Company NameTooth'N Claw Limited
DirectorsRoger Law and Deirdre Amsden
Company StatusActive
Company Number01579073
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 8 months ago)
Previous NameOatenward Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameRobin Shaw
NationalityBritish
StatusCurrent
Appointed03 March 1995(13 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address316b Old Brompton Road
London
SW5 9JH
Director NameMr Roger Law
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address11 Linden Road
London
N15 3QB
Director NameMs Deirdre Amsden
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(42 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linden Road
London
N15 3QB
Director NameAnne Cecile De Bruyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration5 days (resigned 05 February 1992)
RolePainter
Correspondence Address6 Chapel Street
Duxford
Cambridge
Cambridgeshire
CB2 4RJ
Director NameShem Law
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address2c Culford Grove
London
N1 4HR
Secretary NameShem Law
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 5 months after company formation)
Appointment Duration5 days (resigned 05 February 1992)
RoleCompany Director
Correspondence Address2c Culford Grove
London
N1 4HR
Director NameRichard John Jacques Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(10 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 11 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMs Joanna Leslie Adin Beresford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Florence Road
Stroud Green
London
N4 4BU
Director NameRoger Law
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleCaricaturist
Correspondence Address13 Orchard Street
Cambridge
Cambridgeshire
CB1 1JS
Secretary NameValerie Maclaine
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Correspondence Address15 Wantz Road
Maldon
Essex
CM9 7DB
Secretary NameRichard John Jacques Bennett
NationalityBritish
StatusResigned
Appointed09 August 1993(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 January 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodhill Road
Colwyn Bay
Clwyd
LL29 7ES
Wales
Secretary NameMs Judith Debra Harris
NationalityBritish
StatusResigned
Appointed27 January 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Fortismere Avenue
London
N10 3BN

Location

Registered Address11 Linden Road
London
N15 3QB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Richard John Jacques Bennett as a director on 11 November 2020 (1 page)
13 January 2021Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 11 Linden Road London N15 3QB on 13 January 2021 (1 page)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
6 August 2020Director's details changed for Richard John Jacques Bennett on 3 August 2020 (2 pages)
1 April 2020Register inspection address has been changed to 13 Hollybush Road Hook Norton Oxfordshire OX15 5LY (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 July 2019Appointment of Mr Roger Law as a director on 16 July 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
1 April 2019Director's details changed for Richard John Jacques Bennett on 19 February 2019 (2 pages)
1 February 2019Director's details changed for Richard John Jacques Bennett on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
7 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(4 pages)
20 February 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 July 2004Registered office changed on 07/07/04 from: 1.old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1.old burlington street london W1S 3NL (1 page)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 August 2000 (7 pages)
1 June 2001Full accounts made up to 31 August 2000 (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 August 1999 (7 pages)
5 April 2000Full accounts made up to 31 August 1999 (7 pages)
5 July 1999Full accounts made up to 31 August 1998 (9 pages)
5 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 June 1998Full group accounts made up to 31 August 1997 (17 pages)
30 June 1998Full group accounts made up to 31 August 1997 (17 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
23 December 1996Full group accounts made up to 31 August 1996 (24 pages)
23 December 1996Full group accounts made up to 31 August 1996 (24 pages)
21 July 1996Full group accounts made up to 31 August 1995 (24 pages)
21 July 1996Full group accounts made up to 31 August 1995 (24 pages)
13 February 1996Return made up to 31/01/96; full list of members (8 pages)
13 February 1996Return made up to 31/01/96; full list of members (8 pages)
28 June 1995Full accounts made up to 31 August 1994 (24 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 31 August 1994 (24 pages)
10 August 1981Incorporation (15 pages)
10 August 1981Incorporation (15 pages)