Company NameDaisy & Tom Limited
DirectorChristopher Harold William Thomson
Company StatusActive
Company Number03784432
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Previous NameChelsea Childrens Stores Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RolePublisher/Alternate Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameIrene Douglas
StatusResigned
Appointed28 March 2018(18 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2019)
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ms Bibi Rahima Ally
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page)
13 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 28 March 2018 (2 pages)
7 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
5 April 2018Notification of Meadowside Leasing Limited as a person with significant control on 28 March 2018 (2 pages)
5 April 2018Appointment of Mr Andrew Francis Thomson as a director on 28 March 2018 (2 pages)
5 April 2018Appointment of Mr Christopher Harold William Thomson as a director on 28 March 2018 (2 pages)
5 April 2018Cessation of D.C. Thomson & Company Limited as a person with significant control on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Bibi Rahima Ally as a secretary on 28 March 2018 (1 page)
4 April 2018Appointment of Irene Douglas as a secretary on 28 March 2018 (2 pages)
4 April 2018Registered office address changed from 10 Norwich Street London EC4A 1BD to 185 Fleet Street London EC4A 2HS on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Bibi Rahima Ally as a director on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Martin Robert Henderson as a director on 28 March 2018 (1 page)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
21 February 2014Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages)
21 February 2014Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 June 2010Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 03/06/06; full list of members (2 pages)
6 June 2006Return made up to 03/06/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 03/06/05; full list of members (2 pages)
17 June 2005Return made up to 03/06/05; full list of members (2 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 June 2004Return made up to 03/06/04; full list of members (5 pages)
11 June 2004Return made up to 03/06/04; full list of members (5 pages)
18 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 June 2003Return made up to 03/06/03; full list of members (6 pages)
14 June 2003Return made up to 03/06/03; full list of members (6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
19 June 2002Return made up to 03/06/02; full list of members (6 pages)
19 June 2002Return made up to 03/06/02; full list of members (6 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 November 2001Company name changed chelsea childrens stores LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed chelsea childrens stores LIMITED\certificate issued on 23/11/01 (2 pages)
14 June 2001Return made up to 03/06/01; full list of members (6 pages)
14 June 2001Return made up to 03/06/01; full list of members (6 pages)
21 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
21 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
3 June 1999Incorporation (16 pages)
3 June 1999Incorporation (16 pages)