About

Registered Number: 01855281
Date of Incorporation: 12/10/1984 (40 years and 6 months ago)
Company Status: Active
Registered Address: 24 Old Bond Street, London, W1S 4AP,

 

T & T Holdings Ltd was established in 1984. We don't currently know the number of employees at the company. Matthews, Jacqueline Irene, Matthews, Mark Anthony Thomas John, Matthews, Sarah Jane, Hardy, Sharon Claire, Hardy, Thomas Patrick, Matthews, Anthony David are listed as the directors of T & T Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Jacqueline Irene N/A - 1
MATTHEWS, Mark Anthony Thomas John 07 February 2005 - 1
MATTHEWS, Sarah Jane 07 February 2005 - 1
HARDY, Sharon Claire N/A 06 December 1996 1
HARDY, Thomas Patrick N/A 20 December 1999 1
MATTHEWS, Anthony David N/A 13 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 22 February 2019
PSC04 - N/A 27 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 January 2016
SH01 - Return of Allotment of shares 13 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 28 January 2011
RESOLUTIONS - N/A 16 March 2010
CC04 - Statement of companies objects 16 March 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 22 January 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 14 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 05 March 2000
169 - Return by a company purchasing its own shares 09 February 2000
363s - Annual Return 17 January 2000
RESOLUTIONS - N/A 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
395 - Particulars of a mortgage or charge 18 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
RESOLUTIONS - N/A 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 12 January 1995
395 - Particulars of a mortgage or charge 15 April 1994
AA - Annual Accounts 15 April 1994
CERTNM - Change of name certificate 14 March 1994
CERTNM - Change of name certificate 14 March 1994
363s - Annual Return 02 February 1994
363s - Annual Return 26 January 1993
AA - Annual Accounts 20 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
395 - Particulars of a mortgage or charge 19 August 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 12 December 1991
395 - Particulars of a mortgage or charge 04 October 1991
395 - Particulars of a mortgage or charge 20 September 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 30 January 1991
363 - Annual Return 19 February 1990
AA - Annual Accounts 02 February 1990
RESOLUTIONS - N/A 24 July 1989
RESOLUTIONS - N/A 24 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1989
123 - Notice of increase in nominal capital 24 July 1989
288 - N/A 04 May 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 18 April 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 05 May 1987
MISC - Miscellaneous document 12 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1999 Fully Satisfied

N/A

Guarantee and debenture 30 March 1994 Outstanding

N/A

Legal charge 12 August 1992 Outstanding

N/A

Legal charge 30 September 1991 Outstanding

N/A

Debenture 16 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.