London
SW1P 1DH
Director Name | Mr Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 31 December 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(33 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr David Topping |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1996) |
Role | Marketing Manager |
Correspondence Address | High Firs Warren Drive Kingswood Tadworth Surrey KT20 6PY |
Director Name | Ms Patricia Susan Topping |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 June 2013) |
Role | Public Relations Managing Dire |
Country of Residence | England |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | Mrs Patricia Susan Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | High Firs Warren Drive Kingswood Tadworth Surrey KT20 6PY |
Secretary Name | Margaret Ann Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 11 Harendon Tadworth Surrey KT20 5TT |
Director Name | Margaret Ann Fletcher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2003) |
Role | Administration Director |
Correspondence Address | 11 Harendon Tadworth Surrey KT20 5TT |
Director Name | Alexander John Lawrie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2011) |
Role | Admin Strategic Director |
Correspondence Address | Flat 6 46 Saint James Road Sutton Surrey SM1 2TN |
Director Name | Susan Jane Farr |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 6 The Gables 55 Netherhall Gardens London NW3 5RH |
Director Name | Ms Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridgford Street Earlsfield London SW18 3TQ |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Chee Mun Liew |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 November 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2009) |
Role | Team Accountant |
Country of Residence | England |
Correspondence Address | 56 Park Avenue North London NW10 1JY |
Director Name | Ms Alison Josie Knott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Mr Geoffrey Ian Lander |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 806 Collingwood House Dolphin Square London SW1V 3NG |
Director Name | Nicholas Harvard Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Timothy Giles Reid |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2015) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Mark Andrew Lyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mrs Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(27 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | ttagroup.co.uk |
---|
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £0.1 | Chime Communications PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,278,414 |
Gross Profit | £1,233,979 |
Net Worth | -£53,639 |
Cash | £87,379 |
Current Liabilities | £222,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
22 October 2014 | Delivered on: 28 October 2014 Satisfied on: 13 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Fully Satisfied |
1 March 2024 | Change of details for Vccp Holdings Limited as a person with significant control on 1 March 2024 (2 pages) |
---|---|
1 March 2024 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024 (1 page) |
28 November 2023 | Registration of charge 024279110004, created on 22 November 2023 (31 pages) |
22 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
13 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
13 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages) |
13 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 May 2023 | Appointment of Mr Raj Kumar Dadra as a director on 1 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Marguerite Jane Frost as a director on 30 April 2023 (1 page) |
26 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
1 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
8 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
8 September 2020 | Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
16 October 2017 | Registration of charge 024279110003, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 024279110003, created on 10 October 2017 (55 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (97 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (97 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 May 2016 | Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Adrian Michael Coleman as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Roopesh Prashar as a director on 3 May 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 024279110002, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 024279110002, created on 18 December 2015 (42 pages) |
13 November 2015 | Satisfaction of charge 024279110001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 024279110001 in full (4 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Timothy Giles Reid as a director on 22 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Timothy Giles Reid as a director on 22 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Roopesh Prashar as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Mr Roopesh Prashar as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard John Moss as a director on 22 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard John Moss as a director on 22 June 2015 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Termination of appointment of Nicholas Harvard Taylor as a director on 22 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Nicholas Harvard Taylor as a director on 22 June 2015 (1 page) |
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Company name changed tta public relations LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Company name changed tta public relations LIMITED\certificate issued on 10/11/14
|
28 October 2014 | Registration of charge 024279110001, created on 22 October 2014 (10 pages) |
28 October 2014 | Registration of charge 024279110001, created on 22 October 2014 (10 pages) |
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2013 | Appointment of Mark Andrew Lyne as a director (3 pages) |
9 October 2013 | Appointment of Mark Andrew Lyne as a director (3 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 July 2013 | Termination of appointment of Patricia Topping as a director (1 page) |
5 July 2013 | Termination of appointment of Patricia Topping as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Appointment of Timothy Giles Reid as a director (3 pages) |
25 June 2012 | Appointment of Timothy Giles Reid as a director (3 pages) |
25 June 2012 | Appointment of Nicholas Harvard Taylor as a director (3 pages) |
25 June 2012 | Appointment of Nicholas Harvard Taylor as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Alexander Lawrie as a director (2 pages) |
19 April 2011 | Termination of appointment of Alexander Lawrie as a director (2 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / patricia topping / 01/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / patricia topping / 01/07/2009 (1 page) |
4 July 2009 | Appointment terminated director chee liew (1 page) |
4 July 2009 | Appointment terminated director chee liew (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o windsor stebbing marsh 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o windsor stebbing marsh 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
8 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
30 August 2001 | £ nc 10000/20000 22/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | £ nc 10000/20000 22/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (12 pages) |
30 August 2001 | Memorandum and Articles of Association (12 pages) |
30 August 2001 | S-div 22/08/01 (1 page) |
30 August 2001 | S-div 22/08/01 (1 page) |
28 August 2001 | Return made up to 31/08/01; full list of members
|
28 August 2001 | Return made up to 31/08/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 January 2000 | Company name changed tricia topping associates limite d\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed tricia topping associates limite d\certificate issued on 28/01/00 (2 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members
|
6 September 1999 | Return made up to 31/08/99; full list of members
|
30 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BR (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BR (1 page) |
2 March 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
2 March 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
27 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
14 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
14 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
14 May 1996 | Nc inc already adjusted 17/04/96 (1 page) |
14 May 1996 | Nc inc already adjusted 17/04/96 (1 page) |
7 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
29 April 1996 | Ad 17/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Ad 17/04/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 September 1995 | Return made up to 31/08/95; no change of members
|
28 September 1995 | Return made up to 31/08/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 September 1989 | Incorporation (16 pages) |
29 September 1989 | Incorporation (16 pages) |