London
E17 3HT
Secretary Name | Mrs Jacqueline Irene Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 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 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Wood Street Walthamstow London E17 3HT |
Director Name | Mrs Sarah Jane Matthews |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Wood Street London E17 3HT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Thomas Patrick Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 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 | 01 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 3 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 | 01 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 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 | T & T Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,654 |
Cash | £164,707 |
Current Liabilities | £717,633 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
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 holdings 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 |
---|
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 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 (12 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 Sarah Jane Matthews on 14 February 2022 (2 pages) |
13 April 2022 | Director's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
24 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 September 2020 | Change of details for T & T Holdings Limited as a person with significant control on 3 September 2020 (2 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) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
5 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 March 2018 | Director's details changed for Mrs Sarah Jane Matthews on 1 May 2008 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
27 February 2018 | Change of details for T & T Holdings Limited as a person with significant control on 15 February 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) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 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) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
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) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 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) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
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) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members
|
18 February 1998 | Return made up to 14/02/98; full list of members
|
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 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
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) |
25 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
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) |
14 February 1994 | Incorporation (12 pages) |
14 February 1994 | Incorporation (12 pages) |