Grenville Place
Mill Hill
London
NW7 3SA
Director Name | Mr Eric Barker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Engineer (Electronic) |
Correspondence Address | 2 Laurel Road Stockport Cheshire SK4 4PP |
Director Name | Mrs Annie Buchan Eccles |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 1997) |
Role | Housewife |
Correspondence Address | Overlea 6 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr Sidney Eccles |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 July 2010) |
Role | Electronic Engineer (Retd) |
Country of Residence | United Kingdom |
Correspondence Address | Overlea 6 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr Alec Joseph Lynn |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 February 2004) |
Role | Electronic Factor (Retd) |
Correspondence Address | The Rookery 22 Warren Lea Poynton Cheshire SK12 1BP |
Secretary Name | Mr Arthur Edward Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 3 Ascot Drive Hazel Grove Stockport Cheshire SK7 4RR |
Secretary Name | David Alfred Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(38 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 107 Hazelwood Road Hazel Grove Stockport Cheshire SK7 4NB |
Director Name | Keith Alan Seddon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(38 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 March 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House Hopes Carr Stockport Cheshire SK1 3BL |
Secretary Name | Sharon Elaine Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(47 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | Waterloo House Hopes Carr Stockport Cheshire SK1 3BL |
Director Name | Ms Janet Deborah Phillips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House Hopes Carr Stockport Cheshire SK1 3BL |
Director Name | Mrs Sharon Elaine Barry |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(58 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waterloo House Hopes Carr Stockport Cheshire SK1 3BL |
Secretary Name | Miss Holly Jade Burrows |
---|---|
Status | Resigned |
Appointed | 13 December 2017(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2021) |
Role | Company Director |
Correspondence Address | Waterloo House Hopes Carr Stockport SK1 3BL |
Director Name | Mr Alan Murthwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2018(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Waterloo House Hopes Carr Stockport SK1 3BL |
Website | tva-stockport.co.uk |
---|
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1.4k at £1 | Mr D. Eccles 48.01% Ordinary |
---|---|
1.4k at £1 | Mr J. Eccles 48.01% Ordinary |
80 at £1 | Keith Alan Seddon 2.66% Ordinary |
25 at £1 | Sharon Elaine Barry 0.83% Ordinary |
10 at £1 | Timothy Phillips 0.33% Ordinary |
5 at £1 | Alan Murthwaite 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858,504 |
Cash | £174,352 |
Current Liabilities | £161,889 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 July 2023 (overdue) |
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as the land and buildings on the south west side of hopes carr registered at the land registry with title number CH43863 and the leasehold property registered at the land registry with title number CH31664 as demised by the leases in the schedule of the title register. Outstanding |
---|---|
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Mdn Consultancy LTD Classification: A registered charge Particulars: Leasehold property known as waterloo house and all land and buildings to the north east side of hopes carr, stockport, cheshire registered at hm land registry under title number CH31664. Outstanding |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 August 2019 | Registration of charge 005661980003, created on 13 August 2019 (45 pages) |
16 August 2019 | Registration of charge 005661980002, created on 13 August 2019 (55 pages) |
15 August 2019 | Satisfaction of charge 005661980001 in full (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Alan Murthwaite as a director on 2 April 2019 (1 page) |
18 December 2018 | Registration of charge 005661980001, created on 13 December 2018 (17 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 January 2018 | Appointment of Mr Alan Murthwaite as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Alan Murthwaite as a director on 17 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Keith Alan Seddon as a director on 27 March 2016 (1 page) |
9 January 2018 | Termination of appointment of Keith Alan Seddon as a director on 27 March 2016 (1 page) |
13 December 2017 | Appointment of Miss Holly Jade Burrows as a secretary on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Miss Holly Jade Burrows as a secretary on 13 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 November 2016 | Termination of appointment of Sharon Elaine Barry as a secretary on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Sharon Elaine Barry as a secretary on 26 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 March 2015 | Director's details changed for Mr David Eccles on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sharon Elaine Barry as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Sharon Elaine Barry as a director on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr David Eccles on 31 March 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 August 2014 | Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
9 September 2013 | Cancellation of shares. Statement of capital on 9 September 2013
|
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 November 2012 | Termination of appointment of Janet Phillips as a director (1 page) |
9 November 2012 | Termination of appointment of Janet Phillips as a director (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr David Eccles on 19 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Janet Deborah Phillips on 19 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Keith Alan Seddon on 19 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Sharon Elaine Barry on 19 October 2010 (1 page) |
21 October 2010 | Director's details changed for Mr David Eccles on 19 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Sharon Elaine Barry on 19 October 2010 (1 page) |
21 October 2010 | Director's details changed for Keith Alan Seddon on 19 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Janet Deborah Phillips on 19 October 2010 (2 pages) |
29 July 2010 | Termination of appointment of Sidney Eccles as a director (1 page) |
29 July 2010 | Termination of appointment of Sidney Eccles as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 October 2009 | Director's details changed for Keith Alan Seddon on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Janet Deborah Phillips on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Sidney Eccles on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Alan Seddon on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David Eccles on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for Mr David Eccles on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Sidney Eccles on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for Janet Deborah Phillips on 20 October 2009 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (6 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (4 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (4 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (4 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members
|
28 October 2004 | Return made up to 21/10/04; full list of members
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
19 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (9 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (9 pages) |
7 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
7 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members
|
3 November 1999 | Return made up to 31/10/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members
|
7 November 1997 | Return made up to 31/10/97; no change of members
|
11 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 May 1956 | Certificate of incorporation (1 page) |
16 May 1956 | Certificate of incorporation (1 page) |