London
EC4N 6EU
Director Name | Mrs Elizabeth Rosemary Norton Jackson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(49 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Philip Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(49 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Philip Morgan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(56 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Fred Clive Jackson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH Wales |
Director Name | Paul Adrian Jackson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coed Park Coed Morgan Abergavenny Gwent NP7 9UF Wales |
Director Name | Mr Julian Leonard Rowe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(57 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2001) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 56 Chantal Avenue Pen-Y-Fai Bridgend Mid Glamorgan CF31 4NN Wales |
Director Name | Mr Terence Edwin Blyth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rust En Vrede 4 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Geoffrey Clive Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2002) |
Role | Accountant |
Correspondence Address | 81 Lake Road West Roath Park Cardiff CF23 5PH Wales |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £21,927,000 |
Gross Profit | £4,769,000 |
Net Worth | £1,931,000 |
Cash | £32,000 |
Current Liabilities | £5,690,000 |
Latest Accounts | 2 May 2010 (13 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 14 January 2017 (overdue) |
---|
26 January 2016 | Restoration by order of the court (3 pages) |
---|---|
26 January 2016 | Restoration by order of the court (3 pages) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014 (2 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 1 March 2013 (10 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 1 March 2013 (10 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 1 March 2013 (10 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 1 March 2013 (10 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (11 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (11 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (11 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (11 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
2 March 2012 | Administrator's progress report to 2 March 2012 (11 pages) |
2 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 March 2012 | Administrator's progress report to 2 March 2012 (11 pages) |
2 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 March 2012 | Administrator's progress report to 2 March 2012 (11 pages) |
10 October 2011 | Administrator's progress report to 10 September 2011 (10 pages) |
10 October 2011 | Administrator's progress report to 10 September 2011 (10 pages) |
31 May 2011 | Result of meeting of creditors (4 pages) |
31 May 2011 | Result of meeting of creditors (4 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
|
12 May 2011 | Statement of administrator's proposal (9 pages) |
12 May 2011 | Statement of administrator's proposal (22 pages) |
12 May 2011 | Statement of administrator's proposal (9 pages) |
12 May 2011 | Statement of administrator's proposal (22 pages) |
9 May 2011 | Statement of affairs with form 2.14B (13 pages) |
9 May 2011 | Statement of affairs with form 2.14B (13 pages) |
22 March 2011 | Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011 (2 pages) |
21 March 2011 | Appointment of an administrator (1 page) |
21 March 2011 | Appointment of an administrator (1 page) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
7 March 2011 | Full accounts made up to 2 May 2010 (25 pages) |
7 March 2011 | Full accounts made up to 2 May 2010 (25 pages) |
7 March 2011 | Full accounts made up to 2 May 2010 (25 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
6 December 2010 | Termination of appointment of Fred Jackson as a director (1 page) |
6 December 2010 | Termination of appointment of Fred Jackson as a director (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Elizabeth Rosemary Norton Jackson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Elizabeth Rosemary Norton Jackson on 31 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Philip Morgan on 31 December 2009 (1 page) |
7 January 2010 | Director's details changed for Fred Clive Jackson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Philip Morgan on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew Clive Jackson on 31 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Philip Morgan on 31 December 2009 (1 page) |
7 January 2010 | Director's details changed for Fred Clive Jackson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Philip Morgan on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew Clive Jackson on 31 December 2009 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | Company name changed T.B.S.(south wales)LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed T.B.S.(south wales)LIMITED\certificate issued on 22/10/09
|
7 October 2009 | Full accounts made up to 3 May 2009 (29 pages) |
7 October 2009 | Full accounts made up to 3 May 2009 (29 pages) |
7 October 2009 | Full accounts made up to 3 May 2009 (29 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 December 2008 | Full accounts made up to 29 April 2008 (25 pages) |
