TINIES U.K. LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW

Company number 02841130
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address BEDFORD HOUSE, FULHAM GREEN, 69-79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-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 September 2016 with no updates; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of TINIES U.K. LIMITED are www.tiniesuk.co.uk, and www.tinies-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Tinies U K Limited is a Private Limited Company. The company registration number is 02841130. Tinies U K Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Tinies U K Limited is Bedford House Fulham Green 69 79 Fulham High Street London Sw6 3jw. . BLACK, Benjamin Shields is a Secretary of the company. BLACK, Benjamin Shields is a Director of the company. BLACK, Oliver Shields is a Director of the company. COXEN, Amanda Claire is a Director of the company. DOE, Lindsey is a Director of the company. Secretary BOOTHROYD, Susan Eileen has been resigned. Secretary O'NEILL, Michael has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BOOTHROYD, Susan Eileen has been resigned. Director O'NEILL, Jennifer Margaret has been resigned. Director O'NEILL, Michael has been resigned. Director SMITH, Clive Edmund has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BLACK, Benjamin Shields
Appointed Date: 21 March 2000

Director
BLACK, Benjamin Shields
Appointed Date: 26 January 2000
55 years old

Director
BLACK, Oliver Shields
Appointed Date: 26 January 2000
53 years old

Director
COXEN, Amanda Claire
Appointed Date: 15 December 2000
55 years old

Director
DOE, Lindsey
Appointed Date: 01 October 2011
48 years old

Resigned Directors

Secretary
BOOTHROYD, Susan Eileen
Resigned: 01 October 1996
Appointed Date: 09 August 1993

Secretary
O'NEILL, Michael
Resigned: 21 March 2000
Appointed Date: 11 November 1996

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 August 1993
Appointed Date: 30 July 1993

Director
BOOTHROYD, Susan Eileen
Resigned: 01 October 1996
Appointed Date: 09 August 1993
77 years old

Director
O'NEILL, Jennifer Margaret
Resigned: 20 December 2001
Appointed Date: 09 August 1993
71 years old

Director
O'NEILL, Michael
Resigned: 21 March 2000
Appointed Date: 01 November 1997
68 years old

Director
SMITH, Clive Edmund
Resigned: 01 July 2010
Appointed Date: 31 October 2003
70 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 09 August 1993
Appointed Date: 30 July 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 August 1993
Appointed Date: 30 July 1993

Persons With Significant Control

Mr Benjamin Shields Black
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Oliver Shields Black
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

TINIES U.K. LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 14 September 2016 with no updates
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 690

...
... and 76 more events
06 Oct 1993
Registered office changed on 06/10/93 from: 92 armour road tilehurst reading RG3 6HE

13 Aug 1993
New director appointed

13 Aug 1993
Director resigned;new director appointed

13 Aug 1993
Registered office changed on 13/08/93 from: 102 sydney street chelsea london SW3 6NJ

30 Jul 1993
Incorporation

TINIES U.K. LIMITED Charges

27 June 2001
Debenture
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…