Company NameTFS Realisations Limited
Company StatusDissolved
Company Number00415893
CategoryPrivate Limited Company
Incorporation Date26 July 1946(77 years, 9 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameTwickenham Film Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMr Roger Michael Sewell
NationalityBritish
StatusClosed
Appointed20 September 2007(61 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 03 June 2014)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
Twickenham
TW1 2AW
Director NameMr Roger Michael Sewell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(63 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2014)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
Twickenham
TW1 2AW
Director NameCentennial Management Nv (Corporation)
StatusClosed
Appointed29 October 2012(66 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2014)
Correspondence AddressLandhuis Joonchi Kaya Richard J Beaujon Z/N
Willemstad
Curacao
Director NameMr Guido Coen
Date of BirthMarch 1915 (Born 109 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleFilm Producer And Company Dire
Correspondence Address4 The Lodge
Kensington Park Gardens
London
W11 3HA
Director NameNabil Daou
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 August 2007)
RoleFilm Production & Distribution
Correspondence Address15 Cromwell Crescent
London
SW5 9QW
Director NameFrederick Gerald Humphreys
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 October 2006)
RoleDubbing Mixer & Director
Correspondence Address56 Berkeley Court
Oatlands Drive
Weybridge
Surrey
KT13 9HY
Director NameMr Canisius Maurice Incton Landsberger
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleAccountant & Company Director
Correspondence Address67 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SF
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 09 December 2009)
RoleSolicitor And Company Director
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Secretary NameAnthony Boys
NationalityBritish
StatusResigned
Appointed18 December 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address27 Great Tattenhams
Epsom Downs
Epsom
Surrey
KT18 5RF
Director NameRobin Malcolm O'Donoghue
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(47 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleDubbing Mixer
Correspondence Address44 Hill Avenue
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JU
Secretary NameNabil Daou
NationalityBritish
StatusResigned
Appointed01 August 1997(51 years after company formation)
Appointment Duration10 years (resigned 24 August 2007)
RoleCompany Director
Correspondence Address15 Cromwell Crescent
London
SW5 9QW
Director NameMr Dean Gerald Humphreys
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(52 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 December 1998)
RoleDubbing Mixer
Correspondence AddressHomelea Oakfield Road
Cobham
Surrey
KT11 2LL
Director NameWilliam George Hinshelwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(54 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitnesham Hall
Witnesham
Suffolk
IP6 9JD
Director NameMr Malek Stephen Akkad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2008(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2012)
RoleFilm Producer Director
Country of ResidenceUnited States
Correspondence Address11789 Montana Avenue Apartment 15
Los Angeles
California
90049
Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2008(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1541 Ocean Avenue Suite 200
Santa Monica
California 90401
United States

Contact

Websitewww.twickenhamstudios.com/
Telephone020 86078888
Telephone regionLondon

Location

Registered AddressTwickenham Studios
The Barons
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

568.6k at £1Shardub Enterprises LTD Nv
100.00%
Ordinary
1 at £1Stephen John Mullens
0.00%
Ordinary

Financials

Year2014
Turnover£1,262,605
Net Worth£2,391,332
Cash£332,304
Current Liabilities£393,399

