Riverside Road
London
SW17 0BA
Secretary Name | Mr Robert Andrew Stephen Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grasmere Avenue Merton Park London SW19 3DX |
Director Name | Mr Robert Stephen Hawkins |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 W S B C Riverside Road London SW17 0BA |
Director Name | Simon De Winter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 May Bate Avenue Kingston Upon Thames Surrey KT2 5UR |
Director Name | Mr Richard David Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 W S B C Riverside Road London SW17 0BA |
Director Name | Mr Paul Gordon Gaskell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.tuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89466688 |
Telephone region | London |
Registered Address | Unit 4 W S B C Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £114,223 |
Cash | £16,314 |
Current Liabilities | £183,333 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
11 November 2009 | Delivered on: 20 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Outstanding |
---|---|
18 March 2008 | Delivered on: 20 March 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2000 | Delivered on: 31 January 2000 Satisfied on: 21 May 2015 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge over cash deposit Secured details: The sum of us$ 38,000 (thirty eight thousand united states dollars) due or to become due from the company to the chargee. Particulars: Cash deposit with mortgagee. Fully Satisfied |
1 May 1998 | Delivered on: 14 May 1998 Satisfied on: 9 April 2008 Persons entitled: Simon De Winter Classification: Loan agreement/debenture Secured details: £275,000 due from the company to the chargee. 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 |
15 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
30 August 2019 | Termination of appointment of Richard David Hall as a director on 9 August 2019 (1 page) |
1 May 2019 | Appointment of Mr Robert Stephen Hawkins as a director on 1 May 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Satisfaction of charge 2 in full (1 page) |
21 May 2015 | Satisfaction of charge 2 in full (1 page) |
2 April 2015 | Appointment of Mr Paul Gordon Gaskell as a director on 12 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Gordon Gaskell as a director on 12 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
30 November 2009 | Director's details changed for Richard David Hall on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Andrew Stephen Mercer on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Andrew Stephen Mercer on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard David Hall on 30 November 2009 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 January 2009 | Appointment terminated director simon de winter (1 page) |
31 January 2009 | Appointment terminated director simon de winter (1 page) |
15 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
6 April 2000 | Return made up to 23/03/00; full list of members
|
6 April 2000 | Return made up to 23/03/00; full list of members
|
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (10 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (10 pages) |
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
2 June 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Statement of affairs (5 pages) |
2 June 1998 | Statement of affairs (5 pages) |
2 June 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
23 March 1998 | Incorporation (16 pages) |
23 March 1998 | Incorporation (16 pages) |