29 Craven Street
London
WC2N 5NT
Director Name | Mr Neil Douglas Chesterton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 18 30 Mortlake High Street London SW14 8HX |
Secretary Name | Mr Neil Douglas Chesterton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 30 Mortlake High Street London SW14 8HX |
Director Name | Mr Timothy Richard Rosser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Secretary Name | Mr Douglas Colquhoun MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Flat 1 29 Craven Street London WC2N 5NT |
Director Name | Michael Freeland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Seymour Park Plymouth PL3 5BQ |
Director Name | Mr William John Jackson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 29 West Park Avenue Kew Richmond Surrey TW9 4AN |
Director Name | Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 15 Wychwood Close Edgware Middlesex HA8 6TE |
Director Name | Mr Stephen Anthony Woodland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Marchamley Wood Shrewsbury Shropshire SY4 5LH Wales |
Director Name | Mrs Elizabeth Alexandra Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2001) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ryders Terrace London NW8 0EE |
Website | tmp.co.uk |
---|---|
Telephone | 020 32980830 |
Telephone region | London |
Registered Address | 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25k at £1 | Douglas Colquhoun Macdonald 50.00% Ordinary |
---|---|
1.7k at £1 | Bci Pension Fund 3.33% Ordinary |
14.2k at £1 | Kelso Place Asset Management LTD 28.48% Ordinary |
1.4k at £1 | Anne Mcnicol 2.84% Ordinary |
1.4k at £1 | William George 2.84% Ordinary |
6.3k at £1 | Neil Douglas Chesterton 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,376,263 |
Net Worth | £315,012 |
Cash | £247,290 |
Current Liabilities | £238,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 February 1997 | Delivered on: 18 February 1997 Persons entitled: Co-Partnership Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposit sum of £27,562.50 plus V.A.T. Outstanding |
---|---|
15 November 1988 | Delivered on: 22 November 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over all its undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled captial. Outstanding |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages) |
12 September 2018 | Secretary's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Re-registration from a public company to a private limited company (2 pages) |
13 February 2017 | Re-registration of Memorandum and Articles (17 pages) |
13 February 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2017 | Resolutions
|
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 March 2016 | Auditor's resignation (1 page) |
7 March 2016 | Auditor's resignation (1 page) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 Craven Street London WC2N 5NT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 Craven Street London WC2N 5NT on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 October 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 October 2011 | Registered office address changed from 25Th Floor, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 25Th Floor, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
10 October 2006 | Location of debenture register (1 page) |
4 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 October 2005 | Location of debenture register (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: first floor 81 st martins lane WC2N 4AA (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: first floor 81 st martins lane WC2N 4AA (1 page) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
21 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 September 2001 | Location of register of members (1 page) |
4 September 2001 | Location of register of members (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: martin house 26/30 old church street london SW3 5BY (1 page) |
4 September 2001 | Location of register of directors' interests (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: martin house 26/30 old church street london SW3 5BY (1 page) |
4 September 2001 | Location of debenture register (1 page) |
4 September 2001 | Location of register of directors' interests (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Location of debenture register (1 page) |
4 September 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
2 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (3 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Location of register of members (1 page) |
11 October 1996 | Location of debenture register (1 page) |
11 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
11 October 1996 | Location of register of directors' interests (1 page) |
11 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
11 October 1996 | Location of register of directors' interests (1 page) |
11 October 1996 | Location of debenture register (1 page) |
11 October 1996 | Location of register of members (1 page) |
27 August 1996 | Balance Sheet (1 page) |
27 August 1996 | Application for reregistration from private to PLC (1 page) |
27 August 1996 | Declaration on reregistration from private to PLC (1 page) |
27 August 1996 | Auditor's report (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Re-registration of Memorandum and Articles (15 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Application for reregistration from private to PLC (1 page) |
27 August 1996 | Auditor's report (1 page) |
27 August 1996 | Auditor's statement (1 page) |
27 August 1996 | Balance Sheet (1 page) |
27 August 1996 | Declaration on reregistration from private to PLC (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Auditor's statement (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 August 1996 | Re-registration of Memorandum and Articles (15 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 50 tregarvon road london SW11 5QE (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 50 tregarvon road london SW11 5QE (1 page) |
21 August 1996 | Ad 19/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
21 August 1996 | Ad 19/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 June 1996 | Nc inc already adjusted 14/06/96 (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Nc inc already adjusted 14/06/96 (2 pages) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
13 December 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
13 December 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
13 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
13 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 78 taybridge road london SW11 5PZ (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 78 taybridge road london SW11 5PZ (1 page) |
14 January 1992 | Company name changed\certificate issued on 14/01/92 (2 pages) |
14 January 1992 | Company name changed\certificate issued on 14/01/92 (2 pages) |
4 May 1988 | Company name changed\certificate issued on 04/05/88 (2 pages) |
4 May 1988 | Company name changed\certificate issued on 04/05/88 (2 pages) |
21 October 1987 | Incorporation (13 pages) |
21 October 1987 | Incorporation (13 pages) |