About

Registered Number: 04236432
Date of Incorporation: 18/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Chedworth No. 20 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7BX

 

Established in 2001, Tuxedo Express Ltd has its registered office in Surrey. The companies directors are listed as Kemal, Aysen, Kemal, Deniz Selim, Kemal, Jenk Selim, Kemal, Selim. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMAL, Deniz Selim 30 December 2016 - 1
KEMAL, Jenk Selim 30 December 2016 - 1
KEMAL, Selim 18 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KEMAL, Aysen 18 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
MR04 - N/A 14 May 2020
AA - Annual Accounts 27 December 2019
PSC04 - N/A 19 June 2019
CS01 - N/A 18 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 18 June 2015
MR01 - N/A 28 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AD01 - Change of registered office address 21 October 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
CH03 - Change of particulars for secretary 27 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 25 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 14 July 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 28 June 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 18 December 2003
363a - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 21 June 2002
395 - Particulars of a mortgage or charge 29 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
225 - Change of Accounting Reference Date 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Fully Satisfied

N/A

All assets debenture 24 November 2010 Fully Satisfied

N/A

Debenture 23 September 2010 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Mortgage debenture 18 December 2003 Fully Satisfied

N/A

Rent security deposit deed 27 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.