Company NameTBS Adaptations Limited
DirectorChristian Brown
Company StatusActive
Company Number02517627
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Previous NameT. Brown Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Christian Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 24 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Terence Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Ewell
Epsom
Surrey
KT17 1SJ
Secretary NameMr Christian Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address3 Tudor Close
Ewell
Epsom
Surrey
KT17 1XA
Secretary NameJane Claire Brown
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressUnit 23 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameLarry John Streeter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Glovers Road
Charlwood
RH6 0EG

Contact

Websitetbsadaptations.com

Location

Registered AddressGround Floor Bluebird House
Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1T. Brown Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£450,764
Cash£266,739
Current Liabilities£44,689

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 May 2004Delivered on: 4 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 47005084 with the bank and any addition that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
23 May 2001Delivered on: 24 May 2001
Persons entitled: Geoffrey Osborne Investments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease.
Particulars: All monies at an account at barclays bank PLC designated the company re t brown services limited.
Outstanding
5 September 1997Delivered on: 11 September 1997
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.
Outstanding
19 February 1991Delivered on: 21 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 January 2019Registered office address changed from Unit23 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH to The Granary 24 High Street Ewell Epsom KT17 1SJ on 15 January 2019 (1 page)
15 January 2019Registered office address changed from The Granary 24 High Street Ewell Epsom KT17 1SJ England to The Granary 24 High Street Ewell Epsom KT17 1SJ on 15 January 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
28 January 2016Termination of appointment of Jane Claire Brown as a secretary on 30 April 2014 (1 page)
28 January 2016Termination of appointment of Jane Claire Brown as a secretary on 30 April 2014 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2014Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page)
15 January 2014Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page)
15 January 2014Director's details changed for Mr Christian Brown on 1 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Christian Brown on 1 December 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
5 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
5 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Larry Streeter as a director (1 page)
12 December 2011Termination of appointment of Larry Streeter as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Company name changed T. brown services LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed T. brown services LIMITED\certificate issued on 21/11/06 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
18 August 2006Registered office changed on 18/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
30 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 March 2003Return made up to 31/12/02; full list of members; amend (6 pages)
24 March 2003Return made up to 31/12/02; full list of members; amend (6 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 March 2000Return made up to 31/12/99; full list of members (6 pages)
13 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 31/12/95; change of members (6 pages)
28 December 1995Return made up to 31/12/95; change of members (6 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1990Incorporation (15 pages)
2 July 1990Incorporation (15 pages)