TIDDLYWINKS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 00903739
Status Active
Incorporation Date 14 April 1967
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Appointment of Danielle Jelen as a director on 12 May 2016. The most likely internet sites of TIDDLYWINKS LIMITED are www.tiddlywinks.co.uk, and www.tiddlywinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Tiddlywinks Limited is a Private Limited Company. The company registration number is 00903739. Tiddlywinks Limited has been working since 14 April 1967. The present status of the company is Active. The registered address of Tiddlywinks Limited is Acre House 11 15 William Road London Nw1 3er. . BUTTERWORTH, Maureen is a Director of the company. JELEN, Danielle is a Director of the company. SABAT, Kelly is a Director of the company. Secretary BUTTERWORTH, Michael Lewis has been resigned. Director BUTTERWORTH, Michael Lewis has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BUTTERWORTH, Maureen

82 years old

Director
JELEN, Danielle
Appointed Date: 12 May 2016
59 years old

Director
SABAT, Kelly
Appointed Date: 15 May 2007
50 years old

Resigned Directors

Secretary
BUTTERWORTH, Michael Lewis
Resigned: 12 January 2016

Director
BUTTERWORTH, Michael Lewis
Resigned: 12 January 2016
86 years old

TIDDLYWINKS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

20 May 2016
Appointment of Danielle Jelen as a director on 12 May 2016
19 May 2016
Director's details changed for Kelly Sabat on 10 May 2016
18 May 2016
Director's details changed for Kelly Thompson on 10 May 2016
...
... and 77 more events
18 Jun 1987
Return made up to 31/03/87; full list of members

23 Apr 1987
Full accounts made up to 30 April 1986

12 Jun 1986
Return made up to 14/05/86; full list of members

09 May 1986
Full accounts made up to 30 April 1985

14 Apr 1967
Incorporation

TIDDLYWINKS LIMITED Charges

29 June 2001
Rent deposit deed
Delivered: 6 July 2001
Status: Satisfied on 28 November 2013
Persons entitled: Michael Warshaw and Basil John Hyman
Description: £7,500 and such other sums deposited pursuant to the terms…
28 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 28 November 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a ground floor shop 84 chapel market…
4 June 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 28 November 2013
Persons entitled: Midland Bank PLC
Description: Ground floor shop and premises 414 roman road london E3.