About

Registered Number: 03877939
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Avaland House, 110 London Road, Apsley Hemel Hempstead, Herts, HP3 9SD

 

Based in Apsley Hemel Hempstead, Herts, T101 Ltd was registered on 16 November 1999, it has a status of "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUMANN, Christopher Paul 06 April 2020 - 1
ANDERSON, Jason Mark 01 August 2003 05 March 2008 1
ESPIE, Mervyn Thomas 16 November 1999 30 January 2001 1
MOSLEY, Nicholas George 16 November 1999 12 July 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Andre Oneil 12 July 2002 02 August 2003 1
HAMILL, Philip 16 November 1999 11 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 07 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 31 October 2017
AA - Annual Accounts 10 April 2017
AA01 - Change of accounting reference date 16 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 26 July 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 30 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 18 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 30 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.