London
EC1M 4BJ
Director Name | Mr Warren Ajoodha |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(46 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6-7 St. John's Lane London EC1M 4BJ |
Director Name | Mr Jeremy Clynes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hampstead Way London NW11 7XX |
Secretary Name | Mr David Lawrence Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(15 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House York Road Plantation Wharf London SW11 3TN |
Director Name | Mr David Laurence Galway |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worple House 22-24 Worple Road London SW19 4DD |
Secretary Name | Mr Peter John Dunckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Worple House 22-24 Worple Road London SW19 4DD |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(28 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worple House 22-24 Worple Road London SW19 4DD |
Director Name | Brian Gray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2012(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Worple House 22-24 Worple Road Wimbledon London SW19 4DD |
Director Name | Mr Alexander Lawrence Galway |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Mr Mohammed Abdul Mukith |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Sea House 72 Wilson Street London EC2A 2DH |
Website | www.tssirecruit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86052802 |
Telephone region | London |
Registered Address | 6-7 St. John's Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £661,715 |
Gross Profit | £34,451 |
Net Worth | £96,788 |
Cash | £25,138 |
Current Liabilities | £46,849 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
17 May 2021 | Delivered on: 18 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 December 2017 | Delivered on: 15 December 2017 Persons entitled: Ipe Ventures Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
9 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 July 2020 | Termination of appointment of Mohammed Abdul Mukith as a director on 30 June 2020 (1 page) |
---|---|
15 June 2020 | Change of details for Glotech Group Limited(10026432) as a person with significant control on 15 June 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 September 2019 | Accounts for a small company made up to 1 December 2017 (20 pages) |
8 August 2019 | Previous accounting period extended from 1 December 2018 to 31 March 2019 (1 page) |
3 May 2019 | Second filing for the appointment of Mohammed Abdul Mukith as a director (6 pages) |
29 March 2019 | Cessation of Capital Engineering Group Holdings Ltd as a person with significant control on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Mohammed Abdul Mukith as a director on 29 March 2019
|
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
17 December 2018 | Current accounting period shortened from 30 March 2018 to 1 December 2017 (1 page) |
16 February 2018 | Appointment of Mr Nipam Patel as a director on 12 December 2017 (2 pages) |
16 February 2018 | Notification of Glotech Group Limited(10026432) as a person with significant control on 16 February 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
16 February 2018 | Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to 72 Wilson Street London EC2A 2DH on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of David Laurence Galway as a director on 12 December 2017 (1 page) |
16 February 2018 | Termination of appointment of Alexander Lawrence Galway as a director on 12 December 2017 (1 page) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 December 2017 | Registration of charge 013147250004, created on 1 December 2017 (47 pages) |
15 December 2017 | Registration of charge 013147250004, created on 1 December 2017 (47 pages) |
29 November 2017 | Satisfaction of charge 013147250001 in full (1 page) |
29 November 2017 | Satisfaction of charge 013147250001 in full (1 page) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
9 May 2017 | Registration of charge 013147250003, created on 9 May 2017 (27 pages) |
9 May 2017 | Registration of charge 013147250003, created on 9 May 2017 (27 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (13 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 March 2017 | Registration of charge 013147250002, created on 6 March 2017 (23 pages) |
7 March 2017 | Registration of charge 013147250002, created on 6 March 2017 (23 pages) |
28 February 2017 | Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 August 2015 | Termination of appointment of Brian Gray as a director on 10 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Brian Gray as a director on 10 April 2015 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 October 2014 | Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages) |
29 May 2014 | Registration of charge 013147250001 (29 pages) |
29 May 2014 | Registration of charge 013147250001 (29 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Brian Gray on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr David Laurence Galway on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Brian Gray on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr David Laurence Galway on 14 November 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 May 2012 | Appointment of Brian Gray as a director (3 pages) |
22 May 2012 | Appointment of Brian Gray as a director (3 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 November 2004 | Return made up to 14/11/04; full list of members
|
18 November 2004 | Return made up to 14/11/04; full list of members
|
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Company name changed interlord LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed interlord LIMITED\certificate issued on 06/04/01 (2 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | £ ic 5000/3078 08/05/97 £ sr 1922@1=1922 (1 page) |
1 July 1997 | £ ic 5000/3078 08/05/97 £ sr 1922@1=1922 (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
22 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
27 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
27 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
16 May 1978 | Increase in nominal capital (1 page) |
16 May 1978 | Increase in nominal capital (1 page) |
8 June 1977 | Resolutions
|
8 June 1977 | Resolutions
|
24 May 1977 | Incorporation (14 pages) |
24 May 1977 | Incorporation (14 pages) |