London
N12 7DF
Director Name | Kwun Tung Lam |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 21 May 2013(65 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 115 Holden Road London N12 7DF |
Director Name | Anthony Charles Arnold |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(44 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 February 2008) |
Role | Shop Manager |
Correspondence Address | The Chestnuts 61 High Street Wicken Ely Cambridgeshire CB7 5XR |
Director Name | Mrs Janet Golding |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(44 years after company formation) |
Appointment Duration | 5 years (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | Streatfeild House 19 Stretton Avenue Newmarket Suffolk CB8 8BN |
Director Name | Peter John Golding |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(44 years after company formation) |
Appointment Duration | 5 years (resigned 12 July 1996) |
Role | Tailor |
Country of Residence | United Kingdom |
Correspondence Address | Streatfeild House 19 Stretton Avenue Newmarket Suffolk CB8 8BN |
Director Name | Harry Alex Harper |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(44 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1995) |
Role | Tailor |
Correspondence Address | 107 Windsor Road Newmarket Suffolk CB8 0QA |
Secretary Name | Harry Alex Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(44 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 107 Windsor Road Newmarket Suffolk CB8 0QA |
Secretary Name | Peter John Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(48 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Streatfeild House 19 Stretton Avenue Newmarket Suffolk CB8 8BN |
Director Name | Dixie Jacqueline Arnold |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | The Chestnuts 61 High Street Wicken Ely Cambridgeshire CB7 5XR |
Secretary Name | Dixie Jacqueline Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | The Chestnuts 61 High Street Wicken Ely Cambridgeshire CB7 5XR |
Director Name | David Frederick Cole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2013) |
Role | Tailor |
Correspondence Address | 313 High Street Epping Essex CM16 4DA |
Director Name | Mrs Patricia Ann Cole |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 313 High Street Epping Essex CM16 4DA |
Secretary Name | David Frederick Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2013) |
Role | Tailor |
Correspondence Address | 313 High Street Epping Essex CM16 4DA |
Director Name | Mr Simon Hills |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Holden Road London N12 7DF |
Website | www.tissimans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 654009 |
Telephone region | Bishops Stortford |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,973 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 July 1996 | Delivered on: 17 July 1996 Satisfied on: 22 March 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
8 September 1975 | Delivered on: 19 September 1975 Satisfied on: 22 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled together with fixed plant and machinery. Fully Satisfied |
24 May 1972 | Delivered on: 30 May 1972 Satisfied on: 26 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,10 and 12 high street and 1 basbon lane, bishop stortford, herts. Fully Satisfied |
19 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
24 July 2018 | Notification of Chi Kong Ricky Lam as a person with significant control on 6 April 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2016 | Termination of appointment of Simon Hills as a director on 15 March 2016 (1 page) |
30 June 2016 | Termination of appointment of Simon Hills as a director on 15 March 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 November 2014 | Registered office address changed from 115 Holden Road London N12 7DF to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from 115 Holden Road London N12 7DF to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 November 2014 (2 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
2 July 2013 | Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Kwun Tung Lam as a director (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Termination of appointment of David Cole as a director (2 pages) |
2 July 2013 | Termination of appointment of David Cole as a secretary (2 pages) |
2 July 2013 | Appointment of Mr. Simon Hills as a director (3 pages) |
2 July 2013 | Termination of appointment of David Cole as a secretary (2 pages) |
2 July 2013 | Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Mr. Simon Hills as a director (3 pages) |
2 July 2013 | Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Chi Kong Ricky Lam as a director (3 pages) |
2 July 2013 | Termination of appointment of Patricia Cole as a director (2 pages) |
2 July 2013 | Appointment of Chi Kong Ricky Lam as a director (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Termination of appointment of David Cole as a director (2 pages) |
2 July 2013 | Appointment of Kwun Tung Lam as a director (3 pages) |
2 July 2013 | Termination of appointment of Patricia Cole as a director (2 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for David Frederick Cole on 28 June 2010 (1 page) |
30 June 2010 | Director's details changed for Patricia Ann Cole on 28 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for David Frederick Cole on 28 June 2010 (1 page) |
30 June 2010 | Director's details changed for David Frederick Cole on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Frederick Cole on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patricia Ann Cole on 28 June 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / patricia cole / 16/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / patricia cole / 16/07/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Director and secretary appointed david frederick cole (2 pages) |
13 March 2008 | Director appointed patricia ann cole (2 pages) |
13 March 2008 | Appointment terminated director anthony arnold (1 page) |
13 March 2008 | Director and secretary appointed david frederick cole (2 pages) |
13 March 2008 | Appointment terminated director and secretary dixie arnold (1 page) |
13 March 2008 | Appointment terminated director anthony arnold (1 page) |
13 March 2008 | Director appointed patricia ann cole (2 pages) |
13 March 2008 | Appointment terminated director and secretary dixie arnold (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 10/12 high street bishop's stortford CM23 2LT (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 10/12 high street bishop's stortford CM23 2LT (1 page) |
4 October 2007 | Return made up to 29/06/07; full list of members (2 pages) |
4 October 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members
|
4 July 2002 | Return made up to 29/06/02; full list of members
|
13 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
13 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
13 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
18 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 September 1997 | Return made up to 29/06/97; full list of members
|
2 September 1997 | Return made up to 29/06/97; full list of members
|
23 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
23 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Return made up to 29/06/96; change of members (6 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 29/06/96; change of members (6 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 August 1986 | Return made up to 03/07/86; full list of members (4 pages) |
21 August 1986 | Return made up to 03/07/86; full list of members (4 pages) |
4 November 1947 | Allotment of shares (3 pages) |
4 November 1947 | Allotment of shares (3 pages) |
11 June 1947 | Incorporation (15 pages) |
11 June 1947 | Incorporation (15 pages) |