Company Information for HAWORTH TOMPKINS LIMITED
110 GOLDEN LANE, LONDON, EC1Y 0TL,
|
Company Registration Number
04697954
Private Limited Company
Active |
Company Name | |
---|---|
HAWORTH TOMPKINS LIMITED | |
Legal Registered Office | |
110 GOLDEN LANE LONDON EC1Y 0TL Other companies in NW5 | |
Company Number | 04697954 | |
---|---|---|
Company ID Number | 04697954 | |
Date formed | 2003-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB506843641 |
Last Datalog update: | 2024-06-05 23:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAWORTH TOMPKINS TRUSTEES LIMITED | 110 GOLDEN LANE LONDON EC1Y 0TL | Active | Company formed on the 2019-02-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER TIMO GEORG FELLNER |
||
GRAHAM THOMAS HAWORTH |
||
TOBY CHARLES TREVOR JOHNSON |
||
STEVEN CHARLES TOMPKINS |
||
ROGER WILLIAM HOWARD WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CHARLES TOMPKINS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUNG VIC COMPANY(THE) | Director | 2010-12-16 | CURRENT | 1974-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES | ||
Notification of Haworth Tompkins Trustees Limited as a person with significant control on 2024-04-15 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HAWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES TOMPKINS | ||
Withdrawal of a person with significant control statement on 2024-05-07 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LUCY MARY ANGHARAD PICARDO | ||
DIRECTOR APPOINTED LUCY MARY ANGHARAD PICARDO | ||
REGISTERED OFFICE CHANGED ON 14/08/23 FROM 5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB | ||
REGISTERED OFFICE CHANGED ON 14/08/23 FROM 110 Golden Lane London EC1Y 0TG England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046979540002 | ||
Register inspection address changed from C/O Dub & Co 7 Torriano Mews London NW5 2RZ United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL | ||
Register inspection address changed from C/O Dub & Co 7 Torriano Mews London NW5 2RZ United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 19/05/21 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED JOANNA KATE SUTHERLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2019-03-27 | |
RES13 | Resolutions passed:
| |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF TOBY CHARLES TREVOR JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Sub-division of shares on 2019-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TIMO GEORG FELLNER | |
AP01 | DIRECTOR APPOINTED ROGER WILLIAM HOWARD WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Graham Thomas Haworth on 2014-08-01 | |
TM02 | Termination of appointment of Steven Charles Tompkins on 2014-12-17 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/12 FROM 19-20 Great Sutton Street London EC1V 0DR | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES TOMPKINS / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES TREVOR JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS HAWORTH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN CHARLES TOMPKINS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TOMPKINS / 14/03/2003 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TOMPKINS / 14/03/2003 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)O | AD 10/04/06--------- £ SI 4@1 | |
88(2)R | AD 10/04/06--------- £ SI 4@1=4 £ IC 2/6 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ | |
88(2)R | AD 14/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ASIATIC CARPETS (GREENWOOD PLACE) LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
DESIGN REVIEW PANEL > DESIGN REVIEW PANEL |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
MISCELLANEOUS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |