Framingham
Massachusetts
Ma 01701
United States
Director Name | Mr David Lawrence Averill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Svp Corporate Tax Director |
Country of Residence | Ma, Usa |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Secretary Name | Ms Lisa Schwartz |
---|---|
Status | Current |
Appointed | 24 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Ms Erica Michelle Farrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Svp Finance Treasurer |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts United States |
Director Name | Mr Christopher Joseph Mieszczanski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Operational Controller |
Country of Residence | United States |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Director Name | Alfred Appel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Director & Vice President |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Jeffery Naylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | V.P. Treasurer & Director |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Ms Mary Blier Reynolds |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Svp Treasurer |
Country of Residence | United States |
Correspondence Address | 50 Clarendon Road Watford Hertfordshire WD17 1TX |
Secretary Name | Ann McCauley |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Mr Scott Lawrence Goldenberg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | Ma, Usa |
Correspondence Address | 50 Clarendon Road Watford Hertfordshire WD17 1TX |
Director Name | Mr John Joseph Klinger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2023) |
Role | Evp, Corporate Controller |
Country of Residence | Ma, Usa |
Correspondence Address | 770 Cochituate Road Framingham Massachusetts Ma 01701 United States |
Secretary Name | Ms Susan Beaumont |
---|---|
Status | Resigned |
Appointed | 24 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
Website | tkmaxx.com |
---|
Registered Address | 73 Clarendon Road Watford Hertfordshire WD17 1TX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at £1 | Tjx Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,848,000 |
Cash | £1,000 |
Current Liabilities | £608,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
20 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 1 February 2020 (18 pages) |
13 March 2020 | Secretary's details changed for Alicia Colarte Kelly on 28 January 2020 (3 pages) |
13 March 2020 | Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 pages) |
13 March 2020 | Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 2 February 2019 (16 pages) |
17 May 2019 | Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page) |
28 November 2018 | Director's details changed for Mary Blier Reynolds on 23 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 3 February 2018 (16 pages) |
10 September 2018 | Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages) |
10 September 2018 | Director's details changed for Mary Blier Reynolds on 7 August 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
17 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
14 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
14 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
3 February 2017 | Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
25 October 2016 | Full accounts made up to 30 January 2016 (15 pages) |
25 October 2016 | Full accounts made up to 30 January 2016 (15 pages) |
1 December 2015 | Appointment of Ms Lisa Schwartz as a secretary on 24 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Susan Beaumont as a secretary on 24 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Susan Beaumont as a secretary on 24 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Lisa Schwartz as a secretary on 24 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
28 October 2015 | Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page) |
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 November 2014 | Full accounts made up to 1 February 2014 (13 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (13 pages) |
5 November 2014 | Full accounts made up to 1 February 2014 (13 pages) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 September 2013 | Full accounts made up to 2 February 2013 (15 pages) |
23 September 2013 | Full accounts made up to 2 February 2013 (15 pages) |
23 September 2013 | Full accounts made up to 2 February 2013 (15 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages) |
13 November 2012 | Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages) |
31 October 2012 | Termination of appointment of Alfred Appel as a director (2 pages) |
31 October 2012 | Appointment of Mr David Lawrence Averill as a director (3 pages) |
31 October 2012 | Termination of appointment of Jeffery Naylor as a director (2 pages) |
31 October 2012 | Termination of appointment of Alfred Appel as a director (2 pages) |
31 October 2012 | Termination of appointment of Jeffery Naylor as a director (2 pages) |
31 October 2012 | Appointment of Mr David Lawrence Averill as a director (3 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
1 December 2011 | Register inspection address has been changed (2 pages) |
1 December 2011 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
1 December 2011 | Register(s) moved to registered inspection location (2 pages) |
1 December 2011 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
1 December 2011 | Register(s) moved to registered inspection location (2 pages) |
1 December 2011 | Register inspection address has been changed (2 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|