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (2 pages)
20 December 2013Application to strike the company off the register (2 pages)
29 November 2013Secretary's details changed for Mr Roger Michael Sewell on 20 November 2013 (1 page)
29 November 2013Secretary's details changed for Mr Roger Michael Sewell on 20 November 2013 (1 page)
29 November 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 29 November 2013 (1 page)
18 June 2013Company name changed twickenham film studios LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed twickenham film studios LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 568,650
(4 pages)
14 May 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 568,650
(4 pages)
8 February 2013Notice of completion of voluntary arrangement (13 pages)
8 February 2013Notice of completion of voluntary arrangement (13 pages)
3 December 2012Termination of appointment of Bruce Grakal as a director (1 page)
3 December 2012Termination of appointment of Malek Akkad as a director (1 page)
3 December 2012Termination of appointment of Bruce Grakal as a director (1 page)
3 December 2012Termination of appointment of Malek Akkad as a director (1 page)
9 November 2012Appointment of Centennial Management Nv as a director (3 pages)
9 November 2012Memorandum and Articles of Association (5 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2012Appointment of Centennial Management Nv as a director (3 pages)
9 November 2012Memorandum and Articles of Association (5 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2012Administrator's progress report to 10 August 2012 (20 pages)
31 August 2012Administrator's progress report to 10 August 2012 (20 pages)
15 August 2012Notice of end of Administration (20 pages)
15 August 2012Notice of end of Administration (20 pages)
27 April 2012Result of meeting of creditors (40 pages)
27 April 2012Result of meeting of creditors (40 pages)
27 April 2012Notice to Registrar of companies voluntary arrangement taking effect (41 pages)
27 April 2012Notice to Registrar of companies voluntary arrangement taking effect (41 pages)
11 April 2012Statement of administrator's proposal (77 pages)
11 April 2012Statement of administrator's proposal (77 pages)
28 March 2012Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 28 March 2012 (2 pages)
27 March 2012Registered office address changed from Twickenham Film Studios the Barons St Margaret's Twickenham Middx TW1 2AW England on 27 March 2012 (3 pages)
27 March 2012Statement of affairs with form 2.14B (7 pages)
27 March 2012Appointment of an administrator (3 pages)
27 March 2012Registered office address changed from Twickenham Film Studios the Barons St Margaret's Twickenham Middx TW1 2AW England on 27 March 2012 (3 pages)
27 March 2012Statement of affairs with form 2.14B (7 pages)
27 March 2012Appointment of an administrator (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
21 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
21 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
30 December 2009Termination of appointment of William Hinshelwood as a director (1 page)
30 December 2009Termination of appointment of William Hinshelwood as a director (1 page)
30 December 2009Director's details changed for Roger Michael Sewell on 18 December 2009 (2 pages)
30 December 2009Termination of appointment of William Hinshelwood as a director (1 page)
30 December 2009Termination of appointment of William Hinshelwood as a director (1 page)
30 December 2009Director's details changed for Mr Bruce Victor Grakal on 18 December 2009 (2 pages)
30 December 2009Director's details changed for Malek Stephen Akkad on 18 December 2009 (2 pages)
30 December 2009Termination of appointment of Stephen Mullens as a director (1 page)
30 December 2009Director's details changed for Mr Bruce Victor Grakal on 18 December 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Malek Stephen Akkad on 18 December 2009 (2 pages)
30 December 2009Director's details changed for Roger Michael Sewell on 18 December 2009 (2 pages)
30 December 2009Termination of appointment of Stephen Mullens as a director (1 page)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 December 2009Appointment of Roger Michael Sewell as a director (3 pages)
24 December 2009Appointment of Roger Michael Sewell as a director (3 pages)
7 July 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
7 July 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
29 December 2008Registered office changed on 29/12/2008 from twickenham film studios the barons st margaret's twickenham middx TW1 2AW (1 page)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
29 December 2008Location of debenture register (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Registered office changed on 29/12/2008 from twickenham film studios the barons st margaret's twickenham middx TW1 2AW (1 page)
25 July 2008Full accounts made up to 30 September 2007 (19 pages)
25 July 2008Full accounts made up to 30 September 2007 (19 pages)
25 March 2008Director appointed malek stephen akkad (2 pages)
25 March 2008Director appointed malek stephen akkad (2 pages)
25 March 2008Director appointed bruce victor grakal (2 pages)
25 March 2008Director appointed bruce victor grakal (2 pages)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
1 August 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
29 December 2006Return made up to 18/12/06; full list of members (3 pages)
29 December 2006Return made up to 18/12/06; full list of members (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (22 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (22 pages)
