17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(103 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 May 2012) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(103 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(103 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | The Tudor House Devonshire Avenue Amersham On The Hill Buckinghamshire HP6 5JF |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(84 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(84 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(88 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(92 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(99 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(102 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksby's Walk London E9 6DF |
Website | tomkins.co.uk |
---|---|
Telephone | 020 85451910 |
Telephone region | London |
Registered Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
247k at £1 | Tomkins Limited 100.00% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2012 | Application to strike the company off the register (3 pages) |
20 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Solvency statement dated 29/11/11 (1 page) |
16 December 2011 | Solvency Statement dated 29/11/11 (1 page) |
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Statement by Directors (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Statement by directors (1 page) |
15 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 7 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
10 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
7 December 2008 | Director appointed michael john hopster (2 pages) |
7 December 2008 | Director appointed michael john hopster (2 pages) |
5 December 2008 | Appointment Terminated Director norman porter (1 page) |
5 December 2008 | Appointment terminated director norman porter (1 page) |
1 November 2008 | Accounts made up to 29 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
21 October 2007 | Accounts made up to 30 December 2006 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
3 November 2005 | Accounts made up to 1 January 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
2 November 2004 | Accounts made up to 3 January 2004 (5 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
29 October 2003 | Accounts made up to 28 December 2002 (5 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
15 January 2003 | Accounts made up to 30 April 2002 (4 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2002 | Accounts made up to 28 April 2001 (4 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (5 pages) |
9 February 2000 | Full accounts made up to 1 May 1999 (7 pages) |
9 February 2000 | Full accounts made up to 1 May 1999 (7 pages) |
9 February 2000 | Full accounts made up to 1 May 1999 (7 pages) |
31 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (8 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (8 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (8 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | £ nc 165000/247000 24/04/98 (1 page) |
10 May 1998 | £ nc 165000/247000 24/04/98 (1 page) |
10 May 1998 | Ad 24/04/98--------- £ si 83993@1=83993 £ ic 163007/247000 (2 pages) |
10 May 1998 | Ad 24/04/98--------- £ si 83993@1=83993 £ ic 163007/247000 (2 pages) |
10 May 1998 | Resolutions
|
11 February 1998 | Full accounts made up to 3 May 1997 (9 pages) |
11 February 1998 | Full accounts made up to 3 May 1997 (9 pages) |
11 February 1998 | Full accounts made up to 3 May 1997 (9 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (5 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (9 pages) |
13 February 1997 | Return made up to 01/01/97; full list of members (7 pages) |
13 February 1997 | Return made up to 01/01/97; full list of members (7 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
7 March 1995 | Return made up to 01/01/95; full list of members (7 pages) |
7 March 1995 | Return made up to 01/01/95; full list of members (14 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
28 February 1994 | Full accounts made up to 1 May 1993 (12 pages) |
28 February 1994 | Full accounts made up to 1 May 1993 (12 pages) |
28 February 1994 | Full accounts made up to 1 May 1993 (12 pages) |
2 March 1993 | Full accounts made up to 2 May 1992 (12 pages) |
2 March 1993 | Full accounts made up to 2 May 1992 (12 pages) |
2 March 1993 | Full accounts made up to 2 May 1992 (12 pages) |
11 February 1992 | Full accounts made up to 4 May 1991 (13 pages) |
11 February 1992 | Full accounts made up to 4 May 1991 (13 pages) |
11 February 1992 | Full accounts made up to 4 May 1991 (13 pages) |
3 May 1990 | Full accounts made up to 29 April 1989 (14 pages) |
3 May 1990 | Full accounts made up to 29 April 1989 (14 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (14 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (14 pages) |
23 January 1989 | Company name changed F.H. tomkins buckle company limi ted\certificate issued on 20/01/89 (3 pages) |
23 January 1989 | Company name changed F.H. tomkins buckle company limi ted\certificate issued on 20/01/89 (3 pages) |
12 July 1988 | Full accounts made up to 2 May 1987 (15 pages) |
12 July 1988 | Full accounts made up to 2 May 1987 (15 pages) |
12 July 1988 | Full accounts made up to 2 May 1987 (12 pages) |
23 July 1987 | Full accounts made up to 3 May 1986 (12 pages) |
23 July 1987 | Full accounts made up to 3 May 1986 (13 pages) |
23 July 1987 | Full accounts made up to 3 May 1986 (12 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (9 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (9 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (9 pages) |