About

Registered Number: 08001200
Date of Incorporation: 22/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 27 Bruton Street, London, W1J 6QN,

 

Based in London, Tlbrut Ltd was established in 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed as Davis, Emma, Koby, Eric, Murray, Alexander, Koby, Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOBY, Eric 22 March 2012 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Emma 19 April 2020 - 1
KOBY, Eric 01 May 2012 07 June 2013 1
MURRAY, Alexander 17 May 2018 09 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH03 - Change of particulars for secretary 10 August 2020
AD01 - Change of registered office address 05 May 2020
AP03 - Appointment of secretary 27 April 2020
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 07 September 2018
AP01 - Appointment of director 08 August 2018
AP03 - Appointment of secretary 21 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 12 February 2018
MR01 - N/A 02 February 2018
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 16 April 2014
AA01 - Change of accounting reference date 22 October 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 19 October 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
AP03 - Appointment of secretary 23 May 2012
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 23 March 2015 Outstanding

N/A

Rent deposit deed 27 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.