Company NameTotalassist Company Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number02808103
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(19 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 September 2008)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£9,892,208
Cash£143,118
Current Liabilities£2,042,459

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

4 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L.

Classification: A registered charge
Outstanding
14 August 2001Delivered on: 21 August 2001
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from starlight investments limited and by the company to the chargee on any account whatsoever.
Particulars: (1) all stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form referred to in the schedule to the mortgage (2) all dividends, interest or other distributions paid or payable in respect of them (3) all allotments, accretions, offers, rights, benefits and advantages whatever at any time arising in respect of them... See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 September 2020Confirmation statement made on 1 January 2020 with updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 October 2017Registration of charge 028081030004, created on 4 October 2017 (25 pages)
11 October 2017Registration of charge 028081030004, created on 4 October 2017 (25 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,175
(4 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,175
(4 pages)
20 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages)
20 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages)
21 April 2016Registration of charge 028081030003, created on 15 April 2016 (31 pages)
21 April 2016Registration of charge 028081030002, created on 15 April 2016 (30 pages)
21 April 2016Registration of charge 028081030003, created on 15 April 2016 (31 pages)
21 April 2016Registration of charge 028081030002, created on 15 April 2016 (30 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,175
(4 pages)
22 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,175
(4 pages)
22 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 25,175
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,175
(4 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,175
(4 pages)
5 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,175
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Appointment of Mr Alexander Mark David Klimt as a director (3 pages)
16 April 2012Appointment of Mr Alexander Mark David Klimt as a director (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 27/03/09\gbp si [email protected]=50\gbp ic 25125/25175\ (2 pages)
7 April 2009Ad 27/03/09\gbp si [email protected]=50\gbp ic 25125/25175\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
29 January 2009Ad 17/12/08\gbp si [email protected]=25025\gbp ic 100/25125\ (2 pages)
29 January 2009Particulars of contract relating to shares (2 pages)
29 January 2009Ad 17/12/08\gbp si [email protected]=25025\gbp ic 100/25125\ (2 pages)
29 January 2009Particulars of contract relating to shares (2 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divided 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2009Nc inc already adjusted 17/12/08 (1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divided 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2009Nc inc already adjusted 17/12/08 (1 page)
23 January 2009S-div (1 page)
23 January 2009S-div (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
28 April 2008Return made up to 08/04/08; full list of members (7 pages)
28 April 2008Return made up to 08/04/08; full list of members (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 08/04/07; full list of members (7 pages)
27 April 2007Return made up to 08/04/07; full list of members (7 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Return made up to 08/04/05; full list of members (7 pages)
10 May 2005Return made up to 08/04/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002New director appointed (4 pages)
27 September 2002New director appointed (4 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Return made up to 08/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 May 2000Return made up to 08/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 49 welbeck street london W1M 7HE (1 page)
23 November 1999Registered office changed on 23/11/99 from: 49 welbeck street london W1M 7HE (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 July 1999Return made up to 08/04/99; full list of members (7 pages)
1 July 1999Return made up to 08/04/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 December 1997 (7 pages)
28 January 1999Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Return made up to 08/04/98; full list of members (7 pages)
10 July 1998Return made up to 08/04/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 08/04/97; full list of members (7 pages)
12 June 1997Return made up to 08/04/97; full list of members (7 pages)
24 September 1996Full accounts made up to 31 December 1995 (5 pages)
24 September 1996Full accounts made up to 31 December 1995 (5 pages)
10 May 1996Return made up to 08/04/96; full list of members (7 pages)
10 May 1996Return made up to 08/04/96; full list of members (7 pages)
11 September 1995Full accounts made up to 31 December 1994 (5 pages)
11 September 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 08/04/95; full list of members (16 pages)
2 May 1995Return made up to 08/04/95; full list of members (16 pages)
27 April 1994Return made up to 08/04/94; full list of members (7 pages)
27 April 1994Return made up to 08/04/94; full list of members (7 pages)
8 April 1993Incorporation (9 pages)
8 April 1993Incorporation (9 pages)