TOMMY'S - LONDON


Company Profile Company Filings

Overview

TOMMY'S is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
TOMMY'S was incorporated 27 years ago on 22/10/1996 and has the registered number: 03266897. The accounts status is GROUP and accounts are next due on 31/12/2024.

TOMMY'S - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NICHOLAS HOUSE
LONDON
EC4R 0BB

This Company Originates in : United Kingdom
Previous trading names include:
TOMMY'S THE BABY CHARITY (until 01/06/2009)

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HALEY MARIE TATUM Nov 1969 British Director 2012-07-17 CURRENT
ANITA ROSE CHARLESWORTH Jan 1967 British Director 2006-03-21 CURRENT
DR SHEMA TARIQ May 1976 British Director 2020-11-18 CURRENT
MS AEDAMAR COMISKEY Jan 1967 Irish Director 2016-11-15 CURRENT
MR SONJI DECORAINE CLARKE Nov 1964 British Director 2020-11-18 CURRENT
PROFESSOR VANORA HUNDLEY Oct 1964 British Director 2023-09-19 CURRENT
MR DAVID LOGAN May 1969 British Director 2019-11-12 CURRENT
MR PAUL ROWLINSON Jul 1967 British Director 2023-05-10 CURRENT
MS KATE SMAJE Dec 1978 British Director 2015-06-25 CURRENT
MR ROBERT WOODWARD STIRLING Sep 1967 British Director 2016-11-15 CURRENT
MR JOE RAY CHAMBERS Apr 1970 British Director 2015-06-25 CURRENT
MS AMY BETHAN THOMAS Secretary 2013-03-15 CURRENT
MR THOMAS MCGREGOR SHIELDS Oct 1950 British Director 1996-10-22 UNTIL 2007-03-07 RESIGNED
MS CATHERINE LEIGH HICKS Mar 1972 British Director 2011-07-06 UNTIL 2015-03-19 RESIGNED
DR CORNELIUS JOHN KELLEHER Feb 1964 British Director 2002-03-11 UNTIL 2007-01-24 RESIGNED
MR ANTHONY KENNEY Jan 1942 British Director 1996-10-22 UNTIL 2009-07-06 RESIGNED
RICHARD DOUGLAS LAPTHORNE Apr 1943 British Director 2002-11-14 UNTIL 2014-03-12 RESIGNED
MRS MEREDITH MEEKS Sep 1974 American Director 2009-12-02 UNTIL 2011-03-09 RESIGNED
BEATRICE JEANNE TEUTEN Feb 1962 British Director 2000-06-08 UNTIL 2002-06-13 RESIGNED
GILES IAN HENDERSON Apr 1942 British Director 1996-10-22 UNTIL 1999-11-18 RESIGNED
STEPHEN GEORGE RUSSELL Mar 1945 British Director 2003-06-05 UNTIL 2021-10-29 RESIGNED
JOHN LAWRENCE HAMPEL Nov 1969 British Director 2007-03-07 UNTIL 2013-03-15 RESIGNED
MICHAEL GRUNBERG Sep 1956 British Director 1996-10-22 UNTIL 1998-02-26 RESIGNED
STEPHEN PETER MORANT Aug 1950 British Director 2002-11-14 UNTIL 2004-11-16 RESIGNED
DOMINIC HUGH SHORTHOUSE Dec 1961 British Director 2014-05-12 UNTIL 2018-04-13 RESIGNED
HELENE PLANT Jun 1961 Secretary 2001-06-07 UNTIL 2002-11-14 RESIGNED
MR THOMAS MCGREGOR SHIELDS Oct 1950 British Secretary 2002-11-14 UNTIL 2007-03-07 RESIGNED
CHRIS STRAW Oct 1960 Secretary 1996-10-22 UNTIL 2000-10-02 RESIGNED
JOHN LAWRENCE HAMPEL Nov 1969 British Secretary 2007-03-07 UNTIL 2013-03-15 RESIGNED
MR BARRY WILLIAMS Jul 1970 British Director 2012-07-17 UNTIL 2016-02-08 RESIGNED
MRS EMMA JANE FALLON Jun 1972 British Director 2014-03-13 UNTIL 2015-12-31 RESIGNED
MR RONALD DENNIS Jun 1947 British Director 1998-09-03 UNTIL 2016-04-01 RESIGNED
DR ANNA LOUISE MARIE DAVID Jun 1966 British Director 2015-11-17 UNTIL 2023-09-19 RESIGNED
MR JOHN CHARLES TYNDALL DALTON May 1945 British Director 1996-10-22 UNTIL 2002-06-14 RESIGNED
