Company NameT & G Models Limited
DirectorElena Vivienne Gilbert
Company StatusActive
Company Number01449055
CategoryPrivate Limited Company
Incorporation Date18 September 1979(44 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Elena Vivienne Gilbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees
4 Ditton Grange Close Long Ditton
Surbiton
Surrey
KT6 5HQ
Director NameMr Graham Furse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ditton Grange Close
Long Ditton
Surbiton
Surrey
KT6 5HQ
Secretary NameMr Graham Furse
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ditton Grange Close
Long Ditton
Surbiton
Surrey
KT6 5HQ
Secretary NameElaine Payne
NationalityBritish
StatusResigned
Appointed11 January 1996(16 years, 3 months after company formation)
Appointment Duration26 years (resigned 14 January 2022)
RoleSecretary
Correspondence AddressThe School House
Brede Hill
Brede
TN31 6EJ

Contact

Websitewww.successagency.co.uk
Telephone020 77343356
Telephone regionLondon

Location

Registered AddressRoom 403 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£722
Cash£36,639
Current Liabilities£41,779

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 August 1984Delivered on: 10 August 1984
Persons entitled: The London County F/Hold and L/Hold Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £2,500 deposited by the company and all other moneys paid or credited to the banks deposit account or paid by the company to the chargee pursuant to this deed.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Elaine Payne as a secretary on 14 January 2022 (1 page)
12 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Registered office address changed from Room 236 Second Floor Linen Hall 162-168 Regent Street London W1B 5TB to Room 403 Linen Hall 162-168 Regent Street London W1B 5TE on 8 January 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Ms Elena Vivienne Gilbert on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Ms Elena Vivienne Gilbert on 31 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Return made up to 31/12/08; full list of members (3 pages)
12 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2007Return made up to 31/12/06; no change of members (6 pages)
6 September 2007Return made up to 31/12/06; no change of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2006Return made up to 31/12/05; full list of members (6 pages)
1 September 2006Return made up to 31/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Registered office changed on 09/09/04 from: suite 73 third floor, kent house, 87 regent street, london W1R 7HF (1 page)
9 September 2004Registered office changed on 09/09/04 from: suite 73 third floor, kent house, 87 regent street, london W1R 7HF (1 page)
20 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
26 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
18 July 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
29 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
18 December 1995Registered office changed on 18/12/95 from: 6 hartham lane, hertford, herts, SG14 1QN (1 page)
18 December 1995Registered office changed on 18/12/95 from: 6 hartham lane, hertford, herts, SG14 1QN (1 page)
1 August 1995Full accounts made up to 30 September 1994 (7 pages)
1 August 1995Full accounts made up to 30 September 1994 (7 pages)
18 September 1979Incorporation (13 pages)
18 September 1979Incorporation (13 pages)