About

Registered Number: 02496239
Date of Incorporation: 26/04/1990 (34 years ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

T.O.T. Shirts Ltd was setup in 1990, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the company are Joyce, Elizabeth, Smith, David Nicholas, Connatty, Laine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Nicholas 02 June 2006 - 1
CONNATTY, Laine N/A 08 October 1992 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Elizabeth 10 September 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 23 October 2018
MA - Memorandum and Articles 12 July 2018
CS01 - N/A 30 May 2018
SH08 - Notice of name or other designation of class of shares 17 May 2018
RESOLUTIONS - N/A 10 May 2018
PSC01 - N/A 02 May 2018
PSC04 - N/A 02 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
RESOLUTIONS - N/A 19 April 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 01 July 2008
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 01 December 2006
287 - Change in situation or address of Registered Office 27 September 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 05 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
225 - Change of Accounting Reference Date 27 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 08 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 19 March 1993
288 - N/A 08 October 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
395 - Particulars of a mortgage or charge 21 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1990
RESOLUTIONS - N/A 11 June 1990
CERTNM - Change of name certificate 11 June 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
CERTNM - Change of name certificate 11 June 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 2012 Outstanding

N/A

Lease 04 August 2009 Outstanding

N/A

Counterpart rent deposit deed 20 December 1999 Outstanding

N/A

Mortgage debenture 31 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.