
TM01 - Termination of appointment of director 13 April 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.