Founded in 1999, Tfc Leytonstone Ltd have registered office in Middlesex, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARABI, Seyed Jamal | 25 January 2000 | 05 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKGUNES, Aziz | 25 January 2000 | 03 April 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
CS01 - N/A | 18 April 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 18 April 2018 | |
PSC05 - N/A | 28 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 05 May 2017 | |
CH01 - Change of particulars for director | 06 April 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
CH01 - Change of particulars for director | 10 November 2015 | |
CH03 - Change of particulars for secretary | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
MR01 - N/A | 12 October 2015 | |
MR04 - N/A | 07 October 2015 | |
MR04 - N/A | 07 October 2015 | |
MR04 - N/A | 07 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
MR01 - N/A | 12 February 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 20 April 2012 | |
AA01 - Change of accounting reference date | 26 January 2012 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH03 - Change of particulars for secretary | 23 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AD01 - Change of registered office address | 28 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 04 June 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 18 February 2007 | |
AA - Annual Accounts | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2006 | |
363a - Annual Return | 20 April 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 05 February 2003 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
363s - Annual Return | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2000 | |
363s - Annual Return | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 30 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 1999 | |
225 - Change of Accounting Reference Date | 21 November 1999 | |
287 - Change in situation or address of Registered Office | 21 November 1999 | |
288b - Notice of resignation of directors or secretaries | 21 November 1999 | |
288b - Notice of resignation of directors or secretaries | 21 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
NEWINC - New incorporation documents | 11 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2015 | Outstanding |
N/A |
A registered charge | 12 February 2015 | Outstanding |
N/A |
Charge of deposit | 22 May 2007 | Fully Satisfied |
N/A |
Legal charge | 29 October 2004 | Fully Satisfied |
N/A |
Debenture | 13 April 2004 | Fully Satisfied |
N/A |
Debeture and legal charge | 23 December 1999 | Fully Satisfied |
N/A |