CHARLES TYRWHITT SHIRTS LIMITED
LONDON WHEELER HIGGINS LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 02914928
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address FIRST FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 July 2016; Confirmation statement made on 30 September 2016 with updates; Auditor's resignation. The most likely internet sites of CHARLES TYRWHITT SHIRTS LIMITED are www.charlestyrwhittshirts.co.uk, and www.charles-tyrwhitt-shirts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Charles Tyrwhitt Shirts Limited is a Private Limited Company. The company registration number is 02914928. Charles Tyrwhitt Shirts Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Charles Tyrwhitt Shirts Limited is First Floor Cottons Centre Cottons Lane London Se1 2qg. . HIGGINS, Peter John is a Secretary of the company. HIGGINS, Peter John is a Director of the company. WHEELER, Nicholas Charles Tyrwhitt is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HIGGINS, John Christopher, Professor has been resigned. Director WHEELER, John Vashon Tyrwhitt has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HIGGINS, Peter John
Appointed Date: 08 June 1994

Director
HIGGINS, Peter John
Appointed Date: 08 June 1994
63 years old

Director
WHEELER, Nicholas Charles Tyrwhitt
Appointed Date: 08 June 1994
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 1994
Appointed Date: 31 March 1994

Director
HIGGINS, John Christopher, Professor
Resigned: 26 November 2003
Appointed Date: 07 June 1994
93 years old

Director
WHEELER, John Vashon Tyrwhitt
Resigned: 26 November 2003
Appointed Date: 07 June 1994
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 May 1994
Appointed Date: 31 March 1994

Persons With Significant Control

Mr Nicholas Charles Tyrwhitt Wheeler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHARLES TYRWHITT SHIRTS LIMITED Events

27 Apr 2017
Full accounts made up to 30 July 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jul 2016
Auditor's resignation
08 Jul 2016
Auditor's resignation
19 Apr 2016
Full accounts made up to 1 August 2015
...
... and 96 more events
14 Jun 1994
Memorandum and Articles of Association
10 Jun 1994
Company name changed reactivates LIMITED\certificate issued on 13/06/94
07 Jun 1994
Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR
07 Jun 1994
Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR
31 Mar 1994
Incorporation

CHARLES TYRWHITT SHIRTS LIMITED Charges

21 August 2015
Charge code 0291 4928 0013
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bectin Limited
Description: Contains fixed charge…
21 August 2015
Charge code 0291 4928 0012
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
31 August 2007
Rent deposit deed
Delivered: 12 September 2007
Status: Satisfied on 18 September 2015
Persons entitled: White City Investments (No.1) Nominee a Limited and White City Investments (No.1) Nominee Blimited
Description: The rent deposit and the deposit balance. See the mortgage…
1 June 2007
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Rent deposit deed
Delivered: 10 May 2007
Status: Satisfied on 18 September 2015
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited
Description: The amount standing to the separate designated deposit…
23 April 2003
Charge of deposit
Delivered: 6 May 2003
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 January 1997
Rent deposit deed
Delivered: 25 January 1997
Status: Satisfied on 18 September 2015
Persons entitled: Stargas Nominees Limited
Description: The rent deposit under this deed,being the greater of…
18 March 1996
Charge over credit balances
Delivered: 22 March 1996
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
1 November 1995
Charge over credit balances
Delivered: 14 November 1995
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: £17,000 with interest to be held by the bank on acct/no…
28 July 1995
Charge over credit balances
Delivered: 16 August 1995
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000 together with interest accrued now or to…
28 July 1995
Charge over credit balances
Delivered: 16 August 1995
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…
10 October 1994
Debenture
Delivered: 11 October 1994
Status: Satisfied on 4 November 2003
Persons entitled: J.V.T. Wheeler
Description: All that l/h property situate at 298-300 munster road…
16 June 1994
Mortgage debenture
Delivered: 22 June 1994
Status: Satisfied on 23 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…