This company is commonly known as Tangs Department Stores (uk) Limited. The company was founded 23 years ago and was given the registration number 04070282. The firm's registered office is in LONDON. You can find them at 3rd Floor, Fairgate House, 78 New Oxford Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | TANGS DEPARTMENT STORES (UK) LIMITED |
---|---|---|
Company Number | : | 04070282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Pall Mall, St. James's, London, United Kingdom, SW1Y 5EA | Director | 29 October 2018 | Active |
123 Pall Mall, St. James's, London, United Kingdom, SW1Y 5EA | Director | 29 October 2018 | Active |
15 Hill Street, London, W1J 5QT | Secretary | 07 September 2000 | Active |
9 Perseverence Works, Kingsland Road, London, England, E2 8DD | Secretary | 30 June 2017 | Active |
15 Hill Street, London, W1J 5QT | Secretary | 01 September 2014 | Active |
15 Hill Street, London, W1J 5QT | Secretary | 31 December 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 September 2000 | Active |
17-19 Conduit Road, 10a Cliffview Mansions, Hong Kong, China, FOREIGN | Director | 28 September 2000 | Active |
6, Kinnerton Yard, London, England, SW1X 8ED | Director | 30 June 2017 | Active |
15 Hill Street, London, W1J 5QT | Director | 31 December 2012 | Active |
13 Duncombe Road, Godalming, GU7 1SF | Director | 07 September 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 September 2000 | Active |
15 Hill Street, London, W1J 5QT | Director | 07 September 2000 | Active |
15 Hill Street, London, W1J 5QT | Director | 29 November 2001 | Active |
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, | Director | 29 October 2018 | Active |
9 Perserverance Works, Kingsland Road, London, England, E2 8DD | Director | 30 June 2017 | Active |
7 Avenue Girodet, Rueil-Mamaison, France, | Director | 28 September 2000 | Active |
Tangs Department Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | P O Box 3340, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Address | Change sail address company with old address new address. | Download |
2019-10-10 | Address | Change sail address company with old address new address. | Download |
2019-10-09 | Address | Move registers to registered office company with new address. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Accounts | Accounts amended with accounts type full. | Download |
2019-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.