10 May 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
10 May 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
19 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
19 February 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
15 December 2003Return made up to 18/12/03; full list of members (8 pages)
15 December 2003Return made up to 18/12/03; full list of members (8 pages)
27 March 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
27 March 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
16 December 2002Return made up to 18/12/02; full list of members (8 pages)
16 December 2002Return made up to 18/12/02; full list of members (8 pages)
24 September 2002Return made up to 18/12/01; full list of members; amend (8 pages)
24 September 2002Return made up to 18/12/01; full list of members; amend (8 pages)
30 August 2002£ nc 252000/1000000 24/06/02 (1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 20/08/02--------- £ si 317000@1=317000 £ ic 251650/568650 (2 pages)
30 August 2002£ nc 252000/1000000 24/06/02 (1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 20/08/02--------- £ si 317000@1=317000 £ ic 251650/568650 (2 pages)
11 June 2002Full accounts made up to 30 September 2001 (15 pages)
11 June 2002Full accounts made up to 30 September 2001 (15 pages)
11 January 2002Return made up to 18/12/01; full list of members (7 pages)
11 January 2002Return made up to 18/12/01; full list of members (7 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
5 February 2001Full accounts made up to 30 September 2000 (16 pages)
5 February 2001Full accounts made up to 30 September 2000 (16 pages)
22 December 2000Return made up to 18/12/00; full list of members (7 pages)
22 December 2000Return made up to 18/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 September 1999 (17 pages)
20 April 2000Full accounts made up to 30 September 1999 (17 pages)
20 December 1999Return made up to 18/12/99; full list of members (7 pages)
20 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 August 1999Full group accounts made up to 30 September 1998 (26 pages)
3 August 1999Full group accounts made up to 30 September 1998 (26 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 1998Full group accounts made up to 30 September 1997 (23 pages)
20 December 1998Full group accounts made up to 30 September 1997 (23 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
17 February 1998Full group accounts made up to 30 September 1996 (21 pages)
17 February 1998Full group accounts made up to 30 September 1996 (21 pages)
30 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
4 March 1997Return made up to 18/12/96; no change of members (13 pages)
4 March 1997Return made up to 18/12/96; no change of members (13 pages)
28 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
28 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 1996Full group accounts made up to 31 March 1995 (19 pages)
16 January 1996Full group accounts made up to 31 March 1995 (19 pages)
17 January 1995Full group accounts made up to 31 March 1994 (18 pages)
17 January 1995Full group accounts made up to 31 March 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
6 February 1994Full group accounts made up to 31 March 1993 (18 pages)
6 February 1994Full group accounts made up to 31 March 1993 (18 pages)
19 January 1993Full group accounts made up to 31 March 1992 (18 pages)
19 January 1993Full group accounts made up to 31 March 1992 (18 pages)
15 January 1992Full group accounts made up to 31 March 1991 (17 pages)
15 January 1992Full group accounts made up to 31 March 1991 (17 pages)
16 December 1991Director's particulars changed (2 pages)
16 December 1991Director's particulars changed (2 pages)
7 February 1991Full group accounts made up to 31 March 1990 (19 pages)
7 February 1991Full group accounts made up to 31 March 1990 (19 pages)
21 January 1990Full group accounts made up to 31 March 1988 (17 pages)
21 January 1990Full group accounts made up to 31 March 1988 (17 pages)
20 January 1990Full accounts made up to 31 March 1989 (17 pages)
20 January 1990Full accounts made up to 31 March 1989 (17 pages)
27 January 1988Full group accounts made up to 31 March 1987 (17 pages)
27 January 1988Full group accounts made up to 31 March 1987 (17 pages)
25 February 1987Full accounts made up to 31 March 1986 (16 pages)
25 February 1987Full accounts made up to 31 March 1986 (16 pages)
18 March 1986Accounts made up to 31 March 1985 (18 pages)
18 March 1986Accounts made up to 31 March 1985 (18 pages)
13 March 1984Accounts made up to 31 March 1983 (5 pages)
13 March 1984Accounts made up to 31 March 1983 (5 pages)
28 September 1983Articles of association (9 pages)
28 September 1983Articles of association (9 pages)
28 September 1983Articles of association (9 pages)
28 September 1983Articles of association (9 pages)
7 July 1983Accounts made up to 31 March 1982 (11 pages)
7 July 1983Accounts made up to 31 March 1982 (11 pages)
18 May 1982Accounts made up to 31 March 1981 (10 pages)
18 May 1982Accounts made up to 31 March 1981 (10 pages)
29 April 1980Annual return made up to 31/12/78 (9 pages)
29 April 1980Annual return made up to 31/12/78 (9 pages)
8 December 1978Annual return made up to 31/12/77 (8 pages)
8 December 1978Annual return made up to 31/12/77 (8 pages)
17 July 1978Annual return made up to 30/12/76 (8 pages)
17 July 1978Annual return made up to 30/12/76 (8 pages)
26 July 1946Incorporation (24 pages)
26 July 1946Incorporation (24 pages)
26 July 1946Incorporation (24 pages)
26 July 1946Incorporation (24 pages)