T M LEWIN (SHIRTMAKERS) LIMITED
Overview
Company Name | T M LEWIN (SHIRTMAKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01854490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T M LEWIN (SHIRTMAKERS) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is T M LEWIN (SHIRTMAKERS) LIMITED located?
Registered Office Address | 6-7 St. Cross Street Courtyard EC1N 8UA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T M LEWIN (SHIRTMAKERS) LIMITED?
Company Name | From | Until |
---|---|---|
ASQUITH BROWN LIMITED | Nov 09, 1984 | Nov 09, 1984 |
LONGCARD LIMITED | Oct 11, 1984 | Oct 11, 1984 |
What are the latest accounts for T M LEWIN (SHIRTMAKERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 23, 2019 |
What are the latest filings for T M LEWIN (SHIRTMAKERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Paul Banner as a director on Oct 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Lombardo as a director on May 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Schneiderman as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Isaac as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Isaac as a secretary on Feb 25, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Quinn as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Paul Banner as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Lombardo as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 23, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 24, 2018 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Feb 24, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of John Steven Francomb as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Robert John Isaac as a director on Jul 31, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Who are the officers of T M LEWIN (SHIRTMAKERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCHNEIDERMAN, Robert | Director | St. Cross Street Courtyard EC1N 8UA London 6-7 | United Kingdom | British | Chartered Accountant | 70957910003 | ||||
ISAAC, Robert John | Secretary | Silchester Road Pamber Heath RG26 3TN Tadley Sycamore Hampshire United Kingdom | British | 31163250001 | ||||||
MCKENNA, Jacqueline Rosalind | Secretary | 1 Cranford Rise KT10 9NG Esher Surrey | British | Company Secretary | 3671200001 | |||||
BANNER, Christopher Paul | Director | St. Cross Street Courtyard EC1N 8UA London 6-7 | Wales | Welsh | Retail Director | 258779250001 | ||||
CUNNINGHAM, Martin Andrew | Director | 18 Fillebrook Avenue SS9 3NT Leigh On Sea Essex | British | Shirt Manufacturer | 22950530001 | |||||
FRANCOMB, John Steven | Director | 68 Wheel House Burrells Wharf Square E14 3TB London | United Kingdom | British | Managing Director | 65960640001 | ||||
ISAAC, Robert John | Director | Silchester Road RG26 3TD Pamber Heath Sycamore Hampshire | United Kingdom | British | None | 201255660001 | ||||
LOMBARDO, Marc | Director | St. Cross Street Courtyard EC1N 8UA London 6-7 | England | British | Cfo | 206572810001 | ||||
MCKENNA, Anthony Michael | Director | 36 Grove Way KT10 8HL Esher Surrey | British | Sales Manager | 22950550001 | |||||
MCKENNA, Jacqueline Rosalind | Director | 1 Cranford Rise KT10 9NG Esher Surrey | England | British | Company Secretary | 3671200001 | ||||
MOSS, Maurice Harold | Director | Mole House 1 High Garth KT10 9DN Esher Surrey | British | Solicitor | 23217050001 | |||||
PROCOPI, Costa | Director | Esmond Road Kilburn NW6 7HE London 18 England | England | British | Wholesaler Director | 39554000001 | ||||
QUINN, Geoffrey | Director | Ventor Lodge Station Road Headcorn TN27 9SB Ashford Kent | England | British | Company Director | 22950520003 |
Who are the persons with significant control of T M LEWIN (SHIRTMAKERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T.M. Lewin & Sons Limited | Apr 06, 2016 | 6-7 St. Cross Street EC1N 8UA London The Courtyard England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does T M LEWIN (SHIRTMAKERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 15, 2014 Delivered On Aug 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 06, 2006 Delivered On May 11, 2006 | Satisfied | Amount secured All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 40 progress road eastwood leigh on sea t/no EX367441. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 06, 2006 Delivered On May 11, 2006 | Satisfied | Amount secured All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 13, 1998 Delivered On May 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 40 progress road leigh on sea essex.t/no.EX367441.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 04, 1997 Delivered On Sep 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 23, 1989 Delivered On Jun 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being 40 progress road leigh on sea essex. Title no. Ex 367441. together with all buildings and fixtures thereon. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 12, 1989 Delivered On Apr 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 40, progress road, leigh on sea, essex. T/n ex 148129 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 16, 1988 Delivered On Sep 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property no. 40 progress road leigh on sea essex (title no:- ex 355203) together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0