Company NameTBR Consulting Limited
DirectorSelven Sadaseven Veeramundar
Company StatusActive
Company Number03604640
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameTubecube Limited

Business Activity

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

Directors

Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(12 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleConsultants
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameJill Louise Springbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address65 Chart Lane
Reigate
Surrey
RH2 7EA
Secretary NameMichael Rory Haines
NationalityBritish
StatusResigned
Appointed21 August 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameGabriel Safdie
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 30 June 2021)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameJill Louise Springbett
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address65 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameDerek Stuart Ruxton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 June 2006)
RoleLawyer
Correspondence Address227 Falloden Way
London
NW11 6LP
Director NamePatrick Louis Denis Houbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed28 June 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address73/75 Mortimer Street
London
W1W 7SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2007(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2010(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
Correspondence Address77 Harrow Drive
London
N9 9EQ

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Tempel Enterprises Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£65,208
Cash£42,675
Current Liabilities£12,283

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 October 2019Cessation of Selven Sadaseven Veeramundar as a person with significant control on 30 September 2019 (1 page)
14 October 2019Notification of Gerhard Auer as a person with significant control on 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
7 October 2019Termination of appointment of Msv Secretaries Ltd as a secretary on 30 September 2019 (1 page)
12 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(4 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(4 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(4 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 19 December 2013 (1 page)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Appointment of a secretary (2 pages)
28 January 2011Appointment of a secretary (2 pages)
15 December 2010Appointment of Msv Secretaries Ltd as a secretary (2 pages)
15 December 2010Appointment of Msv Secretaries Ltd as a secretary (2 pages)
11 November 2010Appointment of Selven Veeramundar as a director (2 pages)
11 November 2010Appointment of Selven Veeramundar as a director (2 pages)
11 November 2010Termination of appointment of Patrick Houbert as a director (1 page)
11 November 2010Termination of appointment of Patrick Houbert as a director (1 page)
14 July 2010Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages)
14 July 2010Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages)
14 July 2010Director's details changed for Gabriel Safdie on 8 May 2010 (2 pages)
14 July 2010Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages)
14 July 2010Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages)
14 July 2010Director's details changed for Patrick Louis Denis Houbert on 8 May 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Gabriel Safdie on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
1 June 2009Return made up to 08/05/09; full list of members (3 pages)
1 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
29 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 June 2007Return made up to 08/05/07; full list of members (2 pages)
4 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
2 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
29 June 2006Return made up to 08/05/06; full list of members (2 pages)
29 June 2006Return made up to 08/05/06; full list of members (2 pages)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2005Return made up to 08/05/05; full list of members (7 pages)
29 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Return made up to 08/05/03; full list of members (6 pages)
18 June 2003Return made up to 08/05/03; full list of members (6 pages)
14 April 2003Registered office changed on 14/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 April 2003Registered office changed on 14/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 June 2002Return made up to 08/05/02; full list of members (5 pages)
21 June 2002Return made up to 08/05/02; full list of members (5 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 March 2002Registered office changed on 04/03/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
4 March 2002Registered office changed on 04/03/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
15 August 2001Return made up to 08/05/01; full list of members (5 pages)
15 August 2001Return made up to 08/05/01; full list of members (5 pages)
10 October 2000Full accounts made up to 30 June 2000 (7 pages)
10 October 2000Full accounts made up to 30 June 2000 (7 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 May 1999Return made up to 08/05/99; full list of members (6 pages)
14 May 1999Return made up to 08/05/99; full list of members (6 pages)
10 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
10 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Ad 18/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 October 1998Ad 18/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 October 1998New director appointed (2 pages)
9 September 1998Memorandum and Articles of Association (9 pages)
9 September 1998Memorandum and Articles of Association (9 pages)
4 September 1998Company name changed tubecube LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed tubecube LIMITED\certificate issued on 07/09/98 (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 1998New director appointed (2 pages)
2 September 1998£ nc 1000/2000 21/08/98 (2 pages)
2 September 1998£ nc 1000/2000 21/08/98 (2 pages)
27 July 1998Incorporation (13 pages)
27 July 1998Incorporation (13 pages)