Company NameTSM Copiers Limited
DirectorSean McGovern
Company StatusLiquidation
Company Number03483343
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Sean McGovern
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameSean McGovern
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleSalesman
Correspondence Address9 Thorkhill Gardens
Thames Ditton
Surrey
KT7 0UP
Secretary NameMr Terrence Edward Groves
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Carlton Tye
Horley
Surrey
RH6 9XJ
Director NameMr Christopher James Tucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2003)
RoleSales Manager
Correspondence AddressOld Station House
Tonge
Melbourne
Derbyshire
DE73 1BA
Director NameSean McGovern
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2004)
RoleManager
Correspondence AddressThornville
Carlton Miniott
Thirsk
Yorkshire
YO7 4NF
Director NameMs Ans Jacobsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkvale
Hoarwithy
Herefordshire
HR2 6QH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2000(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 November 2017)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitetsmcopiers.co.uk
Telephone0845 3752018
Telephone regionUnknown

Location

Registered AddressBox 211 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Ans Jacobsen
100.00%
Ordinary

Financials

Year2014
Net Worth£379,919
Cash£206,153
Current Liabilities£98,782

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2021 (2 years, 4 months ago)
Next Return Due1 January 2023 (overdue)

Charges

30 September 2011Delivered on: 6 October 2011
Persons entitled: The Trustees of the Cb Richard Ellis Property Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account referred to in the rent deposit deed see image for full details.
Outstanding
25 July 2008Delivered on: 30 July 2008
Persons entitled: Hurst Park Automobiles (Wr) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account see image for full details.
Outstanding
15 August 2007Delivered on: 21 August 2007
Persons entitled: Hurst Park Automobiles(Wr) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account,. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2023Order of court to wind up (3 pages)
12 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Change of details for Mr Sean Mcgovern as a person with significant control on 25 July 2022 (2 pages)
9 August 2022Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Box 211 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 9 August 2022 (1 page)
25 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 December 2018Change of details for Mr Sean Mcgovern as a person with significant control on 15 June 2018 (2 pages)
20 December 2018Notification of Sean Mcgovern as a person with significant control on 15 June 2018 (2 pages)
20 December 2018Cessation of Ans Jacobsen as a person with significant control on 15 June 2018 (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
28 November 2018Appointment of Mr Sean Mcgovern as a director on 15 June 2018 (2 pages)
28 November 2018Termination of appointment of Ans Jacobsen as a director on 15 June 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Change of details for Ms Ans Jacobsen as a person with significant control on 17 December 2016 (2 pages)
23 January 2018Notification of Ans Jacobsen as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Ans Jacobsen as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Change of details for Ms Ans Jacobsen as a person with significant control on 17 December 2016 (2 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
16 March 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 March 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Annual return made up to 18 December 2010 (4 pages)
18 January 2011Annual return made up to 18 December 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ans Jacobsen on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
18 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 18/12/08; full list of members (3 pages)
27 January 2009Return made up to 18/12/08; full list of members (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 February 2005Return made up to 18/12/04; full list of members (6 pages)
17 February 2005Return made up to 18/12/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
1 February 2004Return made up to 18/12/03; full list of members (6 pages)
1 February 2004Return made up to 18/12/03; full list of members (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
15 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2001Return made up to 18/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 January 1999 (2 pages)
28 December 2000Accounts for a small company made up to 31 January 1999 (2 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
23 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 January 2000Return made up to 18/12/99; full list of members (7 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
12 January 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
18 December 1997Incorporation (21 pages)
18 December 1997Incorporation (21 pages)