Surbiton
KT6 7AL
Director Name | Mr Stephen James Lloyd |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Secretary Name | Mr Stephen James Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Website | ttx.co.uk |
---|---|
Telephone | 020 87831972 |
Telephone region | London |
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | S.j. Lloyd 9.17% Ordinary |
---|---|
90k at £1 | Jon Boyce 82.49% Ordinary |
9.1k at £1 | Guy Symmons 8.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £805,984 |
Cash | £10,598 |
Current Liabilities | £1,196,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|---|
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Liberty Leasing LTD Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
22 August 2005 | Delivered on: 9 September 2005 Persons entitled: Five Arrows Leasing Limited Classification: Stand-alone chattel mortgage Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge 1 x sony dvw 790 camcorder, all assets which the company subsequently acquires, all future guarantees warranties, insurances,. See the mortgage charge document for full details. Outstanding |
8 August 2003 | Delivered on: 16 August 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 October 1989 | Delivered on: 19 October 1989 Satisfied on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
7 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 August 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 November 2022 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 September 2021 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge 023319120007, created on 25 February 2020 (5 pages) |
27 February 2020 | Registration of charge 023319120006, created on 25 February 2020 (6 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
23 April 2018 | Registration of charge 023319120005, created on 20 April 2018 (5 pages) |
28 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 August 2017
|
28 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 August 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
11 April 2016 | Registration of charge 023319120004, created on 7 April 2016 (5 pages) |
11 April 2016 | Registration of charge 023319120004, created on 7 April 2016 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 July 2014 | Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page) |
23 July 2014 | Secretary's details changed for Mr Stephen James Lloyd on 1 June 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Stephen James Lloyd on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jon Graham Boyce on 1 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Director and secretary's change of particulars / stephen lloyd / 01/07/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / stephen lloyd / 01/07/2008 (1 page) |
12 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2003 | Particulars of mortgage/charge (4 pages) |
16 August 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
12 May 1999 | Ad 12/03/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
12 May 1999 | £ nc 100000/250000 26/02/99 (1 page) |
12 May 1999 | Ad 12/03/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Particulars of contract relating to shares (4 pages) |
12 May 1999 | £ nc 100000/250000 26/02/99 (1 page) |
12 May 1999 | Resolutions
|
12 May 1999 | Particulars of contract relating to shares (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 28 avenue elmers surbiton surrey, KT6 4SL (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 28 avenue elmers surbiton surrey, KT6 4SL (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
20 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
29 March 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director's particulars changed (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
23 June 1989 | Memorandum and Articles of Association (14 pages) |
23 June 1989 | Memorandum and Articles of Association (14 pages) |
30 December 1988 | Incorporation (13 pages) |
30 December 1988 | Incorporation (13 pages) |