London
EC1A 4JQ
Director Name | Stephen George Chaplin |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2001) |
Role | Engineer Consultant |
Correspondence Address | 40 Stillness Road London SE23 1NQ |
Director Name | Ms Linda Ann Chaplin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Stephen George Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 October 2000) |
Role | Company Director |
Correspondence Address | 40 Stillness Road London SE23 1NQ |
Secretary Name | Mr Fabien Benedicte Suant |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 February 2003(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | TMP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2000(21 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2001) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Clarendon Heath Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2003) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Website | twpaccounting.co.uk |
---|---|
Telephone | 01932 704700 |
Telephone region | Weybridge |
Registered Address | 126 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.1 | Mrs Linda Ann Chaplin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,052 |
Cash | £7,720 |
Current Liabilities | £16,815 |
Latest Accounts | 28 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 18 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (11 months, 1 week from now) |
28 December 1983 | Delivered on: 29 December 1983 Satisfied on: 10 March 2003 Persons entitled: Lloyds Bank PLC Classification: 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 |
---|---|
13 May 1982 | Delivered on: 24 May 1982 Satisfied on: 10 March 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
18 December 2020 | Solvency Statement dated 23/11/20 (1 page) |
---|---|
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Resolutions
|
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
27 January 2020 | Micro company accounts made up to 29 June 2018 (2 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Fabien Bénédicte Suant as a director on 14 July 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
10 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 November 2011 | Termination of appointment of Fabien Suant as a secretary (1 page) |
17 November 2011 | Termination of appointment of Fabien Suant as a secretary (1 page) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Linda Ann Chaplin on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 May 2008 | Company name changed tmp business activities LTD\certificate issued on 16/05/08 (2 pages) |
14 May 2008 | Company name changed tmp business activities LTD\certificate issued on 16/05/08 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
19 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
13 September 2007 | Company name changed telex & management personnel lim ited\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed telex & management personnel lim ited\certificate issued on 13/09/07 (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
18 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
18 December 2002 | Return made up to 31/10/01; full list of members; amend (6 pages) |
18 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members
|
28 December 2001 | Return made up to 31/10/01; full list of members
|
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Nc inc already adjusted 30/10/00 (1 page) |
12 January 2001 | Nc inc already adjusted 30/10/00 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members
|
5 December 2000 | Return made up to 31/10/00; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members
|
6 November 1997 | Return made up to 31/10/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |