London
SW8 3HE
Director Name | Mr Charles Dunham Bourn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Farmhouse Station Road,, Docking Kings Lynn Norfolk PE31 8LS |
Secretary Name | Brygida Bernarda Bourn |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | North Farmhouse Station Road Docking Kings Lynn Norfolk PE31 8LS |
Director Name | Thomas Sabo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Secretary Name | Mr Charles Dunham Bourn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Farmhouse Station Road,, Docking Kings Lynn Norfolk PE31 8LS |
Director Name | Bernd Stadlwieser |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Secretary Name | Peter Wilson Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2009) |
Role | Sales Director |
Correspondence Address | Ashfield, The Rhiw Craig Penllyn Cowbridge Vale Of Glamorgan CF71 7RT Wales |
Secretary Name | Mr James Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Director Name | Dr Harald Winzer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Director Name | Mr Gunnar Binder |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Director Name | Mr Jonathan Andrew Crossick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studio 1, Ground Floor, Battersea Studios 2 82 Sil London SW8 3HE |
Website | thomassabo.com |
---|
Registered Address | Studio 1, Ground Floor, Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
500k at £1 | Tsj Holding Gmbh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,764,940 |
Gross Profit | £6,433,460 |
Net Worth | £6,193,097 |
Cash | £3,519,177 |
Current Liabilities | £3,513,450 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
7 July 2009 | Delivered on: 16 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Termination of appointment of Gunnar Binder as a director on 15 December 2023 (1 page) |
21 December 2023 | Appointment of Mr James Parker as a director on 15 December 2023 (2 pages) |
21 December 2023 | Cessation of Markus Alexander Kurt Ernst Rieker as a person with significant control on 24 November 2023 (1 page) |
21 December 2023 | Termination of appointment of James Parker as a secretary on 15 December 2023 (1 page) |
20 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
24 March 2022 | Full accounts made up to 30 June 2021 (25 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
30 August 2021 | Notice of completion of voluntary arrangement (14 pages) |
11 August 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2021 (14 pages) |
24 May 2021 | Full accounts made up to 30 June 2020 (25 pages) |
26 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
19 August 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2020 (13 pages) |
17 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 June 2019 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
20 June 2019 | Full accounts made up to 30 June 2018 (22 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Jonathan Andrew Crossick as a director on 18 April 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
20 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
20 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 August 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Satisfaction of charge 1 in full (1 page) |
30 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 July 2015 | Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page) |
24 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Mr Gunnar Binder as a director (2 pages) |
13 November 2012 | Termination of appointment of Bernd Stadlwieser as a director (1 page) |
13 November 2012 | Termination of appointment of Bernd Stadlwieser as a director (1 page) |
13 November 2012 | Appointment of Mr Gunnar Binder as a director (2 pages) |
7 November 2012 | Termination of appointment of Thomas Sabo as a director (1 page) |
7 November 2012 | Termination of appointment of Thomas Sabo as a director (1 page) |
27 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
27 September 2012 | Full accounts made up to 30 June 2012 (17 pages) |
10 July 2012 | Appointment of Dr Harald Winzer as a director (2 pages) |
10 July 2012 | Appointment of Dr Harald Winzer as a director (2 pages) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
11 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
1 October 2010 | Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Thomas Sabo on 31 October 2009 (2 pages) |
2 February 2010 | Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mr James Parker on 31 October 2009 (1 page) |
2 February 2010 | Director's details changed for Bernd Stadlwieser on 31 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Bernd Stadlwieser on 31 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr James Parker on 31 October 2009 (1 page) |
2 February 2010 | Director's details changed for Thomas Sabo on 31 October 2009 (2 pages) |
2 February 2010 | Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Secretary appointed mr james parker (1 page) |
7 July 2009 | Appointment terminated secretary peter askew (1 page) |
7 July 2009 | Secretary appointed mr james parker (1 page) |
7 July 2009 | Appointment terminated secretary peter askew (1 page) |
24 March 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
24 March 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
25 April 2008 | Memorandum and Articles of Association (15 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (15 pages) |
25 April 2008 | Resolutions
|
1 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
22 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
22 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
22 December 2003 | Incorporation (18 pages) |
22 December 2003 | Incorporation (18 pages) |