Company NameTCFS Services Limited
DirectorsHamid Reza Oun-Jazayeri and Daniel Simon Press
Company StatusActive
Company Number03561648
CategoryPrivate Limited Company
Incorporation Date11 May 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamid Reza Oun-Jazayeri
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Belgrave Gardens
London
NW8 0QY
Director NameMr Daniel Simon Press
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belgrave Gardens
London
NW8 0QY
Secretary NameMr Daniel Simon Press
NationalityBritish
StatusCurrent
Appointed23 June 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belgrave Gardens
London
NW8 0QY
Director NameRobert Barry Press
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address49 Uphill Road
London
NW7 4PR
Secretary NameRobert Barry Press
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address49 Uphill Road
London
NW7 4PR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetcfs.net

Location

Registered Address5 Belgrave Gardens
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£18,117
Cash£1,668
Current Liabilities£34,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

11 September 2012Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

22 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Notification of Daniel Simon Press as a person with significant control on 1 January 2017 (2 pages)
5 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2010 (2 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2010 (2 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2009 (2 pages)
5 January 2010Director's details changed for Daniel Simon Press on 15 December 2009 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Hamid Reza Oun-Jazayeri on 15 December 2009 (2 pages)
5 January 2010Secretary's details changed for Daniel Simon Press on 15 December 2009 (1 page)
5 January 2010Secretary's details changed for Daniel Simon Press on 15 December 2009 (1 page)
5 January 2010Director's details changed for Daniel Simon Press on 15 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 170 2ND floor, 170 piccadilly london london W1J 9EJ (1 page)
29 April 2009Registered office changed on 29/04/2009 from 170 2ND floor, 170 piccadilly london london W1J 9EJ (1 page)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / daniel press / 15/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / daniel press / 15/12/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 11/05/08; full list of members (4 pages)
26 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 June 2007Return made up to 11/05/07; full list of members (2 pages)
25 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Registered office changed on 31/05/06 from: no 832 the white house belvedere road london SE1 8YT (1 page)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: no 832 the white house belvedere road london SE1 8YT (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Location of debenture register (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 11/05/05; full list of members (7 pages)
14 June 2005Return made up to 11/05/05; full list of members (7 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Return made up to 11/05/03; full list of members (7 pages)
8 August 2003Return made up to 11/05/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 May 2002Return made up to 11/05/02; full list of members (7 pages)
20 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 11/05/01; full list of members (6 pages)
15 June 2001Return made up to 11/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Ad 11/05/98--------- £ si 100@1 (2 pages)
9 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
9 June 1999Ad 11/05/98--------- £ si 100@1 (2 pages)
9 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: 49 uphill road london NW7 4PR (1 page)
18 May 1999Registered office changed on 18/05/99 from: 49 uphill road london NW7 4PR (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 31 corsham street london N1 6DR (1 page)
14 May 1998Registered office changed on 14/05/98 from: 31 corsham street london N1 6DR (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
11 May 1998Incorporation (20 pages)
11 May 1998Incorporation (20 pages)