London
SW19 4EE
Secretary Name | Mrs Susan Ann Keaney |
---|---|
Status | Current |
Appointed | 21 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor Beacon House 26 - 28 Worple Road London SW19 4EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Susan Ann Keaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Landseer Close Merton Abbey London SW19 2UT |
Director Name | Susan Ann Keaney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Landseer Close Merton Abbey London SW19 2UT |
Secretary Name | Christina Buckingham-Hack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 53 Dorchester Avenue London N13 5DY |
Secretary Name | Richard Barron |
---|---|
Status | Resigned |
Appointed | 03 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | Park House 8 Lombard Road London SW19 3TZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | tces.org.uk |
---|
Registered Address | 3rd Floor Beacon House 26 - 28 Worple Road London SW19 4EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Thomas Keaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,395,225 |
Gross Profit | £5,790,469 |
Net Worth | £322,954 |
Cash | £1,719,352 |
Current Liabilities | £3,945,522 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
26 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 November 2013 | Delivered on: 5 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2000 | Delivered on: 12 August 2000 Satisfied on: 5 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Fully Satisfied |
30 July 2020 | Full accounts made up to 31 August 2019 (31 pages) |
---|---|
5 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 August 2018 (30 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (28 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 August 2016 (28 pages) |
10 April 2017 | Total exemption full accounts made up to 31 August 2016 (28 pages) |
5 April 2017 | Appointment of Mrs Susan Ann Keaney as a secretary on 21 March 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Susan Ann Keaney as a secretary on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Richard Barron as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Richard Barron as a secretary on 22 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 September 2016 | Satisfaction of charge 038724640002 in full (1 page) |
5 September 2016 | Satisfaction of charge 038724640002 in full (1 page) |
5 September 2016 | Satisfaction of charge 038724640003 in full (1 page) |
5 September 2016 | Satisfaction of charge 038724640003 in full (1 page) |
5 August 2016 | Registration of charge 038724640004, created on 26 July 2016 (26 pages) |
5 August 2016 | Registration of charge 038724640004, created on 26 July 2016 (26 pages) |
2 March 2016 | Registration of charge 038724640003, created on 1 March 2016 (31 pages) |
2 March 2016 | Registration of charge 038724640003, created on 1 March 2016 (31 pages) |
22 February 2016 | Full accounts made up to 31 August 2015 (22 pages) |
22 February 2016 | Full accounts made up to 31 August 2015 (22 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 July 2015 | Full accounts made up to 31 August 2014 (24 pages) |
21 July 2015 | Full accounts made up to 31 August 2014 (24 pages) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 December 2013 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
24 December 2013 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
5 December 2013 | Registration of charge 038724640002 (36 pages) |
5 December 2013 | Registration of charge 038724640002 (36 pages) |
28 November 2013 | Director's details changed for Thomas Keaney on 5 November 2013 (3 pages) |
28 November 2013 | Termination of appointment of Christina Buckingham-Hack as a secretary (1 page) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Thomas Keaney on 5 November 2013 (3 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Appointment of Richard Barron as a secretary (2 pages) |
28 November 2013 | Director's details changed for Thomas Keaney on 5 November 2013 (3 pages) |
28 November 2013 | Termination of appointment of Christina Buckingham-Hack as a secretary (1 page) |
28 November 2013 | Appointment of Richard Barron as a secretary (2 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 January 2011 | Secretary's details changed for Christina Buckingham-Hack on 24 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Christina Buckingham-Hack on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
22 July 2010 | Memorandum and Articles of Association (7 pages) |
22 July 2010 | Appointment of Christina Buckingham-Hack as a secretary (3 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 July 2010 | Termination of appointment of Susan Keaney as a director (2 pages) |
22 July 2010 | Termination of appointment of Susan Keaney as a secretary (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 July 2010 | Appointment of Christina Buckingham-Hack as a secretary (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Termination of appointment of Susan Keaney as a director (2 pages) |
22 July 2010 | Termination of appointment of Susan Keaney as a secretary (2 pages) |
22 July 2010 | Memorandum and Articles of Association (7 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
22 December 2009 | Director's details changed for Thomas Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Thomas Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Thomas Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Ann Keaney on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
4 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 05/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 January 2008 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
9 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
9 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 November 2006 | Return made up to 05/11/06; full list of members
|
29 November 2006 | Return made up to 05/11/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Return made up to 05/11/05; full list of members
|
2 February 2006 | Return made up to 05/11/05; full list of members
|
11 January 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 30 November 2003 (13 pages) |
4 June 2004 | Full accounts made up to 30 November 2003 (13 pages) |
30 December 2003 | Return made up to 22/10/03; full list of members
|
30 December 2003 | Return made up to 22/10/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
20 November 2002 | Return made up to 05/11/02; full list of members
|
20 November 2002 | Return made up to 05/11/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
24 November 2000 | Return made up to 05/11/00; full list of members
|
24 November 2000 | Return made up to 05/11/00; full list of members
|
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (18 pages) |
5 November 1999 | Incorporation (18 pages) |