London
SW5 0QT
Director Name | Mrs Sonata Dallison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 27 January 2023(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Professional Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
Director Name | Ms Ingrida Kubeckaite |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 02 January 2024(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
Director Name | Mr Arthur John Marsden |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Tutorial Proprietor |
Correspondence Address | Oakley Green House Windsor Berks SL4 4PZ |
Director Name | Mr Peter Wynn-Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 September 1991) |
Role | Banker |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Director Name | Mr Robert Hepburn McNinch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Managing Director Of Computing Company |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Secretary Name | Mr Mark Dujandin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Secretary Name | Alison Wendy Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Flat 5 17 Queens Gate Place London SW7 5NY |
Director Name | Mr Nicholas Nathan Browne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(13 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fulham Park Gardens London SW6 4JX |
Director Name | Martin Graves Bates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(13 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 September 2004) |
Role | Solicitor |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Director Name | Gavin Douglas Morton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1999) |
Role | Banker |
Correspondence Address | Flat 6 17 Queens Gate Place London SW7 5NY |
Secretary Name | James Zeno Allder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2003) |
Role | Teacher |
Correspondence Address | 25c Burma Road London N16 9DH |
Director Name | Marcus Woodger |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | Flat 5 17 Queens Gate Place London SW7 5NY |
Director Name | Peter Mc Connon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2008) |
Role | Banker |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Secretary Name | Robyn Mc Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2007) |
Role | Fundraising Director |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Director Name | Rebecca Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 October 2023) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 17 Queens Gate Place London SW7 5NY |
Secretary Name | Mr James Zeno Allder |
---|---|
Status | Resigned |
Appointed | 13 September 2015(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 2021) |
Role | Company Director |
Correspondence Address | 43 Surrenden Road Brighton BN1 6PQ |
Director Name | Teamexuk Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(29 years after company formation) |
Appointment Duration | 11 years (resigned 12 April 2022) |
Correspondence Address | 42 Park Mansions, Knightsbridge London SW1X 7QT |
Telephone | 020 75892765 |
---|---|
Telephone region | London |
Registered Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
656 at £1 | Rebecca Anderson 26.24% Ordinary |
---|---|
461 at £1 | Andre Yannegah 18.44% Ordinary |
461 at £1 | Collingham Tutors LTD 18.44% Ordinary |
461 at £1 | Ralph Hancock 18.44% Ordinary |
461 at £1 | Siberia Overseas LTD 18.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,044 |
Net Worth | £10,553 |
Cash | £17,947 |
Current Liabilities | £10,239 |
Latest Accounts | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 15 September |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
5 January 2021 | Registered office address changed from 17 Queensgate Place London SW7 5NY to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 5 January 2021 (1 page) |
---|---|
10 December 2020 | Appointment of Tlc Real Estate Services Limited as a secretary on 10 December 2020 (2 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
28 May 2020 | Termination of appointment of Nicholas Nathan Browne as a director on 28 May 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
28 September 2015 | Appointment of Mr James Zeno Allder as a secretary on 13 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr James Zeno Allder as a secretary on 13 September 2015 (2 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Appointment of Teamexuk Ltd as a director (2 pages) |
29 March 2011 | Appointment of Teamexuk Ltd as a director (2 pages) |
16 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
8 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Rebecca Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Nicholas Nathan Browne on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rebecca Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Nicholas Nathan Browne on 12 January 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 January 2009 | Appointment terminated director marcus woodger (1 page) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director marcus woodger (1 page) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director peter mc connon (1 page) |
20 January 2009 | Appointment terminated director peter mc connon (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
3 February 2005 | Return made up to 06/12/04; full list of members
|
3 February 2005 | Return made up to 06/12/04; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Return made up to 20/12/03; full list of members
|
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Return made up to 20/12/03; full list of members
|
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 December 2002 | Return made up to 20/12/02; full list of members
|
17 December 2002 | Return made up to 20/12/02; full list of members
|
8 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 20/12/01; full list of members (9 pages) |
21 March 2002 | Return made up to 20/12/01; full list of members (9 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members
|
25 January 2000 | Return made up to 20/12/99; full list of members
|
24 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
6 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Auditor's resignation (1 page) |
7 July 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
27 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
17 February 1996 | Return made up to 20/12/95; change of members (6 pages) |
17 February 1996 | Return made up to 20/12/95; change of members (6 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |