10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alan Bailes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2011) |
Role | Transport Planning Consultant |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Terence Michael Mulroy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2011) |
Role | Transport Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Mr Graham Wilson Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 30 Clent View Road Norton Stourbridge West Midlands DY8 3JG |
Director Name | Mr Howard Scott Potter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2010) |
Role | Transport Planning Consultant |
Country of Residence | England |
Correspondence Address | Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH |
Secretary Name | Mr Richard Wigginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2011) |
Role | Engineer |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2019) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.tpi-world.com |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £390,000 |
Gross Profit | -£117,000 |
Net Worth | -£406,000 |
Current Liabilities | £835,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
1 April 2004 | Delivered on: 2 April 2004 Satisfied on: 18 February 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
27 February 1997 | Delivered on: 6 March 1997 Satisfied on: 23 April 2004 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. Fully Satisfied |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
---|---|
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Tpi (Holdings) Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for Tpi (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Tpi (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Statement of company's objects (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 February 2011 | Termination of appointment of Alan Bailes as a director (1 page) |
1 February 2011 | Termination of appointment of Alan Bailes as a director (1 page) |
1 February 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Terence Mulroy as a director (1 page) |
1 February 2011 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
1 February 2011 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
1 February 2011 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
1 February 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Richard Wigginton as a secretary (1 page) |
1 February 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Richard Wigginton as a secretary (1 page) |
1 February 2011 | Termination of appointment of Terence Mulroy as a director (1 page) |
1 February 2011 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
1 February 2011 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of Howard Potter as a director (1 page) |
6 April 2010 | Termination of appointment of Howard Potter as a director (1 page) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Secretary appointed mr richard wigginton (1 page) |
31 July 2009 | Secretary appointed mr richard wigginton (1 page) |
31 July 2009 | Appointment terminated secretary graham dann (1 page) |
31 July 2009 | Appointment terminated secretary graham dann (1 page) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 01/08/07; full list of members (5 pages) |
2 April 2008 | Return made up to 01/08/07; full list of members (5 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from crystal court aston cross rocky lane aston birmingham west midlands B6 5RH (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from crystal court aston cross rocky lane aston birmingham west midlands B6 5RH (1 page) |
1 April 2008 | Location of debenture register (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 June 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
5 June 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 January 2005 | £ ic 25000/5000 22/11/04 £ sr 20000@1=20000 (1 page) |
5 January 2005 | £ ic 25000/5000 22/11/04 £ sr 20000@1=20000 (1 page) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
22 August 2000 | Ad 30/09/99--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
22 August 2000 | Ad 30/09/99--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | £ nc 50000/200000 30/09/99 (1 page) |
11 July 2000 | £ nc 50000/200000 30/09/99 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Ad 30/09/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
11 July 2000 | Ad 30/09/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members
|
18 August 1998 | Return made up to 01/08/98; no change of members
|
28 July 1997 | Return made up to 01/08/97; full list of members
|
28 July 1997 | Return made up to 01/08/97; full list of members
|
18 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Ad 09/08/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: rutland house, 148 edmund street birmingham B3 2JR (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: rutland house, 148 edmund street birmingham B3 2JR (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Ad 09/08/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
1 August 1996 | Incorporation (20 pages) |
1 August 1996 | Incorporation (20 pages) |