About

Registered Number: 04021060
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Pomodoro House, St. Leonards Road, London, NW10 6ST

 

Tanya Collections Ltd was setup in 2000, it's status at Companies House is "Active". The current directors of this company are listed as Puri, Hemant, Puri, Noreen, Connors, Susan Amanda, Mack, Sheryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURI, Hemant 26 June 2000 - 1
PURI, Noreen 26 June 2000 - 1
CONNORS, Susan Amanda 26 June 2000 14 June 2007 1
MACK, Sheryl 26 June 2000 14 June 2007 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 August 2018
PSC01 - N/A 08 August 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 26 September 2017
CS01 - N/A 25 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 02 July 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AA - Annual Accounts 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 27 January 2009
363a - Annual Return 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
353 - Register of members 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 26 August 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
353 - Register of members 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.