Company NameTotal Support Services Limited
DirectorsDaniel Gostt and James Christian Alexander
Company StatusActive
Company Number02821660
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDaniel Gostt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(5 years, 10 months after company formation)
Appointment Duration25 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Director NameMr James Christian Alexander
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Secretary NameMrs Katrina Gostt
StatusCurrent
Appointed25 August 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameAnthony Hadjidakis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration20 years, 1 month (resigned 28 June 2013)
RoleManaging Director
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Director NameSusan Mary Hadjidakis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration20 years, 1 month (resigned 28 June 2013)
RoleClerical Officer
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Secretary NameSusan Mary Hadjidakis
NationalityBritish
StatusResigned
Appointed01 June 1993(6 days after company formation)
Appointment Duration27 years, 3 months (resigned 24 August 2020)
RoleClerical Officer
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Director NameMrs Katrina Gostt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 1 month after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 20 Io Centre
57 Croydon Road
Croydon
Surrey
CR0 4WQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.tss-uk.com/
Telephone020 86804927
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.8k at £1Anthony Hadjidakis Trust
43.00%
Ordinary
7k at £1Daniel Gostt
28.00%
Ordinary
3.8k at £1Mrs Susan Mary Hadjidakis Trust
15.00%
Ordinary
3.5k at £1Mrs Katrina Gostt
14.00%
Ordinary

Financials

Year2014
Turnover£16,564,746
Gross Profit£1,943,622
Net Worth£2,258,484
Cash£1,554,328
Current Liabilities£2,885,015

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

9 November 2016Delivered on: 10 November 2016
Persons entitled: Daniel Gostt

Classification: A registered charge
Outstanding
28 April 1997Delivered on: 3 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right titl and interest in and to the account with the bank at its orpington branch in the name of lloyd's bank PLC re total support denominated in sterling designated premier interest account now numbered 7659485 and all related rights thereto. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2020Appointment of Mrs Katrina Gostt as a secretary on 25 August 2020 (2 pages)
11 September 2020Termination of appointment of Susan Mary Hadjidakis as a secretary on 24 August 2020 (1 page)
8 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Daniel Gostt on 10 March 2020 (2 pages)
17 March 2020Change of details for Mrs Katrina Gostt as a person with significant control on 10 March 2020 (2 pages)
17 March 2020Change of details for Daniel Gostt as a person with significant control on 10 March 2020 (2 pages)
13 November 2019Full accounts made up to 30 June 2019 (23 pages)
31 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
31 May 2019Change of details for Daniel Gostt as a person with significant control on 26 May 2019 (2 pages)
31 May 2019Change of details for Mrs Katrina Gostt as a person with significant control on 26 May 2019 (2 pages)
31 May 2019Director's details changed for Daniel Gostt on 31 May 2019 (2 pages)
21 December 2018Full accounts made up to 30 June 2018 (23 pages)
20 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
6 March 2018Full accounts made up to 30 June 2017 (23 pages)
29 December 2017Appointment of Mr James Christian Alexander as a director on 18 December 2017 (2 pages)
29 December 2017Appointment of Mr James Christian Alexander as a director on 18 December 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
10 November 2016Registration of charge 028216600002, created on 9 November 2016 (22 pages)
10 November 2016Registration of charge 028216600002, created on 9 November 2016 (22 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(5 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(5 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(4 pages)
5 March 2015Full accounts made up to 30 June 2014 (18 pages)
5 March 2015Full accounts made up to 30 June 2014 (18 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
25 November 2013Termination of appointment of Susan Hadjidakis as a director (1 page)
25 November 2013Termination of appointment of Susan Hadjidakis as a director (1 page)
25 November 2013Termination of appointment of Katrina Gostt as a director (1 page)
25 November 2013Termination of appointment of Katrina Gostt as a director (1 page)
25 November 2013Termination of appointment of Anthony Hadjidakis as a director (1 page)
25 November 2013Termination of appointment of Anthony Hadjidakis as a director (1 page)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Susan Mary Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Daniel Gostt on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Anthony Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Susan Mary Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Secretary's details changed for Susan Mary Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Katrina Gostt on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Daniel Gostt on 28 January 2011 (2 pages)
8 February 2011Secretary's details changed for Susan Mary Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Anthony Hadjidakis on 28 January 2011 (2 pages)
8 February 2011Director's details changed for Katrina Gostt on 28 January 2011 (2 pages)
31 January 2011Full accounts made up to 30 June 2010 (17 pages)
31 January 2011Full accounts made up to 30 June 2010 (17 pages)
8 June 2010Director's details changed for Katrina Gostt on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Secretary's details changed for Susan Mary Hadjidakis on 7 April 2010 (1 page)
8 June 2010Secretary's details changed for Susan Mary Hadjidakis on 7 April 2010 (1 page)
8 June 2010Director's details changed for Daniel Gostt on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Katrina Gostt on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Anthony Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Susan Mary Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Daniel Gostt on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Katrina Gostt on 7 April 2010 (2 pages)
8 June 2010Secretary's details changed for Susan Mary Hadjidakis on 7 April 2010 (1 page)
8 June 2010Director's details changed for Anthony Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Anthony Hadjidakis on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Daniel Gostt on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
3 June 2009Return made up to 26/05/09; full list of members (5 pages)
3 June 2009Return made up to 26/05/09; full list of members (5 pages)
19 May 2009Director's change of particulars / anthony hadjidakis / 28/04/2009 (1 page)
19 May 2009Director's change of particulars / anthony hadjidakis / 28/04/2009 (1 page)
19 May 2009Director and secretary's change of particulars / susan hadjidakis / 28/04/2009 (1 page)
19 May 2009Director and secretary's change of particulars / susan hadjidakis / 28/04/2009 (1 page)
7 January 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
7 January 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
29 May 2008Return made up to 26/05/08; full list of members (5 pages)
29 May 2008Return made up to 26/05/08; full list of members (5 pages)
8 January 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
8 January 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
27 March 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
27 March 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
8 December 2005Accounts for a medium company made up to 30 June 2005 (14 pages)
8 December 2005Accounts for a medium company made up to 30 June 2005 (14 pages)
25 May 2005Return made up to 26/05/05; full list of members (7 pages)
25 May 2005Return made up to 26/05/05; full list of members (7 pages)
1 April 2005Accounts for a medium company made up to 30 June 2004 (14 pages)
1 April 2005Accounts for a medium company made up to 30 June 2004 (14 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
8 June 2003Return made up to 26/05/03; full list of members (7 pages)
8 June 2003Return made up to 26/05/03; full list of members (7 pages)
29 January 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
29 January 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
27 May 2002Return made up to 26/05/02; full list of members (6 pages)
27 May 2002Return made up to 26/05/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 November 2001Ad 30/06/01--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages)
14 November 2001Ad 30/06/01--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
6 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
12 July 1999Return made up to 26/05/99; full list of members (6 pages)
12 July 1999Return made up to 26/05/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 June 1998Return made up to 26/05/98; full list of members (5 pages)
25 June 1998Return made up to 26/05/98; full list of members (5 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1997Return made up to 26/06/97; full list of members (5 pages)
23 June 1997Return made up to 26/06/97; full list of members (5 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 May 1996Return made up to 26/05/96; full list of members (5 pages)
29 May 1996Return made up to 26/05/96; full list of members (5 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Return made up to 26/05/95; full list of members (8 pages)
31 May 1995Return made up to 26/05/95; full list of members (8 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 May 1993Incorporation (17 pages)
26 May 1993Incorporation (17 pages)