Tom Davies Bespoke Eyewear Limited LONDON


Tom Davies Bespoke Eyewear started in year 2007 as Private Limited Company with registration number 06310718. The Tom Davies Bespoke Eyewear company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 1 Bickenhall Mansions. Postal code: W1U 6BP. Since Wednesday 25th November 2015 Tom Davies Bespoke Eyewear Limited is no longer carrying the name Td Tom Davies International.

The company has one director. Tom D., appointed on 12 July 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Alistair B. and who left the the company on 1 September 2022. In addition, there is one former secretary - Simon S. who worked with the the company until 8 June 2012.

Tom Davies Bespoke Eyewear Limited Address / Contact

Office Address 1 Bickenhall Mansions
Office Address2 Bickenhall Street
Town London
Post code W1U 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06310718
Date of Incorporation Thu, 12th Jul 2007
Industry Retail sale by opticians
End of financial Year 27th December
Company age 17 years old
Account next due date Wed, 27th Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Tom D.

Position: Director

Appointed: 12 July 2007

Alistair B.

Position: Director

Appointed: 08 July 2014

Resigned: 01 September 2022

Simon S.

Position: Secretary

Appointed: 12 July 2007

Resigned: 08 June 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Td Tom Davies Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Td Tom Davies Limited

Citibase 20 Mortlake High Street, London, SW14 8JN, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04460778
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Td Tom Davies International November 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 38637 12129 23858 084271 07428 99635 734
Current Assets745 9171 140 2111 201 3981 126 2011 183 540926 609891 862
Debtors379 824535 906561 626473 734242 014220 035278 315
Net Assets Liabilities122 06470 876-1 285 867-2 319 323   
Other Debtors249 651314 651314 651245 889160 141160 141160 141
Property Plant Equipment1 140 2931 523 5881 223 178930 865640 786421 872304 704
Total Inventories329 707567 184610 534594 383670 452677 578 
Other
Accrued Liabilities Deferred Income58 029119 52151 59450 754143 577132 9279 999
Accumulated Amortisation Impairment Intangible Assets2 8895 7787 9457 9457 945  
Accumulated Depreciation Impairment Property Plant Equipment129 923385 134689 561981 8741 271 9531 490 8671 608 035
Additions Other Than Through Business Combinations Property Plant Equipment 638 5065 054    
Amounts Owed By Group Undertakings10 900 15 00022 180   
Amounts Owed To Group Undertakings1 312 0891 776 9283 124 9733 581 9893 837 3923 409 6153 885 114
Average Number Employees During Period  1921151815
Creditors181 299184 98344 5164 376 3894 629 9004 214 4684 687 003
Dividends Paid On Shares 2 167     
Finance Lease Liabilities Present Value Total181 299184 98344 51626 6555 7376 753 
Fixed Assets1 145 3491 525 7551 223 178    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 279 5832 916 6672 561 6672 206 6671 851 666348 333
Increase From Amortisation Charge For Year Intangible Assets 2 8892 167    
Increase From Depreciation Charge For Year Property Plant Equipment 255 211304 842292 313290 079218 914117 168
Intangible Assets5 0562 167     
Intangible Assets Gross Cost7 9457 9457 9457 9457 945  
Net Current Assets Liabilities-841 986-1 269 896-2 464 529-3 250 188-3 446 360-3 287 859-3 795 141
Number Shares Issued Fully Paid 1 300 001     
Other Creditors54 725175 050175 721163 73267 76367 79662 980
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  415    
Other Disposals Property Plant Equipment  1 037    
Other Taxation Social Security Payable   10 47947 857113 554227 929
Par Value Share 1     
Prepayments Accrued Income75 151166 657215 328205 665 32 755118 174
Property Plant Equipment Gross Cost1 270 2161 908 7221 912 7391 912 7391 912 7391 912 739 
Total Assets Less Current Liabilities303 363255 859-1 241 351-2 319 323-2 805 574-2 865 987-3 490 437
Trade Creditors Trade Payables51 926160 553176 258542 780527 574483 823500 981

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, February 2024
Free Download (10 pages)

Company search

Advertisements