About

Registered Number: 01826022
Date of Incorporation: 19/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST

 

Tidy Homes Ltd was founded on 19 June 1984 with its registered office in North Harrow, Middlesex, it's status at Companies House is "Active". The current directors of this company are Merani, Rustamali Shivji Karim, Merani, Sakinabai Rustamali Shivji, Rowe, Oksana, Aviva Managers Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERANI, Rustamali Shivji Karim N/A 18 December 2012 1
MERANI, Sakinabai Rustamali Shivji N/A 18 December 2012 1
ROWE, Oksana 09 September 2017 05 May 2020 1
AVIVA MANAGERS LIMITED 27 March 2015 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 02 July 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AP01 - Appointment of director 19 September 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 16 April 2015
AP02 - Appointment of corporate director 27 March 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AR01 - Annual Return 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
MR04 - N/A 28 May 2014
AR01 - Annual Return 09 January 2014
DISS40 - Notice of striking-off action discontinued 19 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AA - Annual Accounts 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 25 April 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 14 February 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2004
363s - Annual Return 26 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 13 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 17 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 29 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2000
363a - Annual Return 06 April 2000
AA - Annual Accounts 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
363a - Annual Return 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
AA - Annual Accounts 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 31 December 1998
363a - Annual Return 31 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
AA - Annual Accounts 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 April 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 05 February 1998
363a - Annual Return 09 June 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 26 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 04 May 1994
287 - Change in situation or address of Registered Office 09 June 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 04 April 1993
363b - Annual Return 31 January 1992
AA - Annual Accounts 25 October 1991
AA - Annual Accounts 20 September 1991
288 - N/A 29 April 1991
363 - Annual Return 26 April 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 01 February 1990
287 - Change in situation or address of Registered Office 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 04 May 1988
287 - Change in situation or address of Registered Office 16 February 1988
363 - Annual Return 08 May 1987
AA - Annual Accounts 21 March 1987
MISC - Miscellaneous document 19 June 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.