Company NameTissiman & Sons,Limited
DirectorsChi Kong Ricky Lam and Kwun Tung Lam
Company StatusActive
Company Number00436844
CategoryPrivate Limited Company
Incorporation Date11 June 1947(76 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChi Kong Ricky Lam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed21 May 2013(65 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address115 Holden Road
London
N12 7DF
Director NameKwun Tung Lam
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed21 May 2013(65 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address115 Holden Road
London
N12 7DF
Director NameAnthony Charles Arnold
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years after company formation)
Appointment Duration16 years, 8 months (resigned 26 February 2008)
RoleShop Manager
Correspondence AddressThe Chestnuts
61 High Street Wicken
Ely
Cambridgeshire
CB7 5XR
Director NameMrs Janet Golding
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years after company formation)
Appointment Duration5 years (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressStreatfeild House 19 Stretton Avenue
Newmarket
Suffolk
CB8 8BN
Director NamePeter John Golding
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years after company formation)
Appointment Duration5 years (resigned 12 July 1996)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence AddressStreatfeild House 19 Stretton Avenue
Newmarket
Suffolk
CB8 8BN
Director NameHarry Alex Harper
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1995)
RoleTailor
Correspondence Address107 Windsor Road
Newmarket
Suffolk
CB8 0QA
Secretary NameHarry Alex Harper
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1995)
RoleCompany Director
Correspondence Address107 Windsor Road
Newmarket
Suffolk
CB8 0QA
Secretary NamePeter John Golding
NationalityBritish
StatusResigned
Appointed07 August 1995(48 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreatfeild House 19 Stretton Avenue
Newmarket
Suffolk
CB8 8BN
Director NameDixie Jacqueline Arnold
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(49 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 February 2008)
RoleCompany Director
Correspondence AddressThe Chestnuts
61 High Street Wicken
Ely
Cambridgeshire
CB7 5XR
Secretary NameDixie Jacqueline Arnold
NationalityBritish
StatusResigned
Appointed12 July 1996(49 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 February 2008)
RoleCompany Director
Correspondence AddressThe Chestnuts
61 High Street Wicken
Ely
Cambridgeshire
CB7 5XR
Director NameDavid Frederick Cole
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2013)
RoleTailor
Correspondence Address313 High Street
Epping
Essex
CM16 4DA
Director NameMrs Patricia Ann Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address313 High Street
Epping
Essex
CM16 4DA
Secretary NameDavid Frederick Cole
NationalityBritish
StatusResigned
Appointed26 February 2008(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2013)
RoleTailor
Correspondence Address313 High Street
Epping
Essex
CM16 4DA
Director NameMr Simon Hills
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(65 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Holden Road
London
N12 7DF

Contact

Websitewww.tissimans.co.uk
Email address[email protected]
Telephone01279 654009
Telephone regionBishops Stortford

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£5,973

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

12 July 1996Delivered 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 1975Delivered 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 1972Delivered 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

