UKBizDB.co.uk

T & N LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T & N London Limited. The company was founded 10 years ago and was given the registration number 08897690. The firm's registered office is in ILFORD. You can find them at Suite 108,344-348 High Road, , Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T & N LONDON LIMITED
Company Number:08897690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 108,344-348 High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director15 March 2023Active
66, Earl Street, Maidstone, ME14 1PS

Director31 October 2022Active
Suite 108,344-348, High Road, Ilford, England, IG1 1QP

Secretary31 October 2022Active
Suite 108,344-348, High Road, Ilford, England, IG1 1QP

Director20 June 2020Active
5 Bank Cottages, The Street, Ightham, Sevenoaks, England, TN15 9HG

Director17 February 2014Active
9, Elmsdale Road, London, England, E17 6PN

Director17 February 2014Active

People with Significant Control

Miss Nargis Nargis
Notified on:31 October 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Suite 108,344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nadeem Ali Khan
Notified on:31 October 2022
Status:Active
Date of birth:September 1968
Nationality:Pakistani
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nadeem Ali Khan
Notified on:20 June 2020
Status:Active
Date of birth:June 2020
Nationality:Pakistani
Country of residence:England
Address:Suite 108,344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nargis Nargis
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:9, Elmsdale Road, London, United Kingdom, E17 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-05-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-22Resolution

Resolution.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Gazette

Gazette filings brought up to date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.