Company NameTom Davies Bespoke Eyewear Limited
DirectorTom Davies
Company StatusActive
Company Number06310718
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous NameTd Tom Davies International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Tom Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Great West Trading Estate 983 Great West R
Brentford
TW8 9DN
Secretary NameSimon Barry Sanders
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Alistair Burroughs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(6 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2022)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Boat Race House 63 Mortlake High Street
London
SW14 8HL

Contact

Websitetdtomdavies.com
Telephone020 77305454
Telephone regionLondon

Location

Registered AddressUnit 1, Great West Trading Estate
983 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Td Tom Davies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

6 June 2017Delivered on: 9 June 2017
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding

Filing History

20 March 2024Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 1, Great West Trading Estate 983 Great West Road Brentford TW8 9DN on 20 March 2024 (1 page)
8 February 2024Total exemption full accounts made up to 31 December 2022 (10 pages)
20 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2022Termination of appointment of Alistair Burroughs as a director on 1 September 2022 (1 page)
30 August 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
10 September 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 June 2019Auditor's resignation (1 page)
4 June 2019Auditor's resignation (1 page)
28 December 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page)
24 September 2018Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page)
13 August 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
22 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,300,001
(8 pages)
9 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,300,001
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,300,001
(3 pages)
9 January 2018Director's details changed for Mr Tom Davies on 3 November 2017 (2 pages)
9 January 2018Director's details changed for Mr Tom Davies on 3 November 2017 (2 pages)
21 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page)
31 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
9 June 2017Registration of charge 063107180002, created on 6 June 2017 (7 pages)
9 June 2017Registration of charge 063107180002, created on 6 June 2017 (7 pages)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 500,001
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 500,001
(3 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 August 2016Registration of charge 063107180001, created on 19 August 2016 (7 pages)
24 August 2016Registration of charge 063107180001, created on 19 August 2016 (7 pages)
25 November 2015Company name changed td tom davies international LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
25 November 2015Company name changed td tom davies international LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
10 July 2014Appointment of Mr Alistair Burroughs as a director (2 pages)
10 July 2014Appointment of Mr Alistair Burroughs as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Simon Sanders as a secretary (1 page)
13 June 2012Termination of appointment of Simon Sanders as a secretary (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Tom Davies on 12 July 2011 (2 pages)
20 July 2011Secretary's details changed for Simon Barry Sanders on 12 July 2011 (1 page)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
20 July 2011Secretary's details changed for Simon Barry Sanders on 12 July 2011 (1 page)
20 July 2011Director's details changed for Tom Davies on 12 July 2011 (2 pages)
9 August 2010Director's details changed for Tom Davies on 12 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Tom Davies on 12 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
18 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 May 2009Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
18 May 2009Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
12 July 2007Incorporation (17 pages)
12 July 2007Incorporation (17 pages)