T M LEWIN (SHIRTMAKERS) LIMITED

T M LEWIN (SHIRTMAKERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameT M LEWIN (SHIRTMAKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01854490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of T M LEWIN (SHIRTMAKERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASQUITH BROWN LIMITEDNov 09, 1984Nov 09, 1984
    LONGCARD LIMITEDOct 11, 1984Oct 11, 1984

    What are the latest accounts for T M LEWIN (SHIRTMAKERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2019

    What are the latest filings for T M LEWIN (SHIRTMAKERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Paul Banner as a director on Oct 04, 2020

    1 pagesTM01

    Termination of appointment of Marc Lombardo as a director on May 24, 2020

    1 pagesTM01

    Appointment of Mr Robert Schneiderman as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Robert John Isaac as a director on Feb 25, 2020

    1 pagesTM01

    Termination of appointment of Robert John Isaac as a secretary on Feb 25, 2020

    1 pagesTM02

    Termination of appointment of Geoffrey Quinn as a director on Feb 25, 2020

    1 pagesTM01

    Appointment of Mr Christopher Paul Banner as a director on Feb 25, 2020

    2 pagesAP01

    Appointment of Mr Marc Lombardo as a director on Feb 25, 2020

    2 pagesAP01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 23, 2019

    6 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 24, 2018

    2 pagesAA

    Previous accounting period shortened from Feb 28, 2018 to Feb 24, 2018

    1 pagesAA01

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    6 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 27, 2016

    12 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 28, 2015

    12 pagesAA

    Termination of appointment of John Steven Francomb as a director on Jul 31, 2015

    2 pagesTM01

    Appointment of Robert John Isaac as a director on Jul 31, 2015

    3 pagesAP01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of T M LEWIN (SHIRTMAKERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDERMAN, Robert
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    Director
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    United KingdomBritishChartered Accountant70957910003
    ISAAC, Robert John
    Silchester Road
    Pamber Heath
    RG26 3TN Tadley
    Sycamore
    Hampshire
    United Kingdom
    Secretary
    Silchester Road
    Pamber Heath
    RG26 3TN Tadley
    Sycamore
    Hampshire
    United Kingdom
    British31163250001
    MCKENNA, Jacqueline Rosalind
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    Secretary
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    BritishCompany Secretary3671200001
    BANNER, Christopher Paul
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    Director
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    WalesWelshRetail Director258779250001
    CUNNINGHAM, Martin Andrew
    18 Fillebrook Avenue
    SS9 3NT Leigh On Sea
    Essex
    Director
    18 Fillebrook Avenue
    SS9 3NT Leigh On Sea
    Essex
    BritishShirt Manufacturer22950530001
    FRANCOMB, John Steven
    68 Wheel House
    Burrells Wharf Square
    E14 3TB London
    Director
    68 Wheel House
    Burrells Wharf Square
    E14 3TB London
    United KingdomBritishManaging Director65960640001
    ISAAC, Robert John
    Silchester Road
    RG26 3TD Pamber Heath
    Sycamore
    Hampshire
    Director
    Silchester Road
    RG26 3TD Pamber Heath
    Sycamore
    Hampshire
    United KingdomBritishNone201255660001
    LOMBARDO, Marc
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    Director
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    EnglandBritishCfo206572810001
    MCKENNA, Anthony Michael
    36 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    36 Grove Way
    KT10 8HL Esher
    Surrey
    BritishSales Manager22950550001
    MCKENNA, Jacqueline Rosalind
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    Director
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    EnglandBritishCompany Secretary3671200001
    MOSS, Maurice Harold
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    Director
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    BritishSolicitor23217050001
    PROCOPI, Costa
    Esmond Road
    Kilburn
    NW6 7HE London
    18
    England
    Director
    Esmond Road
    Kilburn
    NW6 7HE London
    18
    England
    EnglandBritishWholesaler Director39554000001
    QUINN, Geoffrey
    Ventor Lodge
    Station Road Headcorn
    TN27 9SB Ashford
    Kent
    Director
    Ventor Lodge
    Station Road Headcorn
    TN27 9SB Ashford
    Kent
    EnglandBritishCompany Director22950520003

    Who are the persons with significant control of T M LEWIN (SHIRTMAKERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6-7 St. Cross Street
    EC1N 8UA London
    The Courtyard
    England
    Apr 06, 2016
    6-7 St. Cross Street
    EC1N 8UA London
    The Courtyard
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number340508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does T M LEWIN (SHIRTMAKERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 1998Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1997Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1989Registration of a charge
    • Sep 18, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC.
    Transactions
    • Sep 21, 1988Registration of a charge
    • Nov 13, 1996Statement of satisfaction of a charge in full or part (403a)

    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