Company NameTTSP Holdings Limited
DirectorsWilliam James Ryan and Ian Peter Miller
Company StatusActive
Company Number03840560
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameMawlaw 459 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71111Architectural activities

Directors

Director NameMr William James Ryan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Secretary NameMr William James Ryan
NationalityIrish
StatusCurrent
Appointed03 December 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Carysfort Road
London
N8 8RB
Director NameMr Ian Peter Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Knighton Drive
Woodford Green
IG8 0NY
Director NameWilliam David Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Michael Joseph Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Lodge Port Bredy
Barrack Street
Bridport
Dorset
DT6 3PT
Director NameMr Timothy Mark Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 08 October 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameBrian Charles Fookes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2004)
RoleArchitect
Correspondence Address2 Steeple Hall
Pitsea
Essex
SS13 3HP
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Telephone020 74908899
Telephone regionLondon

Location

Registered AddressUnit 2.3, The Loom
14 Gower's Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£291,548

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 November 2021Registered office address changed from 42 New Broad Street London EC2M 1JD England to Unit 2.3, the Loom 14 Gower's Walk London E1 8PY on 11 November 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
22 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 October 2019Termination of appointment of Timothy Mark Jennings as a director on 8 October 2019 (1 page)
9 October 2019Cessation of Timothy Mark Jennings as a person with significant control on 8 October 2019 (1 page)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 February 2019Appointment of Mr Ian Peter Miller as a director on 6 February 2019 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 90-98 Goswell Road London EC1V 7rd to 42 New Broad Street London EC2M 1JD on 27 February 2017 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,908.7
(6 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,908.7
(6 pages)
17 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
17 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,908.7
(6 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,908.7
(6 pages)
18 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
18 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
20 May 2014Section 519 (1 page)
20 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 May 2014Section 519 (1 page)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,908.7
(6 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,908.7
(6 pages)
5 September 2013Full accounts made up to 31 August 2012 (11 pages)
5 September 2013Full accounts made up to 31 August 2012 (11 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 August 2010 (10 pages)
6 April 2011Full accounts made up to 31 August 2010 (10 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
19 January 2010Full accounts made up to 31 August 2009 (11 pages)
19 January 2010Full accounts made up to 31 August 2009 (11 pages)
28 September 2009Return made up to 13/09/09; full list of members (7 pages)
28 September 2009Return made up to 13/09/09; full list of members (7 pages)
9 March 2009Full accounts made up to 31 August 2008 (11 pages)
9 March 2009Full accounts made up to 31 August 2008 (11 pages)
9 October 2008Return made up to 13/09/08; full list of members (7 pages)
9 October 2008Return made up to 13/09/08; full list of members (7 pages)
22 May 2008Full accounts made up to 31 August 2007 (12 pages)
22 May 2008Full accounts made up to 31 August 2007 (12 pages)
11 October 2007Return made up to 13/09/07; full list of members (4 pages)
11 October 2007Return made up to 13/09/07; full list of members (4 pages)
5 July 2007Full accounts made up to 31 August 2006 (20 pages)
5 July 2007Full accounts made up to 31 August 2006 (20 pages)
30 November 2006Auditor's resignation (1 page)
30 November 2006Auditor's resignation (1 page)
18 September 2006Return made up to 13/09/06; full list of members (5 pages)
18 September 2006Return made up to 13/09/06; full list of members (5 pages)
12 April 2006Full accounts made up to 31 August 2005 (13 pages)
12 April 2006Full accounts made up to 31 August 2005 (13 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
20 September 2005Return made up to 13/09/05; full list of members (5 pages)
20 September 2005Location of debenture register (1 page)
20 September 2005Return made up to 13/09/05; full list of members (5 pages)
20 September 2005Location of debenture register (1 page)
5 July 2005Full accounts made up to 31 August 2004 (12 pages)
5 July 2005Full accounts made up to 31 August 2004 (12 pages)
8 October 2004Return made up to 13/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
8 October 2004Return made up to 13/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
24 June 2004Full accounts made up to 31 August 2003 (12 pages)
24 June 2004Full accounts made up to 31 August 2003 (12 pages)
22 September 2003Return made up to 13/09/03; full list of members (11 pages)
22 September 2003Return made up to 13/09/03; full list of members (11 pages)
26 June 2003Full accounts made up to 31 August 2002 (12 pages)
26 June 2003Full accounts made up to 31 August 2002 (12 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
23 September 2002Return made up to 13/09/02; full list of members (10 pages)
23 September 2002Return made up to 13/09/02; full list of members (10 pages)
29 June 2002Statement of affairs (18 pages)
29 June 2002Ad 31/12/01--------- £ si [email protected]=117 £ ic 10791/10908 (2 pages)
29 June 2002Ad 31/12/01--------- £ si [email protected]=117 £ ic 10791/10908 (2 pages)
29 June 2002Statement of affairs (18 pages)
23 April 2002Full accounts made up to 31 August 2001 (12 pages)
23 April 2002Full accounts made up to 31 August 2001 (12 pages)
11 October 2001Return made up to 13/09/01; full list of members (9 pages)
11 October 2001Return made up to 13/09/01; full list of members (9 pages)
26 September 2001Statement of affairs (18 pages)
26 September 2001Ad 31/08/01--------- £ si [email protected]=791 £ ic 10000/10791 (2 pages)
26 September 2001Statement of affairs (18 pages)
26 September 2001Ad 31/08/01--------- £ si [email protected]=791 £ ic 10000/10791 (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
25 October 2000Return made up to 13/09/00; full list of members (8 pages)
25 October 2000Return made up to 13/09/00; full list of members (8 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
25 January 2000Statement of affairs (11 pages)
25 January 2000Ad 10/12/99--------- £ si [email protected]=9999 £ ic 1/10000 (3 pages)
25 January 2000Ad 10/12/99--------- £ si [email protected]=9999 £ ic 1/10000 (3 pages)
25 January 2000Statement of affairs (11 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
9 December 1999New secretary appointed;new director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New secretary appointed;new director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
23 November 1999Company name changed mawlaw 459 LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed mawlaw 459 LIMITED\certificate issued on 24/11/99 (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 20 black friars lane london EC4V 6EB (1 page)
21 November 1999£ nc 100000/1000000 16/11/99 (2 pages)
21 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
21 November 1999£ nc 100000/1000000 16/11/99 (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 20 black friars lane london EC4V 6EB (1 page)
21 November 1999S-div 16/11/99 (2 pages)
21 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 November 1999S-div 16/11/99 (2 pages)
21 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 September 1999Incorporation (22 pages)
13 September 1999Incorporation (22 pages)