TODAY MENS COLLECTION LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7GD

Company number 03079926
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address UNIT 4 MAGIC HOUSE, STREAKES FIELD ROAD, LONDON, NW2 7GD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TODAY MENS COLLECTION LIMITED are www.todaymenscollection.co.uk, and www.today-mens-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Today Mens Collection Limited is a Private Limited Company. The company registration number is 03079926. Today Mens Collection Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Today Mens Collection Limited is Unit 4 Magic House Streakes Field Road London Nw2 7gd. . NANDACUMAAREN, Kathiramalai is a Secretary of the company. SALIMIAN, Seyed Hossian is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Director BLYTH, Stephen William has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
NANDACUMAAREN, Kathiramalai
Appointed Date: 27 July 1995

Director
SALIMIAN, Seyed Hossian
Appointed Date: 27 July 1995
66 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 27 July 1995
Appointed Date: 14 July 1995

Director
BLYTH, Stephen William
Resigned: 17 January 1997
Appointed Date: 27 July 1995
70 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 27 July 1995
Appointed Date: 14 July 1995

Persons With Significant Control

Mr Hossain Salimian
Notified on: 14 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TODAY MENS COLLECTION LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 11,000

01 Aug 2015
Registered office address changed from 9 Cheapside High Road Woodgreen London N22 6HH to Unit 4 Magic House Streakes Field Road London NW2 7GD on 1 August 2015
...
... and 56 more events
14 Aug 1995
New director appointed
14 Aug 1995
New secretary appointed;director resigned
09 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1995
Company name changed reedtime LIMITED\certificate issued on 09/08/95

14 Jul 1995
Incorporation

TODAY MENS COLLECTION LIMITED Charges

5 July 2005
Debenture
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1997
Debenture
Delivered: 24 October 1997
Status: Satisfied on 22 April 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1996
Debenture
Delivered: 6 June 1996
Status: Satisfied on 22 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Mortgage debenture
Delivered: 5 October 1995
Status: Satisfied on 22 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…