MR RODERICK WALLACE CHRISTIE-MILLER Jan 1970 British Director 2012-11-20 UNTIL 2016-04-06 RESIGNED
JEFFREY MARK BRAITHWAITE Jul 1965 British Director 2006-03-21 UNTIL 2007-06-26 RESIGNED
MRS JUDITH COMEAU BOLLINGER Oct 1955 Irish Director 2006-03-21 UNTIL 2009-12-02 RESIGNED
MS TRUDI BOARDMAN Jun 1977 British Director 2015-06-25 UNTIL 2023-09-19 RESIGNED
PROFESSOR PHILLIP ROBERT BENNETT Jan 1959 British Director 2007-03-07 UNTIL 2015-12-09 RESIGNED
MR DONALD HUNTER ELGIE Jun 1946 British Director 2014-03-13 UNTIL 2015-07-23 RESIGNED
MS SALLY JENNIFER JOAN TENNANT Jun 1955 British Director 1997-01-04 UNTIL 2016-04-01 RESIGNED
MR DAVID GIBBONS Mar 1938 British Director 2000-02-10 UNTIL 2001-01-03 RESIGNED
MR STEPHEN MARTIN EDGE Nov 1950 British Director 2017-03-21 UNTIL 2022-09-05 RESIGNED
MR BJORN ERIK SAVEN Sep 1950 Swedish Director 2014-06-05 UNTIL 2023-09-19 RESIGNED
MR CHARLES ROBERT REDFIELD Aug 1967 American Director 2011-12-12 UNTIL 2012-05-01 RESIGNED
DOMINIC FRANCIS PROCTOR Sep 1956 British Director 1996-10-22 UNTIL 2022-04-21 RESIGNED
MRS LUCILLA MARY NELSON Jul 1955 British Director 1996-10-22 UNTIL 2004-09-13 RESIGNED
MR PATRICK JAMES STEAD Feb 1966 British Director 2010-06-30 UNTIL 2014-11-19 RESIGNED
MR IAN LEWIS CAMPBELL FERGUSSON Apr 1942 British Director 1996-10-22 UNTIL 2004-09-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joe Ray Chambers 2016-06-01 - 2023-07-01 4/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCLAREN FORMULA ONE LIMITED WOKING Dissolved... DORMANT 74990 - Non-trading company
TEAM MCLAREN LIMITED WOKING Dissolved... DORMANT 99999 - Dormant Company
MCLAREN RACING LIMITED WOKING Active GROUP 93199 - Other sports activities
MCLAREN CARS LIMITED WOKING Dissolved... DORMANT 99999 - Dormant Company
MCLAREN SERVICES LIMITED WOKING Active FULL 64209 - Activities of other holding companies n.e.c.
MCLAREN MARKETING LIMITED WOKING Active DORMANT 99999 - Dormant Company
MCLAREN AUTOMOTIVE LIMITED WOKING Active FULL 29100 - Manufacture of motor vehicles
MCLAREN APPLIED LIMITED WOKING ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW RICHMOND ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE BABY FUND TRADING LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
ABSOLUTE TASTE LIMITED BICESTER ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
MCLAREN TECHNOLOGIES LIMITED WOKING Dissolved... DORMANT 99999 - Dormant Company
L'ESCARGOT CREATIONS LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
LOGICALLY APPLIED SOLUTIONS LIMITED VIRGINIA WATER Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
MCLAREN PERFORMANCE LIMITED WOKING Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
MCLAREN ELECTRONIC SYSTEMS LIMITED WOKING Dissolved... DORMANT 99999 - Dormant Company
DIAB DESIGN LIMITED VIRGINIA WATER ENGLAND Active TOTAL EXEMPTION FULL 25720 - Manufacture of locks and hinges
1 NEWCO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
FLP INVESTMENTS LLP AMERSHAM Dissolved... None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BABY FUND TRADING LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
LLHM LIMITED LONDON ENGLAND Active SMALL 93199 - Other sports activities