Company NameT.O.T. Shirts Limited
DirectorsPeter Thomas Joyce and David Nicholas Smith
Company StatusActive
Company Number02496239
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Thomas Joyce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Secretary NameElizabeth Joyce
NationalityBritish
StatusCurrent
Appointed10 September 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address46 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director NameDavid Nicholas Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDanbury
Sewardstone Road North Chingford
London
E4 7RF
Director NameLaine Connatty
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address22 Hollyfields
Turnford
Broxbourne
Hertfordshire
EN10 6LR
Secretary NamePeter Thomas Joyce
NationalityEnglish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address109 Monmouth Road
Edmonton
London
N9 0JE

Contact

Websitewww.totshirts.co.uk
Email address[email protected]
Telephone020 88877900
Telephone regionLondon

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,132,896
Cash£596,754
Current Liabilities£872,407

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Charges

27 February 2012Delivered 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 2009Delivered 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 1999Delivered 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 1990Delivered 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

Filing History

6 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
10 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
17 March 2023Registered 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 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
3 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 June 2020Registered 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 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 July 2018Memorandum and Articles of Association (17 pages)
30 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
17 May 2018Change of share class name or designation (2 pages)
10 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 03/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 May 2018Notification of Elizabeth Joyce as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Change of details for Mr Peter Thomas Joyce as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for David Nicholas Smith on 24 April 2010 (2 pages)
13 May 2010Director's details changed for David Nicholas Smith on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Thomas Joyce on 26 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Thomas Joyce on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2009Return made up to 26/04/09; full list of members (4 pages)
14 July 2009Return made up to 26/04/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 July 2008Return made up to 26/04/08; full list of members (5 pages)
1 July 2008Return made up to 26/04/08; full list of members (5 pages)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2007S-div 01/10/07 (1 page)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2007S-div 01/10/07 (1 page)
29 May 2007Return made up to 26/04/07; no change of members (7 pages)
29 May 2007Return made up to 26/04/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 marylebone high street london W1M 3PA (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 marylebone high street london W1M 3PA (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
30 May 2006Return made up to 26/04/06; full list of members (6 pages)
30 May 2006Return made up to 26/04/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Return made up to 26/04/05; full list of members (6 pages)
27 June 2005Return made up to 26/04/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 May 2004Return made up to 26/04/04; full list of members (6 pages)
5 May 2004Return made up to 26/04/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 May 2003Return made up to 26/04/03; full list of members (6 pages)
18 May 2003Return made up to 26/04/03; full list of members (6 pages)
20 November 2002Accounts for a small company made up to 30 January 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 January 2002 (7 pages)
29 April 2002Return made up to 26/04/02; full list of members (6 pages)
29 April 2002Return made up to 26/04/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 July 2000Return made up to 26/04/00; full list of members (6 pages)
11 July 2000Return made up to 26/04/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 January 1999 (8 pages)
5 January 2000Accounts for a small company made up to 31 January 1999 (8 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
17 May 1999Return made up to 26/04/99; full list of members (6 pages)
17 May 1999Return made up to 26/04/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 May 1998Return made up to 26/04/98; no change of members (4 pages)
18 May 1998Return made up to 26/04/98; no change of members (4 pages)
26 September 1997Full accounts made up to 31 January 1997 (11 pages)
26 September 1997Full accounts made up to 31 January 1997 (11 pages)
13 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
27 December 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
27 December 1996Full accounts made up to 30 June 1996 (11 pages)
27 December 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
27 December 1996Full accounts made up to 30 June 1996 (11 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (11 pages)
8 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 March 1996Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
18 May 1995Return made up to 26/04/95; no change of members (4 pages)
18 May 1995Return made up to 26/04/95; no change of members (4 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
26 April 1990Incorporation (16 pages)
26 April 1990Incorporation (16 pages)