Company number 04460778
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 1 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BP
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 46900 - Non-specialised wholesale trade, 47782 - Retail sale by opticians
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of TD TOM DAVIES LIMITED are www.tdtomdavies.co.uk, and www.td-tom-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Td Tom Davies Limited is a Private Limited Company.
The company registration number is 04460778. Td Tom Davies Limited has been working since 13 June 2002.
The present status of the company is Active. The registered address of Td Tom Davies Limited is 1 Bickenhall Mansions Bickenhall Street London W1u 6bp. . BURROUGHS, Alistair is a Director of the company. CHAN, Choong Kong is a Director of the company. DAVIES, Thomas Richard is a Director of the company. Secretary DAVIES, Kerstin has been resigned. Secretary MCGILL, Jennie has been resigned. Secretary SANDERS, Simon Barry has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Secretary
MCGILL, Jennie
Resigned: 11 November 2003
Appointed Date: 15 June 2002
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 June 2002
Appointed Date: 13 June 2002
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 June 2002
Appointed Date: 13 June 2002
Persons With Significant Control
Mr Choong Kong Chan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TD TOM DAVIES LIMITED Events
26 Jan 2017
Confirmation statement made on 26 October 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Aug 2016
Satisfaction of charge 044607780005 in full
30 Aug 2016
Satisfaction of charge 044607780004 in full
...
... and 111 more events
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
25 Jun 2002
Registered office changed on 25/06/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
25 Jun 2002
Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Jun 2002
Incorporation
11 July 2016
Charge code 0446 0778 0009
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
11 July 2016
Charge code 0446 0778 0008
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
11 July 2016
Charge code 0446 0778 0007
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0446 0778 0006
Delivered: 18 February 2016
Status: Satisfied
on 30 August 2016
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
3 November 2015
Charge code 0446 0778 0005
Delivered: 5 November 2015
Status: Satisfied
on 30 August 2016
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
3 November 2015
Charge code 0446 0778 0004
Delivered: 5 November 2015
Status: Satisfied
on 30 August 2016
Persons entitled: Carl Zeiss Vision UK Limited
Description: Contains fixed charge…
7 May 2010
Rent deposit deed
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Hxruk Ii (South) Limited
Description: The rent deposit being £28,940.25 see image for full…
23 July 2007
Debenture
Delivered: 25 July 2007
Status: Satisfied
on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Debenture
Delivered: 13 September 2002
Status: Satisfied
on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…