Company NameJermyn Street Tie Makers Limited
Company StatusDissolved
Company Number01492563
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameVictorgate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
Director NameMr Anthony Michael McKenna
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleSales Manager
Correspondence Address36 Grove Way
Esher
Surrey
KT10 8HL
Director NameJacqueline Rosalind McKenna
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameMr Maurice Harold Moss
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RoleSolicitor
Correspondence AddressMole House 1 High Garth
Esher
Surrey
KT10 9DN
Director NameMrs Ramah Katoon Moss
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2001)
RoleHousewife
Correspondence AddressMole House 1 High Garth
Esher
Surrey
KT10 9DN
Secretary NameJacqueline Rosalind McKenna
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameMr Geoffrey Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentor Lodge
Station Road Headcorn
Ashford
Kent
TN27 9SB
Secretary NameMr Robert John Isaac
NationalityBritish
StatusResigned
Appointed05 May 2006(26 years after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TN
Director NameMike Trotman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(26 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stradella Road
London
SE24 9HA
Director NameMr Christopher Paul Banner
Date of BirthJune 1979 (Born 44 years ago)
NationalityWelsh
StatusResigned
Appointed25 February 2020(39 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2020)
RoleRetail Director
Country of ResidenceWales
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
Director NameMr Marc Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(39 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA

Contact

Websitetmlewin.co.uk
Telephone0845 3891898
Telephone regionUnknown

Location

Registered Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Tm Lewin & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts23 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2020Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page)
8 June 2020Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page)
26 May 2020Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 February 2020Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Christopher Paul Banner as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 23 February 2019 (6 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 24 February 2018 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 25 February 2017 (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
5 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
28 January 2015Accounts for a dormant company made up to 1 March 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 1 March 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 1 March 2014 (5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
18 December 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
14 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
14 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from c/o t m lewin & sons LIMITED 106 jermyn street london SW1Y 6EQ (1 page)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from c/o t m lewin & sons LIMITED 106 jermyn street london SW1Y 6EQ (1 page)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 23 February 2008 (5 pages)
16 September 2008Accounts for a dormant company made up to 23 February 2008 (5 pages)
1 April 2008Accounts for a dormant company made up to 24 February 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 24 February 2007 (5 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
3 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 27 February 2005 (4 pages)
3 January 2006Accounts for a dormant company made up to 27 February 2005 (4 pages)
25 October 2005Resolutions
  • RES14 ‐ Capitalise reserve 13/06/88
(1 page)
25 October 2005Resolutions
  • RES14 ‐ Capitalise reserve 13/06/88
(1 page)
14 February 2005Return made up to 18/01/05; full list of members (5 pages)
14 February 2005Return made up to 18/01/05; full list of members (5 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 January 2004Return made up to 18/01/04; full list of members (7 pages)
19 January 2004Return made up to 18/01/04; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
14 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
14 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 2 March 2002 (4 pages)
18 December 2002Total exemption full accounts made up to 2 March 2002 (4 pages)
18 December 2002Total exemption full accounts made up to 2 March 2002 (4 pages)
13 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 25 February 2001 (4 pages)
17 December 2001Total exemption full accounts made up to 25 February 2001 (4 pages)
28 January 2001Accounts for a dormant company made up to 27 February 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 27 February 2000 (3 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 28 February 1998 (8 pages)
4 December 1998Full accounts made up to 28 February 1998 (8 pages)
15 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
3 December 1997Full accounts made up to 28 February 1997 (9 pages)
3 December 1997Full accounts made up to 28 February 1997 (9 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/97
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/97
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/97
(1 page)
18 December 1996Full accounts made up to 29 February 1996 (8 pages)
18 December 1996Full accounts made up to 29 February 1996 (8 pages)
15 March 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Full accounts made up to 28 February 1995 (11 pages)
19 July 1995Full accounts made up to 28 February 1995 (11 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)
6 June 1980Company name changed\certificate issued on 06/06/80 (2 pages)
6 June 1980Company name changed\certificate issued on 06/06/80 (2 pages)
15 May 1980Dir / sec appoint / resign (3 pages)
15 May 1980Dir / sec appoint / resign (3 pages)
22 April 1980Incorporation (13 pages)
22 April 1980Incorporation (13 pages)