Company NameTMR Executive Agency Limited
Company StatusActive
Company Number03335982
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameF.P. Executive Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road, Waterfoot
Rossendale Valley
BB4 7DQ
Director NameJoanne Thompson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address9 Poynt Chase
Worsley
Manchester
M28 1FQ
Secretary NameMrs Helen Bevan
NationalityBritish
StatusCurrent
Appointed20 December 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road
Waterfoot
Rossendale Valley
BB4 7DQ
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(13 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameNigel Mark Incledon Kidwell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressBevan Kidwell 3rd Floor Flint House
91 Grays Inn Road
London
WC1X 8TX
Secretary NameMs Jean Rosemarie Bevan
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMs Jean Rosemarie Bevan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMichael Barker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 March 2010)
RoleCompany Director
Correspondence AddressFiddles Cottage 130 High Street
Barkway
Hertfordshire
SG8 8EG
Director NameStephen Glover
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressSycamore House 15 Beck Road
Saffron Walden
Essex
CB11 4EM
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 December 2006)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Contact

Websitewww.fpexecutiveagency.co.uk/
Telephone0800 0192033
Telephone regionFreephone

Location

Registered AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

73 at £1Sideline LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£322,616
Cash£782,309
Current Liabilities£997,048

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

16 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 21 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 1998Delivered on: 17 September 1998
Satisfied on: 11 October 2003
Persons entitled: Francotyp-Postalia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any facility document (as defined in the debenture) including the loan agreement dated 13TH august 1998 and/or under any security document (as defined in the debenture).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
12 August 2020Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Memorandum and Articles of Association (10 pages)
24 December 2019Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of various documents/directors authorisation 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2019Registration of charge 033359820003, created on 16 December 2019 (24 pages)
18 December 2019Satisfaction of charge 033359820002 in full (1 page)
12 November 2019Accounts for a small company made up to 31 July 2019 (10 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 July 2018 (8 pages)
9 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 June 2016Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages)
24 June 2016Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 73
(8 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 73
(8 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73
(8 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73
(8 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 December 2014Company name changed F.P. executive agency LIMITED\certificate issued on 03/12/14 (5 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Company name changed F.P. executive agency LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(5 pages)
3 December 2014Change of name notice (2 pages)
22 August 2014Appointment of Ged Taylor as a director on 30 July 2014 (3 pages)
22 August 2014Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Appointment of Ged Taylor as a director on 30 July 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 73
(6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 73
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Registration of charge 033359820002 (8 pages)
21 August 2013Registration of charge 033359820002 (8 pages)
22 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Joanne Thompson on 19 March 2011 (2 pages)
24 March 2011Director's details changed for Joanne Thompson on 19 March 2011 (2 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(4 pages)
28 April 2010Appointment of Mrs Helen Bevan as a director (3 pages)
28 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
28 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
28 April 2010Appointment of Mrs Helen Bevan as a director (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
16 April 2010Resolutions
  • RES13 ‐ Approval of payment of £25000 to m barker - re compromise agreement 10/03/2010
(2 pages)
16 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2010Termination of appointment of Michael Barker as a director (2 pages)
16 April 2010Resolutions
  • RES13 ‐ Approval of payment of £25000 to m barker - re compromise agreement 10/03/2010
(2 pages)
16 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2010Termination of appointment of Michael Barker as a director (2 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 73
(4 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 73
(4 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 April 2007Return made up to 19/03/07; full list of members (3 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 19/03/07; full list of members (3 pages)
12 April 2007Location of register of members (1 page)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
15 November 2006Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
2 May 2003Return made up to 19/03/03; full list of members (7 pages)
2 May 2003Return made up to 19/03/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
8 May 2002Return made up to 19/03/02; full list of members (7 pages)
8 May 2002Return made up to 19/03/02; full list of members (7 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
10 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
14 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 May 2000Full accounts made up to 30 April 1999 (9 pages)
23 May 2000Full accounts made up to 30 April 1999 (9 pages)
18 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
14 May 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Secretary's particulars changed (1 page)
14 May 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Secretary's particulars changed (1 page)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1998Ad 28/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1998Memorandum and Articles of Association (13 pages)
18 September 1998Memorandum and Articles of Association (13 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Ad 28/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
17 September 1998Particulars of mortgage/charge (5 pages)
17 September 1998Particulars of mortgage/charge (5 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
25 March 1998Return made up to 19/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1998Return made up to 19/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998Registered office changed on 05/02/98 from: flint house 91 grays inn road london WC1X 8TX (1 page)
5 February 1998Registered office changed on 05/02/98 from: flint house 91 grays inn road london WC1X 8TX (1 page)
19 March 1997Incorporation (14 pages)
19 March 1997Incorporation (14 pages)