Crediton
EX17 3LQ
Director Name | Mr Geoffrey Harry Balleine Broadhurst |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Gardens Muswell Hill London N10 3LD |
Director Name | Mr Timothy David Trotman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28/29 White Lion Street London N1 9PD |
Director Name | Susan Iris Gamby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 12b Waldegrave Gardens Upminster Essex RM14 1UR |
Secretary Name | Mr Geoffrey Harry Balleine Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Gardens Muswell Hill London N10 3LD |
Director Name | Elizabeth Trotman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 White Lion Street London N1 9PD |
Director Name | Mr Stuart Wohlman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28/29 White Lion Street London N1 9PD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.tangiblebenefit.com |
---|---|
Email address | [email protected] |
Telephone | 020 78377737 |
Telephone region | London |
Registered Address | 28/29 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £11,571,231 |
Gross Profit | £2,129,517 |
Net Worth | £657,525 |
Cash | £61,425 |
Current Liabilities | £2,255,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 January 2010 | Delivered on: 30 January 2010 Persons entitled: Rbs Invoice Finance 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 the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
20 July 2000 | Delivered on: 3 August 2000 Persons entitled: David Albert Charles Ward Diana Elizabeth Beldomtogether the Landlord Classification: Rent deposit deed Secured details: From the company to david albert charles ward and diana elizabeth beldom (the landlord) in the event of default under the lease dated 20 january 1988 between the landlord microgen limited and microgen holdings limited PLC of the premises k/a 28/29 white street london N1. Particulars: An interest earning account opened at hsbc bank PLC in which the initial deposit of £40,000 has been placed with full title guarantee charged its interest in the deposit account and all money from time to time withdrawn from it in accordance with the rent deposit deed. See the mortgage charge document for full details. Outstanding |
10 January 2000 | Delivered on: 12 January 2000 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 |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: Skylar Knitwear Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH january 1996. Particulars: The rent deposit of £5,500 and deposit balance referred to in the rent deposit deed. Outstanding |
22 September 1998 | Delivered on: 29 September 1998 Satisfied on: 26 May 2000 Persons entitled: G E Capital Commercial Finance Limited 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 |
13 February 2024 | Termination of appointment of Stuart Wohlman as a director on 8 February 2024 (1 page) |
---|---|
20 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
18 April 2023 | Appointment of Mr James Richard Napp as a director on 17 April 2023 (2 pages) |
17 March 2023 | Termination of appointment of Timothy David Trotman as a director on 15 March 2023 (1 page) |
17 March 2023 | Cessation of Elizabeth Trotman as a person with significant control on 15 March 2023 (1 page) |
17 March 2023 | Notification of Bechtle Direct Limited as a person with significant control on 15 March 2023 (2 pages) |
17 March 2023 | Cessation of Timothy David Trotman as a person with significant control on 15 March 2023 (1 page) |
17 March 2023 | Termination of appointment of Elizabeth Trotman as a director on 15 March 2023 (1 page) |
3 March 2023 | Satisfaction of charge 1 in full (1 page) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (13 pages) |
28 June 2022 | Full accounts made up to 31 March 2022 (23 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
14 April 2022 | Memorandum and Articles of Association (12 pages) |
13 April 2022 | Resolutions
|
14 October 2021 | Full accounts made up to 31 March 2021 (26 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 April 2021 | Change of details for Mr Timothy David Trotman as a person with significant control on 11 April 2019 (4 pages) |
15 April 2021 | Change of details for Mrs Elizabeth Trotman as a person with significant control on 1 January 2021 (4 pages) |
14 January 2021 | Notification of Elizabeth Trotman as a person with significant control on 1 January 2021 (2 pages) |
3 September 2020 | Full accounts made up to 31 March 2020 (23 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (22 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 April 2019 | Notification of Timothy David Trotman as a person with significant control on 11 April 2019 (2 pages) |
9 April 2019 | Cessation of Brendan Francis Deary as a person with significant control on 8 April 2019 (1 page) |
22 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 July 2017 | Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Timothy David Trotman on 14 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Appointment of Stuart Wohlman as a director (3 pages) |
18 May 2011 | Appointment of Stuart Wohlman as a director (3 pages) |
26 January 2011 | Appointment of Elizabeth Trotman as a director (3 pages) |
26 January 2011 | Appointment of Elizabeth Trotman as a director (3 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Timothy David Trotman on 16 June 2010 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2009 | Cancellation of shares. Statement of capital on 10 December 2009
|
10 December 2009 | Cancellation of shares. Statement of capital on 10 December 2009
|
2 December 2009 | Purchase of own shares. (3 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a director (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a secretary (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a secretary (1 page) |
30 October 2009 | Termination of appointment of Geoffrey Broadhurst as a director (1 page) |
27 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (6 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (4 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (4 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (5 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (5 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | £ sr [email protected] 02/09/03 (1 page) |
13 July 2004 | £ sr [email protected] 02/09/03 (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | £ sr [email protected] 27/02/04 (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | £ sr [email protected] 27/02/04 (1 page) |
13 July 2004 | Resolutions
|
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
5 July 2004 | Return made up to 23/06/04; full list of members (10 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (10 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
15 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
15 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (24 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (24 pages) |
30 May 2003 | £ ic 99440/99115 17/04/03 £ sr [email protected]=325 (1 page) |
30 May 2003 | £ ic 99440/99115 17/04/03 £ sr [email protected]=325 (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
14 April 2003 | £ ic 100002/99440 28/03/03 £ sr [email protected]=562 (1 page) |
14 April 2003 | £ ic 100002/99440 28/03/03 £ sr [email protected]=562 (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | S-div 18/04/01 (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | S-div 18/04/01 (1 page) |
23 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members
|
3 August 2000 | Return made up to 29/07/00; full list of members
|
28 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
24 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
18 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | £ nc 100000/100100 20/03/98 (1 page) |
6 April 1998 | £ nc 100000/100100 20/03/98 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Ad 20/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
6 April 1998 | Ad 20/03/98--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
23 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
23 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 12 gough square london EC4A 3DE (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 12 gough square london EC4A 3DE (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Ad 24/09/97--------- £ si 15000@1=15000 £ ic 70002/85002 (2 pages) |
1 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
1 October 1997 | £ nc 100/100000 24/09/97 (2 pages) |
1 October 1997 | Ad 24/09/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
1 October 1997 | Ad 24/09/97--------- £ si 15000@1=15000 £ ic 70002/85002 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 24/09/97--------- £ si 45000@1=45000 £ ic 25002/70002 (2 pages) |
1 October 1997 | Ad 24/09/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
1 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
1 October 1997 | £ nc 100/100000 24/09/97 (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 24/09/97--------- £ si 14998@1=14998 £ ic 85002/100000 (2 pages) |
1 October 1997 | Ad 24/09/97--------- £ si 45000@1=45000 £ ic 25002/70002 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Ad 24/09/97--------- £ si 14998@1=14998 £ ic 85002/100000 (2 pages) |
1 October 1997 | Resolutions
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
19 September 1997 | Company name changed templeco 365 LIMITED\certificate issued on 19/09/97 (2 pages) |
19 September 1997 | Company name changed templeco 365 LIMITED\certificate issued on 19/09/97 (2 pages) |
29 July 1997 | Incorporation (24 pages) |
29 July 1997 | Incorporation (24 pages) |