T M LEWIN (SHIRTMAKERS) LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8UA

Company number 01854490
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address 6-7 ST. CROSS STREET COURTYARD, LONDON, EC1N 8UA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 27 February 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of T M LEWIN (SHIRTMAKERS) LIMITED are www.tmlewinshirtmakers.co.uk, and www.t-m-lewin-shirtmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M Lewin Shirtmakers Limited is a Private Limited Company. The company registration number is 01854490. T M Lewin Shirtmakers Limited has been working since 11 October 1984. The present status of the company is Active. The registered address of T M Lewin Shirtmakers Limited is 6 7 St Cross Street Courtyard London Ec1n 8ua. . ISAAC, Robert John is a Secretary of the company. ISAAC, Robert John is a Director of the company. QUINN, Geoffrey is a Director of the company. Secretary MCKENNA, Jacqueline Rosalind has been resigned. Director CUNNINGHAM, Martin Andrew has been resigned. Director FRANCOMB, John Steven has been resigned. Director MCKENNA, Anthony Michael has been resigned. Director MCKENNA, Jacqueline Rosalind has been resigned. Director MOSS, Maurice Harold has been resigned. Director PROCOPI, Costa has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ISAAC, Robert John
Appointed Date: 05 May 2006

Director
ISAAC, Robert John
Appointed Date: 31 July 2015
76 years old

Director
QUINN, Geoffrey

66 years old

Resigned Directors

Secretary
MCKENNA, Jacqueline Rosalind
Resigned: 05 May 2006

Director
CUNNINGHAM, Martin Andrew
Resigned: 16 March 1994
73 years old

Director
FRANCOMB, John Steven
Resigned: 31 July 2015
69 years old

Director
MCKENNA, Anthony Michael
Resigned: 20 July 1993
80 years old

Director
MCKENNA, Jacqueline Rosalind
Resigned: 05 May 2006
71 years old

Director
MOSS, Maurice Harold
Resigned: 21 July 1995
Appointed Date: 16 March 1994
111 years old

Director
PROCOPI, Costa
Resigned: 20 July 2012
Appointed Date: 05 May 2006
78 years old

Persons With Significant Control

T.M. Lewin & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T M LEWIN (SHIRTMAKERS) LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
01 Dec 2016
Full accounts made up to 27 February 2016
29 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

07 Dec 2015
Full accounts made up to 28 February 2015
26 Aug 2015
Termination of appointment of John Steven Francomb as a director on 31 July 2015
...
... and 102 more events
28 Nov 1986
Full accounts made up to 31 January 1986

28 Nov 1986
Return made up to 31/12/85; full list of members

01 Nov 1986
Registered office changed on 01/11/86 from: 106 jermyn street london W1
09 Nov 1984
Company name changed\certificate issued on 09/11/84
11 Oct 1984
Incorporation

T M LEWIN (SHIRTMAKERS) LIMITED Charges

15 August 2014
Charge code 0185 4490 0008
Delivered: 20 August 2014
Status: Satisfied on 7 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries
Description: Contains fixed charge…
6 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: 40 progress road eastwood leigh on sea t/no EX367441. See…
6 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over all property and assets…
13 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Satisfied on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40 progress road leigh on sea…
4 September 1997
Mortgage debenture
Delivered: 17 September 1997
Status: Satisfied on 4 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 June 1989
Legal mortgage
Delivered: 28 June 1989
Status: Satisfied on 20 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 40 progress road leigh on sea…
12 April 1989
Legal mortgage
Delivered: 27 April 1989
Status: Satisfied on 18 September 1997
Persons entitled: Lloyds Bank PLC
Description: F/H 40, progress road, leigh on sea, essex. T/n ex 148129…
16 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 13 November 1996
Persons entitled: Lombard North Central PLC.
Description: F/H property no. 40 progress road leigh on sea essex (title…