Brentford
TW8 9DN
Secretary Name | Simon Barry Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Alistair Burroughs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2022) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Boat Race House 63 Mortlake High Street London SW14 8HL |
Website | tdtomdavies.com |
---|---|
Telephone | 020 77305454 |
Telephone region | London |
Registered Address | Unit 1, Great West Trading Estate 983 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Td Tom Davies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
6 June 2017 | Delivered on: 9 June 2017 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
---|---|
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
20 March 2024 | Registered 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 2024 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
16 March 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 September 2022 | Termination of appointment of Alistair Burroughs as a director on 1 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
10 September 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 June 2019 | Auditor's resignation (1 page) |
4 June 2019 | Auditor's resignation (1 page) |
28 December 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page) |
24 September 2018 | Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page) |
13 August 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
9 January 2018 | Director's details changed for Mr Tom Davies on 3 November 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Tom Davies on 3 November 2017 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
9 June 2017 | Registration of charge 063107180002, created on 6 June 2017 (7 pages) |
9 June 2017 | Registration of charge 063107180002, created on 6 June 2017 (7 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
11 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 August 2016 | Registration of charge 063107180001, created on 19 August 2016 (7 pages) |
24 August 2016 | Registration of charge 063107180001, created on 19 August 2016 (7 pages) |
25 November 2015 | Company name changed td tom davies international LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed td tom davies international LIMITED\certificate issued on 25/11/15
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 July 2014 | Appointment of Mr Alistair Burroughs as a director (2 pages) |
10 July 2014 | Appointment of Mr Alistair Burroughs as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Simon Sanders as a secretary (1 page) |
13 June 2012 | Termination of appointment of Simon Sanders as a secretary (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Tom Davies on 12 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Simon Barry Sanders on 12 July 2011 (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Secretary's details changed for Simon Barry Sanders on 12 July 2011 (1 page) |
20 July 2011 | Director's details changed for Tom Davies on 12 July 2011 (2 pages) |
9 August 2010 | Director's details changed for Tom Davies on 12 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Tom Davies on 12 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
18 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page) |
18 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 July 2007 | Incorporation (17 pages) |
12 July 2007 | Incorporation (17 pages) |