5 December 2008 | Full accounts made up to 29 April 2008 (25 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Full accounts made up to 29 April 2007 (25 pages) |
10 January 2008 | Full accounts made up to 29 April 2007 (25 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 August 2006 | Full accounts made up to 30 April 2006 (25 pages) |
18 August 2006 | Full accounts made up to 30 April 2006 (25 pages) |
23 February 2006 | Group of companies' accounts made up to 1 May 2005 (30 pages) |
23 February 2006 | Group of companies' accounts made up to 1 May 2005 (30 pages) |
23 February 2006 | Group of companies' accounts made up to 1 May 2005 (30 pages) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Amended group of companies' accounts made up to 2 May 2004 (30 pages) |
21 February 2005 | Amended group of companies' accounts made up to 2 May 2004 (30 pages) |
21 February 2005 | Amended group of companies' accounts made up to 2 May 2004 (30 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
15 December 2004 | Group of companies' accounts made up to 2 May 2004 (30 pages) |
15 December 2004 | Group of companies' accounts made up to 2 May 2004 (30 pages) |
15 December 2004 | Group of companies' accounts made up to 2 May 2004 (30 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
17 May 2004 | £ ic 7000/6300 21/04/04 £ sr [email protected]=700 (1 page) |
17 May 2004 | £ ic 7000/6300 21/04/04 £ sr [email protected]=700 (1 page) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
28 October 2003 | Group of companies' accounts made up to 27 April 2003 (30 pages) |
28 October 2003 | Group of companies' accounts made up to 27 April 2003 (30 pages) |
15 May 2003 | Auditor's resignation (1 page) |
15 May 2003 | Auditor's resignation (1 page) |
24 February 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Group of companies' accounts made up to 28 April 2002 (29 pages) |
12 December 2002 | Group of companies' accounts made up to 28 April 2002 (29 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
3 September 2001 | Group of companies' accounts made up to 29 April 2001 (27 pages) |
3 September 2001 | Group of companies' accounts made up to 29 April 2001 (27 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
29 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
29 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
24 January 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
24 January 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
6 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
27 July 1998 | New director appointed (4 pages) |
27 July 1998 | New director appointed (4 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
18 February 1998 | Return made up to 31/12/97; no change of members
|
18 February 1998 | Full group accounts made up to 30 April 1997 (32 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members
|
18 February 1998 | Full group accounts made up to 30 April 1997 (32 pages) |
2 September 1997 | Auditor's resignation (1 page) |
2 September 1997 | Auditor's resignation (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Full group accounts made up to 30 April 1996 (29 pages) |
22 January 1997 | Full group accounts made up to 30 April 1996 (29 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
4 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
4 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
19 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
14 October 1993 | Director's particulars changed (2 pages) |
14 October 1993 | Director's particulars changed (2 pages) |
17 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
17 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
14 July 1992 | Particulars of mortgage/charge (4 pages) |
14 July 1992 | Particulars of mortgage/charge (4 pages) |
9 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1992 | Return made up to 31/12/91; no change of members
|
26 February 1992 | Return made up to 31/12/91; no change of members
|
18 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1990 | Particulars of mortgage/charge (4 pages) |
5 April 1990 | Particulars of mortgage/charge (4 pages) |
28 February 1990 | Resolutions
|
28 February 1990 | Resolutions
|
22 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 February 1990 | Full group accounts made up to 30 April 1989 (19 pages) |
22 February 1990 | Full group accounts made up to 30 April 1989 (19 pages) |
22 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 April 1989 | £ nc 10000/8000
|
5 April 1989 | £ nc 10000/8000
|
21 February 1989 | Return made up to 31/12/88; no change of members (4 pages) |
21 February 1989 | Return made up to 31/12/88; no change of members (4 pages) |
8 February 1989 | New director appointed (2 pages) |
8 February 1989 | New director appointed (2 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
21 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 January 1986 | Dir / sec appoint / resign (1 page) |
21 January 1986 | New secretary appointed (1 page) |
21 January 1986 | New secretary appointed (1 page) |
21 January 1986 | Dir / sec appoint / resign (1 page) |
2 August 1941 | Certificate of incorporation (1 page) |
2 August 1941 | Certificate of incorporation (1 page) |