Filing History

19 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
6 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
24 July 2018Notification of Chi Kong Ricky Lam as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,000
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,000
(6 pages)
30 June 2016Termination of appointment of Simon Hills as a director on 15 March 2016 (1 page)
30 June 2016Termination of appointment of Simon Hills as a director on 15 March 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000
(5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000
(5 pages)
10 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000
(5 pages)
27 November 2014Registered 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 2014Registered 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 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 3,000
(4 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 3,000
(4 pages)
2 July 2013Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages)
2 July 2013Appointment of Kwun Tung Lam as a director (3 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2013Termination of appointment of David Cole as a director (2 pages)
2 July 2013Termination of appointment of David Cole as a secretary (2 pages)
2 July 2013Appointment of Mr. Simon Hills as a director (3 pages)
2 July 2013Termination of appointment of David Cole as a secretary (2 pages)
2 July 2013Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages)
2 July 2013Appointment of Mr. Simon Hills as a director (3 pages)
2 July 2013Registered office address changed from 313 High Street Epping Essex CM16 4DA on 2 July 2013 (2 pages)
2 July 2013Appointment of Chi Kong Ricky Lam as a director (3 pages)
2 July 2013Termination of appointment of Patricia Cole as a director (2 pages)
2 July 2013Appointment of Chi Kong Ricky Lam as a director (3 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2013Termination of appointment of David Cole as a director (2 pages)
2 July 2013Appointment of Kwun Tung Lam as a director (3 pages)
2 July 2013Termination of appointment of Patricia Cole as a director (2 pages)
4 June 2013Resolutions
  • RES13 ‐ Comp relax and waive prohibition in art 16. 21/05/2013
(2 pages)
4 June 2013Resolutions
  • RES13 ‐ Comp relax and waive prohibition in art 16. 21/05/2013
(2 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for David Frederick Cole on 28 June 2010 (1 page)
30 June 2010Director's details changed for Patricia Ann Cole on 28 June 2010 (2 pages)
30 June 2010Secretary's details changed for David Frederick Cole on 28 June 2010 (1 page)
30 June 2010Director's details changed for David Frederick Cole on 28 June 2010 (2 pages)
30 June 2010Director's details changed for David Frederick Cole on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Patricia Ann Cole on 28 June 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Director's change of particulars / patricia cole / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / patricia cole / 16/07/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Director and secretary appointed david frederick cole (2 pages)
13 March 2008Director appointed patricia ann cole (2 pages)
13 March 2008Appointment terminated director anthony arnold (1 page)
13 March 2008Director and secretary appointed david frederick cole (2 pages)
13 March 2008Appointment terminated director and secretary dixie arnold (1 page)
13 March 2008Appointment terminated director anthony arnold (1 page)
13 March 2008Director appointed patricia ann cole (2 pages)
13 March 2008Appointment terminated director and secretary dixie arnold (1 page)
3 March 2008Registered office changed on 03/03/2008 from 10/12 high street bishop's stortford CM23 2LT (1 page)
3 March 2008Registered office changed on 03/03/2008 from 10/12 high street bishop's stortford CM23 2LT (1 page)
4 October 2007Return made up to 29/06/07; full list of members (2 pages)
4 October 2007Return made up to 29/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 August 2006Return made up to 29/06/06; full list of members (2 pages)
7 August 2006Return made up to 29/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 July 2005Return made up to 29/06/05; full list of members (7 pages)
18 July 2005Return made up to 29/06/05; full list of members (7 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
13 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 January 2001 (11 pages)
5 June 2001Full accounts made up to 31 January 2001 (11 pages)
12 July 2000Return made up to 29/06/00; full list of members (6 pages)
12 July 2000Return made up to 29/06/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 January 2000 (11 pages)
2 June 2000Full accounts made up to 31 January 2000 (11 pages)
30 June 1999Return made up to 29/06/99; no change of members (4 pages)
30 June 1999Return made up to 29/06/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 January 1999 (13 pages)
13 May 1999Full accounts made up to 31 January 1999 (13 pages)
18 June 1998Return made up to 29/06/98; no change of members (4 pages)
18 June 1998Return made up to 29/06/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 January 1998 (11 pages)
14 May 1998Full accounts made up to 31 January 1998 (11 pages)
2 September 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Full accounts made up to 31 January 1997 (13 pages)
23 April 1997Full accounts made up to 31 January 1997 (13 pages)
27 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Return made up to 29/06/96; change of members (6 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Return made up to 29/06/96; change of members (6 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 August 1986Return made up to 03/07/86; full list of members (4 pages)
21 August 1986Return made up to 03/07/86; full list of members (4 pages)
4 November 1947Allotment of shares (3 pages)
4 November 1947Allotment of shares (3 pages)
11 June 1947Incorporation (15 pages)
11 June 1947Incorporation (15 pages)