Company NameT.C.P.H. Limited
DirectorsAbdul Sahib Shakiry and Haider Shakiry
Company StatusActive
Company Number01645411
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)
Previous NameBibgrove Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Abdul Sahib Shakiry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Haider Shakiry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Abdul Sahib Shakiry
NationalityBritish
StatusCurrent
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameAbdul Rachman Abmad Ghazzal
Date of BirthMay 1916 (Born 108 years ago)
NationalityLebanese
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1991)
RoleFinancial Consultant
Correspondence Address2 Leeward Gardens
London
SW19 7QR
Director NameRaida Shakiry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleStudent
Correspondence Address122 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameRafida Shakiry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(11 years, 9 months after company formation)
Appointment Duration12 years (resigned 18 April 2006)
RoleCompany Director
Correspondence Address45 Braemar Road
Worcester Park
Surrey
KT4 8SN

Contact

Websiteshakirycharity.org
Telephone020 84525244
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Tcp Investment Co. LTD
99.98%
Ordinary
1 at £1Tcp Investment Co. LTD & Rhk Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Director's details changed for Mr Haider Shakiry on 5 August 2019 (2 pages)
5 August 2019Secretary's details changed for Mr Abdul Sahib Shakiry on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mr Abdul Sahib Shakiry on 5 August 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Cessation of Abdul Sahib Shakiry as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Abdul Sahib Shakiry as a person with significant control on 6 April 2016 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(5 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(5 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
27 April 2011Director's details changed for Abdul Sahib Shakiry on 12 April 2010 (2 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Abdul Sahib Shakiry on 12 April 2010 (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 February 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
16 February 2009Director's change of particulars / haider shakiry / 12/02/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2007Full accounts made up to 31 March 2006 (15 pages)
11 April 2007Full accounts made up to 31 March 2006 (15 pages)
26 April 2006Return made up to 11/04/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 11/04/06; full list of members (3 pages)
26 April 2006Director resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
28 April 2005Return made up to 11/04/05; full list of members (3 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 April 2004Return made up to 11/04/04; full list of members (7 pages)
14 April 2004Return made up to 11/04/04; full list of members (7 pages)
18 December 2003Full accounts made up to 31 March 2003 (26 pages)
18 December 2003Full accounts made up to 31 March 2003 (26 pages)
13 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Full accounts made up to 31 March 2002 (14 pages)
3 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
21 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
12 May 2000Return made up to 11/04/00; full list of members (7 pages)
12 May 2000Return made up to 11/04/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 January 2000Full accounts made up to 31 March 1999 (15 pages)
8 May 1999Return made up to 11/04/99; full list of members (7 pages)
8 May 1999Return made up to 11/04/99; full list of members (7 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
13 November 1998Full accounts made up to 31 March 1998 (14 pages)
23 April 1998Return made up to 11/04/98; no change of members (4 pages)
23 April 1998Return made up to 11/04/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (14 pages)
12 November 1997Full accounts made up to 31 March 1997 (14 pages)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
16 May 1996Return made up to 11/04/96; full list of members (6 pages)
16 May 1996Return made up to 11/04/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
21 September 1994Full accounts made up to 31 March 1994 (12 pages)
21 September 1994Full accounts made up to 31 March 1994 (12 pages)
4 October 1982Memorandum of association (7 pages)
4 October 1982Memorandum of association (7 pages)
22 June 1982Incorporation (16 pages)
22 June 1982Incorporation (16 pages)