This company is commonly known as Tt Crosby Limited. The company was founded 36 years ago and was given the registration number 02183165. The firm's registered office is in LONDON. You can find them at 62 Threadneedle Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TT CROSBY LIMITED |
---|---|---|
Company Number | : | 02183165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Threadneedle Street, London, EC2R 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Threadneedle Street, London, United Kingdom, EC2R 8HP | Director | 01 March 2016 | Active |
62, Threadneedle Street, London, EC2R 8HP | Director | 02 July 2021 | Active |
62, Threadneedle Street, London, EC2R 8HP | Director | 05 May 1988 | Active |
5 Madeley Close, Amersham, HP6 6ET | Secretary | 01 November 1999 | Active |
11 Welbeck Street, London, W1G 9XZ | Secretary | 12 November 2002 | Active |
22 Birkbeck Road, Romford, RM7 0QP | Secretary | 08 November 2006 | Active |
7 Parkhurst Road, London, N17 9RB | Secretary | 18 April 2006 | Active |
11 St George's Square, London, SW1V 2HX | Secretary | 14 August 1997 | Active |
62, Threadneedle Street, London, EC2R 8HP | Secretary | 19 January 2012 | Active |
Flat 1, 45 Holland Park, London, W11 3RP | Secretary | - | Active |
62, Threadneedle Street, London, EC2R 8HP | Director | 12 November 2002 | Active |
62, Threadneedle Street, London, EC2R 8HP | Director | 26 March 2013 | Active |
Hall Farm, Wigsthorpe, Peterborough, PE8 5SE | Director | 01 January 1999 | Active |
Moor House Level 13, 120 London Wall, London, EC2Y 5ET | Director | 09 March 2011 | Active |
Flat 71 Berkeley Court, Glentworth Street, London, NW1 5ND | Director | 14 August 1997 | Active |
53 North Road, Highgate, London, N6 4BE | Director | 12 November 2002 | Active |
68 Manchuria Road, London, SW11 6AE | Director | - | Active |
21 Moreton Terrace, London, SW1V 2NS | Director | 01 January 1999 | Active |
The Old Barn, Pond Farm Bells Farm Road, Tonbridge, TN12 5NA | Director | 14 August 1997 | Active |
Dalnyveed Bakers Lane, Barley, Royston, SG8 8HJ | Director | 14 August 1997 | Active |
Tt International Asset Management Ltd | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Threadneedle Street, London, England, EC2R 8HP |
Nature of control | : |
|
Mr Timothy Alexander Tacchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tt International, 62 Threadneedle Street, London, United Kingdom, EC2R 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Address | Move registers to registered office company with new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Accounts | Change account reference date company current extended. | Download |
2020-07-08 | Accounts | Accounts with accounts type group. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type group. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type group. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-04-09 | Officers | Change person director company with change date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Address | Change sail address company with old address new address. | Download |
2017-02-17 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.