Company NameTotal Credit Management System Limited(The)
DirectorsClarissa Jane Baber and David Saxon Baber
Company StatusActive
Company Number01554957
CategoryPrivate Limited Company
Incorporation Date6 April 1981(43 years ago)
Previous NameInsured Invoice Plan Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Clarissa Jane Baber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Director NameMr David Saxon Baber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(9 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Secretary NameMr Ivor Mark Fryza
StatusCurrent
Appointed11 April 2022(41 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSuite 6 Chequers Barn Chequers Hill
Bough Beech
Kent
TN8 7PD
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusResigned
Appointed30 June 1997(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Secretary NameOliver Morel Holmes
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1997)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Contact

Websitecpa.co.uk
Telephone020 88460000
Telephone regionLondon

Location

Registered AddressCpa House
350 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Credit Protection Association PLC
50.00%
Ordinary
1 at £1Mr David Saxon Baber
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

2 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
18 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 September 2016Director's details changed for Mrs Clarissa Jane Baber on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Clarissa Jane Baber on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr David Saxon Baber on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr David Saxon Baber on 26 September 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(5 pages)
23 January 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
23 January 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (5 pages)
13 February 2009Return made up to 14/01/09; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
21 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2007New secretary appointed (3 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007New secretary appointed (3 pages)
10 February 2007Secretary resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
22 March 2006Return made up to 14/01/06; full list of members (7 pages)
22 March 2006Return made up to 14/01/06; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
7 April 2005Return made up to 14/01/05; full list of members (7 pages)
7 April 2005Return made up to 14/01/05; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
23 March 2004Return made up to 14/01/04; full list of members (7 pages)
23 March 2004Return made up to 14/01/04; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
1 June 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 January 2000Return made up to 14/01/00; full list of members (6 pages)
23 January 2000Return made up to 14/01/00; full list of members (6 pages)
15 February 1999Return made up to 14/01/99; full list of members (8 pages)
15 February 1999Return made up to 14/01/99; full list of members (8 pages)
3 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
3 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
10 February 1998Return made up to 14/01/98; no change of members (6 pages)
10 February 1998Return made up to 14/01/98; no change of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
26 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
20 February 1997Return made up to 14/01/97; no change of members (4 pages)
20 February 1997Return made up to 14/01/97; no change of members (4 pages)
10 July 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
10 July 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
17 February 1996Return made up to 14/01/96; full list of members (8 pages)
17 February 1996Return made up to 14/01/96; full list of members (8 pages)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)