London
E17 3HT
Secretary Name | Mrs Jacqueline Irene Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(15 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Wood Street London E17 3HT |
Director Name | Mark Anthony Thomas John Matthews |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Wood Street London E17 3HT |
Director Name | Mrs Sarah Jane Matthews |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Wood Street London E17 3HT |
Director Name | Sharon Claire Hardy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 1 Rochford Close Turnford Hertfordshire EN10 6DA |
Director Name | Thomas Patrick Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 1 Rochford Close Turnford Hertfordshire EN10 6DA |
Director Name | Mr Anthony David Matthews |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gold Close Broxbourne Hertfordshire EN10 7TJ |
Secretary Name | Thomas Patrick Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 1 Rochford Close Turnford Hertfordshire EN10 6DA |
Website | tttimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85215900 |
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mark Anthony Thomas John Matthews 9.52% Ordinary |
---|---|
5.8k at £1 | Mr Anthony David Matthews 55.24% Ordinary |
450 at £1 | J.i. Matthews 4.29% Ordinary A |
3.2k at £1 | Mrs Jacqueline Irene Matthews 30.48% Ordinary |
50 at £1 | Mark Anthony Thomas John Matthews 0.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £662,627 |
Cash | £6 |
Current Liabilities | £91,819 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
30 July 1999 | Delivered on: 18 August 1999 Satisfied on: 17 April 2001 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: 927 hertford road,watham cross,london borough of enfield.t/no: egl 236041. Fully Satisfied |
---|---|
30 March 1994 | Delivered on: 15 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or t & t timber merchants limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 1992 | Delivered on: 19 August 1992 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: Land and buildings lying to the west of wood street walthamstow l/b of waltham forest t/no.EX9835. Outstanding |
30 September 1991 | Delivered on: 4 October 1991 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: 72/74 wood street walthamstow london t/n egl 124696. Outstanding |
16 September 1991 | Delivered on: 20 September 1991 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: See form 395 ref. M 341C for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
20 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
6 June 2022 | Notification of Mark Anthony Thomas John Matthews as a person with significant control on 30 May 2022 (2 pages) |
6 June 2022 | Cessation of Anthony David Matthews as a person with significant control on 30 May 2022 (1 page) |
1 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Mrs Sarah Jane Matthews on 14 February 2022 (2 pages) |
13 April 2022 | Secretary's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (1 page) |
13 April 2022 | Director's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (2 pages) |
13 April 2022 | Change of details for Mrs Jacqueline Irene Matthews as a person with significant control on 14 February 2022 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
3 September 2020 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
7 June 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
22 February 2019 | Director's details changed for Mrs Sarah Jane Matthews on 10 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
27 March 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mrs Jacqueline Irene Matthews as a person with significant control on 11 January 2017 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Termination of appointment of Anthony David Matthews as a director on 13 June 2017 (1 page) |
16 January 2018 | Termination of appointment of Anthony David Matthews as a director on 13 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 February 2011 | Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Resolutions
|
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
14 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
10 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 59A station road london E4 7BJ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 59A station road london E4 7BJ (1 page) |
29 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
9 February 2000 | £ sr 10500@1 20/12/99 (1 page) |
9 February 2000 | £ sr 10500@1 20/12/99 (1 page) |
17 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (9 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
22 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
19 January 1998 | Return made up to 10/01/98; full list of members
|
19 January 1998 | Return made up to 10/01/98; full list of members
|
19 June 1997 | Ad 31/05/97--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
19 June 1997 | Ad 31/05/97--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Resolutions
|
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
22 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 March 1994 | Company name changed\certificate issued on 14/03/94 (2 pages) |
14 March 1994 | Company name changed\certificate issued on 14/03/94 (2 pages) |
12 October 1984 | Certificate of incorporation (1 page) |
12 October 1984 | Certificate of incorporation (1 page) |