About

Registered Number: 03823535
Date of Incorporation: 11/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, EN3 7UF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.