Bush Hill Park
Enfield
Middlesex
EN1 2HW
Secretary Name | Elizabeth Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 46 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HW |
Director Name | David Nicholas Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Danbury Sewardstone Road North Chingford London E4 7RF |
Director Name | Laine Connatty |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 22 Hollyfields Turnford Broxbourne Hertfordshire EN10 6LR |
Secretary Name | Peter Thomas Joyce |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 109 Monmouth Road Edmonton London N9 0JE |
Website | www.totshirts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88877900 |
Telephone region | London |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,132,896 |
Cash | £596,754 |
Current Liabilities | £872,407 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
27 February 2012 | Delivered on: 13 March 2012 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £35,452.65 including any balance of the indebtedness. Outstanding |
---|---|
4 August 2009 | Delivered on: 6 August 2009 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,289. see image for full details. Outstanding |
20 December 1999 | Delivered on: 24 December 1999 Persons entitled: Roskel PLC Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: The sum of £10,000 in an interest bearing account. Outstanding |
31 October 1990 | Delivered on: 21 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
17 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023 (1 page) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
3 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 July 2018 | Memorandum and Articles of Association (17 pages) |
30 May 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
17 May 2018 | Change of share class name or designation (2 pages) |
10 May 2018 | Resolutions
|
2 May 2018 | Notification of Elizabeth Joyce as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Change of details for Mr Peter Thomas Joyce as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for David Nicholas Smith on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David Nicholas Smith on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Thomas Joyce on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Thomas Joyce on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (5 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (5 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | S-div 01/10/07 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | S-div 01/10/07 (1 page) |
29 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 marylebone high street london W1M 3PA (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 marylebone high street london W1M 3PA (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
30 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
20 November 2002 | Accounts for a small company made up to 30 January 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 January 2002 (7 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
11 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 May 1997 | Return made up to 26/04/97; no change of members
|
13 May 1997 | Return made up to 26/04/97; no change of members
|
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (1 page) |
27 December 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
27 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 December 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
27 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
18 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
26 April 1990 | Incorporation (16 pages) |
26 April 1990 | Incorporation (16 pages) |