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
BRITISH EAST ASIAN COUNCIL LONDON Active TOTAL EXEMPTION FULL 84210 - Foreign affairs
DIAB DESIGN LIMITED VIRGINIA WATER ENGLAND Active TOTAL EXEMPTION FULL 25720 - Manufacture of locks and hinges
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