London
NW8 0QY
Director Name | Mr Daniel Simon Press |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Belgrave Gardens London NW8 0QY |
Secretary Name | Mr Daniel Simon Press |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Belgrave Gardens London NW8 0QY |
Director Name | Robert Barry Press |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Uphill Road London NW7 4PR |
Secretary Name | Robert Barry Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Uphill Road London NW7 4PR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | tcfs.net |
---|
Registered Address | 5 Belgrave Gardens London NW8 0QY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,117 |
Cash | £1,668 |
Current Liabilities | £34,141 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
11 September 2012 | Delivered on: 13 September 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due to each group member (being the lender and each subsidiary and parent of the lender on any account whatsoever. Particulars: F/H/l/h properties k/a ground floor and basement 5 belgrave gardens london t/no.NGL902934 by way of fixed charge other property at any time hereafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
23 April 2012 | Delivered on: 26 April 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixed plant. Outstanding |
6 May 2005 | Delivered on: 10 May 2005 Persons entitled: C & C Properties 2027 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: £53,462.50. Outstanding |
14 March 2005 | Delivered on: 19 March 2005 Persons entitled: Clydesdale Bank PLC Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
18 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Notification of Daniel Simon Press as a person with significant control on 1 January 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Daniel Simon Press on 15 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Daniel Simon Press on 15 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Daniel Simon Press on 15 December 2009 (1 page) |
5 January 2010 | Director's details changed for Daniel Simon Press on 15 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 170 2ND floor, 170 piccadilly london london W1J 9EJ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 170 2ND floor, 170 piccadilly london london W1J 9EJ (1 page) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Director and secretary's change of particulars / daniel press / 15/12/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / daniel press / 15/12/2008 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: no 832 the white house belvedere road london SE1 8YT (1 page) |
31 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: no 832 the white house belvedere road london SE1 8YT (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Location of debenture register (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Return made up to 11/05/04; full list of members
|
16 June 2004 | Return made up to 11/05/04; full list of members
|
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
8 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Ad 11/05/98--------- £ si 100@1 (2 pages) |
9 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 June 1999 | Return made up to 11/05/99; full list of members
|
9 June 1999 | Ad 11/05/98--------- £ si 100@1 (2 pages) |
9 June 1999 | Return made up to 11/05/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 49 uphill road london NW7 4PR (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 49 uphill road london NW7 4PR (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 31 corsham street london N1 6DR (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 31 corsham street london N1 6DR (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Incorporation (20 pages) |
11 May 1998 | Incorporation (20 pages) |