Company NameGrace & Tailor Ltd
DirectorShalinder Singh Sagoo
Company StatusActive
Company Number07392307
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Shalinder Singh Sagoo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(9 months after company formation)
Appointment Duration12 years, 9 months
RoleEvent Management
Country of ResidenceEngland
Correspondence Address30 Bankfield
Bardsey
Leeds
LS17 9AP
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Foundry Media Centre Foundry Street
Leeds
LS11 5QP
Director NameRebecca Marriott
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2012)
RoleStylist/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Mills Pickering Street
Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMrs Philippa Jane Hale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Carlton Mills Pickering Street
Leeds
West Yorkshire
LS12 2QG

Contact

Telephone0113 2438700
Telephone regionLeeds

Location

Registered Address45 Marshall Street, Leeds
45 Marshall Street
Leeds
West Yorkshire
LS11 9EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

67 at £1Shalinder Singh Sagoo
67.00%
Ordinary A
33 at £1Shalinder Singh Sagoo
33.00%
Ordinary B

Financials

Year2014
Net Worth£95,079
Cash£108,360
Current Liabilities£73,410

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

18 June 2020Delivered on: 26 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 July 2022Registered office address changed from Studio 81 Workspace 71 Kirkstall Road Leeds West Yorkshire LS3 1LH England to 45 Marshall Street, Leeds 45 Marshall Street, Leeds West Yorkshire LS11 9EH on 6 July 2022 (1 page)
1 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 May 2021Registered office address changed from 31 Burley Road Leeds LS3 1JT to Studio 81 Workspace 71 Kirkstall Road Leeds West Yorkshire LS3 1LH on 27 May 2021 (1 page)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 June 2020Registration of charge 073923070001, created on 18 June 2020 (41 pages)
7 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 October 2014Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages)
9 October 2014Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 June 2014Termination of appointment of Philippa Hale as a director (2 pages)
24 June 2014Termination of appointment of Philippa Hale as a director (2 pages)
23 June 2014Termination of appointment of Philippa Hale as a director (1 page)
23 June 2014Termination of appointment of Philippa Hale as a director (1 page)
20 March 2014Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 20 March 2014 (1 page)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 January 2013Memorandum and Articles of Association (18 pages)
22 January 2013Memorandum and Articles of Association (18 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Change of share class name or designation (2 pages)
31 October 2012Termination of appointment of Rebecca Marriott as a director (2 pages)
31 October 2012Termination of appointment of Rebecca Marriott as a director (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (2 pages)
15 November 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (2 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 September 2011Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page)
12 July 2011Appointment of Shalinder Singh Sagoo as a director (3 pages)
12 July 2011Appointment of Shalinder Singh Sagoo as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
11 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
6 June 2011Appointment of Ms Philippa Jane Hale as a director (3 pages)
6 June 2011Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages)
6 June 2011Appointment of Ms Philippa Jane Hale as a director (3 pages)
6 June 2011Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages)
26 May 2011Termination of appointment of Dirk Mischendahl as a director (2 pages)
26 May 2011Termination of appointment of Dirk Mischendahl as a director (2 pages)
20 May 2011Appointment of Rebecca Marriott as a director (3 pages)
20 May 2011Appointment of Rebecca Marriott as a director (3 pages)
31 March 2011Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England on 31 March 2011 (2 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)