Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILEDAY LIMITED
Company Information for

TILEDAY LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
03601001
Private Limited Company
Active

Company Overview

About Tileday Ltd
TILEDAY LIMITED was founded on 1998-07-20 and has its registered office in Harrow. The organisation's status is listed as "Active". Tileday Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TILEDAY LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 03601001
Company ID Number 03601001
Date formed 1998-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 16:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILEDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TILEDAY LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 2011-01-11
HAIDER LADHU JAFFER
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SEMA TUNCER
Company Secretary 2001-04-01 2011-01-17
GULNIHAL BAYER
Director 1998-09-07 2011-01-10
ZUHAL HOLDER
Director 1998-09-07 2011-01-10
HAIDER LADHU JAFFER
Director 1998-09-07 2001-04-01
ZAHOOR HAIDER JAFFER
Company Secretary 1998-08-13 1998-09-07
SALIM JAFFER
Director 1998-08-13 1998-09-07
ZAHOOR HAIDER JAFFER
Director 1998-08-13 1998-09-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-20 1998-08-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-20 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH MANOR LIMITED Company Secretary 2014-12-05 CURRENT 1988-12-15 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active
FRANK TRUMAN LIMITED SEA SECURITIES LIMITED Company Secretary 2011-01-11 CURRENT 1978-06-16 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED LEENA PLAZA LIMITED Company Secretary 2006-09-07 CURRENT 2006-04-28 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED NOBLELARGE LIMITED Company Secretary 1999-01-05 CURRENT 1992-07-31 Dissolved 2016-12-19
FRANK TRUMAN LIMITED URBANSCOPE LIMITED Company Secretary 1998-12-01 CURRENT 1993-06-01 Active
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAIDER LADHU JAFFER
2021-05-20PSC07CESSATION OF ALI JAFFER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03CH01Director's details changed for Mr Richard Jeno Petkovics on 2020-12-03
2020-12-03CH01Director's details changed for Mr Richard Jeno Petkovics on 2020-12-03
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JAFFER
2020-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JENO PETKOVICS
2020-10-07PSC07CESSATION OF HAIDER LADHU JAFFER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR ALI JAFFER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHELLINA JAFFER
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR MANOJ RAMAN
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0120/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2013-07-24AR0120/07/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0120/07/11 ANNUAL RETURN FULL LIST
2011-01-25AP04Appointment of corporate company secretary Frank Truman Limited
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM 3 Elgood House Wellington Road London NW8 9TG
2011-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEMA TUNCER
2011-01-17AP01DIRECTOR APPOINTED MR. HAIDER LADHU JAFFER
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GULNIHAL BAYER
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ZUHAL HOLDER
2010-12-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0120/07/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-26363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2000-07-17363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-08-02363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-06-1588(2)RAD 13/08/98--------- £ SI 98@1=98 £ IC 2/100
1999-05-07225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-09-01288bSECRETARY RESIGNED
1998-09-01288aNEW DIRECTOR APPOINTED
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-09-01288bDIRECTOR RESIGNED
1998-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TILEDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILEDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-21 Outstanding UNITED TRUST BANK LIMITED
DEBENTURE 2001-07-21 Outstanding UNITED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILEDAY LIMITED

Intangible Assets
Patents
We have not found any records of TILEDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILEDAY LIMITED
Trademarks
We have not found any records of TILEDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILEDAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TILEDAY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TILEDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILEDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILEDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.