London
EC1N 8UA
Director Name | Mr Anthony Michael McKenna |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Sales Manager |
Correspondence Address | 36 Grove Way Esher Surrey KT10 8HL |
Director Name | Jacqueline Rosalind McKenna |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Maurice Harold Moss |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1995) |
Role | Solicitor |
Correspondence Address | Mole House 1 High Garth Esher Surrey KT10 9DN |
Director Name | Mrs Ramah Katoon Moss |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2001) |
Role | Housewife |
Correspondence Address | Mole House 1 High Garth Esher Surrey KT10 9DN |
Secretary Name | Jacqueline Rosalind McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Geoffrey Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventor Lodge Station Road Headcorn Ashford Kent TN27 9SB |
Secretary Name | Mr Robert John Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(26 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TN |
Director Name | Mike Trotman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stradella Road London SE24 9HA |
Director Name | Mr Christopher Paul Banner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 February 2020(39 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2020) |
Role | Retail Director |
Country of Residence | Wales |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Director Name | Mr Marc Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(39 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Website | tmlewin.co.uk |
---|---|
Telephone | 0845 3891898 |
Telephone region | Unknown |
Registered Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Tm Lewin & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 23 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 October 2020 | Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page) |
---|---|
8 June 2020 | Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages) |
3 March 2020 | Resolutions
|
26 February 2020 | Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Christopher Paul Banner as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 23 February 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 24 February 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 25 February 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
5 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from c/o t m lewin & sons LIMITED 106 jermyn street london SW1Y 6EQ (1 page) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from c/o t m lewin & sons LIMITED 106 jermyn street london SW1Y 6EQ (1 page) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 23 February 2008 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 23 February 2008 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 24 February 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 24 February 2007 (5 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 27 February 2005 (4 pages) |
3 January 2006 | Accounts for a dormant company made up to 27 February 2005 (4 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
14 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
14 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
14 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
14 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 2 March 2002 (4 pages) |
18 December 2002 | Total exemption full accounts made up to 2 March 2002 (4 pages) |
18 December 2002 | Total exemption full accounts made up to 2 March 2002 (4 pages) |
13 March 2002 | Return made up to 18/01/02; full list of members
|
13 March 2002 | Return made up to 18/01/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 25 February 2001 (4 pages) |
17 December 2001 | Total exemption full accounts made up to 25 February 2001 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 27 February 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 27 February 2000 (3 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members
|
23 January 2001 | Return made up to 18/01/01; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
3 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
3 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
18 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
18 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members
|
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 31/12/95; full list of members
|
19 July 1995 | Full accounts made up to 28 February 1995 (11 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (11 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
6 June 1980 | Company name changed\certificate issued on 06/06/80 (2 pages) |
6 June 1980 | Company name changed\certificate issued on 06/06/80 (2 pages) |
15 May 1980 | Dir / sec appoint / resign (3 pages) |
15 May 1980 | Dir / sec appoint / resign (3 pages) |
22 April 1980 | Incorporation (13 pages) |
22 April 1980 | Incorporation (13 pages) |