About

Registered Number: 06554248
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Active
Registered Address: 183 Sutherland Avenue Sutherland Avenue, Maida Vale, London, W9 1ET,

 

Tony Thomas Design Ltd was founded on 03 April 2008 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 4 directors listed as Cotter, Tim, Thomas, Anthony Arthur, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Anthony Arthur 03 April 2008 - 1
COMPANY DIRECTORS LIMITED 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COTTER, Tim 03 April 2008 - 1
TEMPLE SECRETARIES LIMITED 03 April 2008 03 April 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 27 May 2014
SH01 - Return of Allotment of shares 20 May 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 07 July 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.