London
W2 1EP
Director Name | Mr Bob Bradley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr John Stanley Mankelow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Millers Lane Outwood Redhill Surrey RH1 5PZ |
Director Name | Mr John Brian Parish |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rowayton 30 Tamarisk Way East Preston West Sussex BN16 2TE |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Mr Nicholas Paul Bird |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Director Name | Mr Bob Bradley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House Sunnydale Orpington Kent BR6 8LZ |
Secretary Name | Mr Bob Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House Sunnydale Orpington Kent BR6 8LZ |
Director Name | Mr John Ronald Patterson Hodges |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 39 South Street London W1Y 5PD |
Director Name | Mr Martin Shoesmith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2015) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | The Hedges Courtmead Road Cuckfield Haywards Heath West Sussex RH17 5LP |
Director Name | Mr Nicholas John Parish |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2015) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 14 Denton Road Eastbourne East Sussex BN20 7SU |
Director Name | Mr Dominic Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Website | www.t-a-m.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86516667 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
860 at £1 | Martin Shoesmith 8.60% Ordinary B |
---|---|
860 at £1 | Nicholas John Parish 8.60% Ordinary B |
835 at £1 | Mr M. Shoesmith 8.35% Ordinary A |
750 at £1 | N.p. Bird 7.50% Ordinary A |
525 at £1 | Bobbie Bradley 5.25% Ordinary B |
500 at £1 | Jane Bird 5.00% Ordinary A |
415 at £1 | Nicholas John Parish 4.15% Ordinary A |
1.6k at £1 | Financial Manament LTD 16.25% Ordinary B |
1.3k at £1 | Financial Management LTD 12.50% Ordinary A |
1.3k at £1 | Mr B. Bradley 12.50% Ordinary A |
1.1k at £1 | N.j. Bradley 11.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £347,848 |
Cash | £135,489 |
Current Liabilities | £199,326 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
26 June 2019 | Appointment of a voluntary liquidator (20 pages) |
4 October 2018 | Registered office address changed from C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA England to 24 Conduit Place London W2 1EP on 4 October 2018 (2 pages) |
28 September 2018 | Declaration of solvency (5 pages) |
28 September 2018 | Appointment of a voluntary liquidator (3 pages) |
28 September 2018 | Resolutions
|
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 January 2016 | Company name changed trustee asset management LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Company name changed trustee asset management LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
22 December 2015 | Appointment of Mr Dominic Rose as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Dominic Rose as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Nicholas Paul Bird as a director on 17 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Bob Bradley as a secretary on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Bob Bradley as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Bob Bradley as a secretary on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Nicholas Paul Bird as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Dominic Rose as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Dominic Rose as a director on 17 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Bob Bradley as a director on 17 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Bob Bradley as a director on 17 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Nicholas Paul Bird as a director on 17 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Nicholas Paul Bird as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Bob Bradley as a director on 17 December 2015 (2 pages) |
21 August 2015 | Registered office address changed from Sovereign House 29-31 Limpsfield Road Sanderstead Surrey CR2 9LA to C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Sovereign House 29-31 Limpsfield Road Sanderstead Surrey CR2 9LA to C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA on 21 August 2015 (1 page) |
27 July 2015 | Termination of appointment of Nicholas John Parish as a director on 30 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Martin Shoesmith as a director on 30 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Nicholas John Parish as a director on 30 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Martin Shoesmith as a director on 30 June 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
10 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages) |
9 March 2012 | Director's details changed for Mr Nicholas John Parish on 1 July 2011 (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Termination of appointment of John Parish as a director (1 page) |
18 October 2010 | Termination of appointment of John Parish as a director (1 page) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Bob Bradley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Brian Parish on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Martin Shoesmith on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Paul Bird on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas John Parish on 3 March 2010 (2 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
9 May 2008 | Total exemption full accounts made up to 30 September 2007 (19 pages) |
9 May 2008 | Total exemption full accounts made up to 30 September 2007 (19 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
5 March 2008 | Director's change of particulars / martin shoesmith / 12/12/2007 (2 pages) |
5 March 2008 | Director's change of particulars / martin shoesmith / 12/12/2007 (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (22 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (5 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Return made up to 15/02/06; full list of members (5 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (26 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (26 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
17 February 2005 | Return made up to 15/02/05; full list of members
|
17 February 2005 | Return made up to 15/02/05; full list of members
|
12 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (22 pages) |
26 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
26 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (10 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (10 pages) |
17 April 2003 | Return made up to 15/02/03; full list of members
|
17 April 2003 | Return made up to 15/02/03; full list of members
|
11 February 2003 | Full accounts made up to 30 September 2002 (25 pages) |
11 February 2003 | Full accounts made up to 30 September 2002 (25 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
21 February 2002 | Return made up to 15/02/02; full list of members
|
4 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
4 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (9 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
17 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
17 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 15/02/99; no change of members
|
24 April 1999 | Return made up to 15/02/99; no change of members
|
6 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: sovereign house 29/31 limpsfield road sanderstead surrey CR2 9YB (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: sovereign house 29/31 limpsfield road sanderstead surrey CR2 9YB (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 15/02/98; no change of members (6 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
26 February 1997 | Return made up to 15/02/97; full list of members (9 pages) |
26 February 1997 | Return made up to 15/02/97; full list of members (9 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 April 1996 | Return made up to 15/02/96; change of members
|
2 April 1996 | Return made up to 15/02/96; change of members
|
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Return made up to 15/02/95; no change of members
|
13 March 1995 | Return made up to 15/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
27 May 1988 | Alter mem and arts (7 pages) |
27 May 1988 | Alter mem and arts (7 pages) |