London
SW10 0XF
Secretary Name | Andrew Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(same day as company formation) |
Role | Museum Curator |
Correspondence Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Andrew Edward Cormack |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Jonathan James Murray Dixon |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Shore Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS |
Secretary Name | Shore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS |
Website | tissusdhelene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73529977 |
Telephone region | London |
Registered Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,008,155 |
Gross Profit | £380,667 |
Net Worth | £91,508 |
Cash | £88,168 |
Current Liabilities | £190,128 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
21 May 2020 | Delivered on: 4 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 June 2012 | Delivered on: 23 June 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right, title and interest in and to all deposits now and in the future credited to the account see image for full details. Outstanding |
31 October 2011 | Delivered on: 2 November 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £1,750.26 and all other 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: The deposit of £1,750.26 see image for full details. Outstanding |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Chelsea Harbour Limited 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: The sum of £1,750.26 or such other sum as may represent six months rent and vat payable. Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
---|---|
4 June 2020 | Registration of charge 056763490004, created on 21 May 2020 (24 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
15 August 2018 | Director's details changed for Mr Andrew Edward Cormack on 15 August 2018 (2 pages) |
15 August 2018 | Change of details for Mrs Helen Cormack as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Helen Cormack on 15 August 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Andrew Cormack on 15 August 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
5 December 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
7 September 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 November 2015 | Sub-division of shares on 9 November 2015 (5 pages) |
19 November 2015 | Sub-division of shares on 9 November 2015 (5 pages) |
13 October 2015 | Appointment of Mr Jonathan James Murray Dixon as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Jonathan James Murray Dixon as a director on 13 October 2015 (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 July 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
15 July 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
10 July 2015 | Registered office address changed from 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 July 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
5 August 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
5 August 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 July 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
2 July 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
2 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 May 2010 | Appointment of Andrew Edward Cormack as a director (2 pages) |
26 May 2010 | Appointment of Andrew Edward Cormack as a director (2 pages) |
24 February 2010 | Director's details changed for Helen Cormack on 16 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Helen Cormack on 16 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 October 2009 | Registered office address changed from 9 Woodside Lane London N12 8RB on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 9 Woodside Lane London N12 8RB on 23 October 2009 (1 page) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/08; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 September 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members
|
22 February 2007 | Return made up to 16/01/07; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: 9 woodside close london N12 8RB (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 9 woodside close london N12 8RB (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o warrener steward harwood house 43 harwood road london SW6 4QP (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o warrener steward harwood house 43 harwood road london SW6 4QP (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page) |
16 January 2006 | Incorporation (14 pages) |
16 January 2006 | Incorporation (14 pages) |