London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Alan Bradley Bingley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Grantham Lincolnshire NG31 9LB |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr John Michael Mottram |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willand Cottage Broom Way Weybridge Surrey KT13 9TG |
Director Name | Kelvin John Llewellyn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 123 St Lawrence Lodge 8 Church Road Elmstead Colchester Essex CO7 7AT |
Director Name | Brian Hugh Llewellyn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 1 Western Close Silver End Witham Essex CM8 3SB |
Director Name | John Furnish |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Jays Orvis Lane East Bergholt Suffolk CO7 6TT |
Director Name | Mr Ian Farnell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wavell Avenue Colchester CO2 7HR |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Mrs Maralyn Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Computer Operations Director |
Correspondence Address | 63 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | David Charles Pemberton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Nashs Farm Church Road, Chrishall Royston Hertfordshire SG8 8QT |
Director Name | Mr Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(50 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Barrowgate Road London W4 4QS |
Director Name | Mr Peter David Bowron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(60 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2009) |
Role | Group Mananging Director |
Correspondence Address | 19b Brodrick Road London SW17 7DX |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | tbs-ltd.co.uk |
---|---|
Telephone | 01206 256000 |
Telephone region | Colchester |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200k at £1 | Random House Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,174,358 |
Net Worth | £1,598,701 |
Cash | £3,965,155 |
Current Liabilities | £163,395,399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 June 1987 | Delivered on: 25 June 1987 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Pursuant to an omnibus letter of set-off dated 22/10/86. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
22 October 1986 | Delivered on: 27 October 1986 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with lloyds bank PLC. Fully Satisfied |
19 November 1984 | Delivered on: 24 November 1984 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1984 | Delivered on: 24 November 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company. Fully Satisfied |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (44 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (37 pages) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (24 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
25 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Auditor's resignation (2 pages) |
16 August 2011 | Auditor's resignation (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 June 2009 | Director appointed mr brian john davies (1 page) |
8 June 2009 | Director appointed mr brian john davies (1 page) |
26 January 2009 | Appointment terminated director peter bowron (1 page) |
26 January 2009 | Appointment terminated director peter bowron (1 page) |
14 November 2008 | Director appointed mr peter david bowron (1 page) |
14 November 2008 | Director appointed mr peter david bowron (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members
|
22 July 2002 | Return made up to 26/06/02; full list of members
|
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
20 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
22 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
16 July 1997 | Return made up to 26/06/97; no change of members
|
16 July 1997 | Return made up to 26/06/97; no change of members
|
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 March 1997 | Company name changed tiptree book services LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed tiptree book services LIMITED\certificate issued on 10/03/97 (2 pages) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |