London
SW1V 1DX
Director Name | Mr Alasdair Goulden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 1998) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | 5 Alfred Square Deal Kent CT14 6LU |
Director Name | Ms Margaret Sheonagh Ravensdale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 1998) |
Role | Conference Organiser |
Correspondence Address | 2 Church Grove Ladywell London SE13 7UU |
Secretary Name | Veronica Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 30 Crookham Road London SW6 4EQ |
Director Name | Pam Palmer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Director Financial |
Correspondence Address | 2 Ridgeway Hayes Bromley Kent BR2 7DE |
Secretary Name | Mrs Sheila Judith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 100 Vicarage Farm Road Hounslow Middlesex TW5 0AE |
Director Name | Mr Peter Hilary Maurice Franks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | Sheila Keyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2002) |
Role | Accountant |
Correspondence Address | 49 Beaconsfield Road Croydon Surrey CR0 2LN |
Secretary Name | Mr Kumarakuru Muhuntha Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Leatherhead Road Chessington Surrey KT9 2HU |
Secretary Name | Mary Isobel Wilson Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry House 73 High Street Hurstpierpoint West Sussex BN6 9RE |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1999) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | tfigroup.com |
---|---|
Telephone | 020 72335666 |
Telephone region | London |
Registered Address | 192 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
751 at £1 | Tfi Group LTD 75.10% Ordinary A |
---|---|
249 at £1 | Jonathan Lamb 24.90% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
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) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Peter Hilary Maurice Franks as a director on 27 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 May 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Jonathan Paul Lamb on 30 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Jonathan Paul Lamb on 30 April 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 November 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Peter Hilary Maurice Franks on 1 January 2012 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 July 2011 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages) |
18 July 2011 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages) |
18 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Peter Hilary Maurice Franks on 1 January 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Director's details changed for Jonathan Paul Lamb on 24 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Jonathan Paul Lamb on 24 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated secretary mary morrison (1 page) |
1 June 2009 | Appointment terminated secretary mary morrison (1 page) |
26 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 July 2008 | Secretary appointed mary isobel wilson morrison (2 pages) |
18 July 2008 | Appointment terminated secretary kumarakuru kumar (1 page) |
18 July 2008 | Appointment terminated secretary kumarakuru kumar (1 page) |
18 July 2008 | Secretary appointed mary isobel wilson morrison (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
11 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
28 May 2003 | Return made up to 24/04/03; full list of members
|
28 May 2003 | Return made up to 24/04/03; full list of members
|
10 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 June 2002 | Return made up to 24/04/02; full list of members
|
16 June 2002 | Return made up to 24/04/02; full list of members
|
25 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 May 2001 | Return made up to 24/04/00; full list of members; amend (8 pages) |
8 May 2001 | Return made up to 24/04/00; full list of members; amend (8 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members
|
24 May 2000 | Return made up to 24/04/00; full list of members
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
24 March 2000 | £ nc 100/1000 01/10/99 (1 page) |
24 March 2000 | Ad 01/10/99--------- £ si 749@1=749 £ ic 2/751 (2 pages) |
24 March 2000 | Ad 01/10/99--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
24 March 2000 | Ad 01/10/99--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 01/10/99--------- £ si 749@1=749 £ ic 2/751 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 100/1000 01/10/99 (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members
|
24 May 1999 | Return made up to 24/04/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 195 knightsbridge london SW7 1RE (1 page) |
8 July 1998 | Company name changed travel matters LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed travel matters LIMITED\certificate issued on 09/07/98 (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
31 May 1998 | Return made up to 24/04/98; full list of members
|
31 May 1998 | Return made up to 24/04/98; full list of members
|
17 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
17 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 2 church grove ladywell london SE13 7UU (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 2 church grove ladywell london SE13 7UU (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
7 July 1996 | Return made up to 15/04/96; full list of members
|
7 July 1996 | Return made up to 15/04/96; full list of members
|
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 December 1988 | Memorandum and Articles of Association (5 pages) |
12 December 1988 | Memorandum and Articles of Association (5 pages) |
1 November 1988 | Incorporation (15 pages) |
1 November 1988 | Incorporation (15 pages) |