London
SE1 2NY
Director Name | Jason Todd King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Mr Steven Kenneth Schaus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 June 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Global President |
Country of Residence | Canada |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Mr Michael John Russell Chapman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 months after company formation) |
Appointment Duration | 15 years (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winscombe Lodge 1 Brentham Way Ealing London W5 1BJ |
Director Name | Mr Nick John Russell Chapman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Waldeck Road Strand On The Green Chiswick W4 3NP |
Director Name | Mr Ronald Vermeulen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 58a Waldeck Road Strand On The Green Chiswick W4 3NP |
Director Name | Mrs Alison Jane Crowe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Waldeck Road Strand On The Green Chiswick W4 3NP |
Director Name | Mr Evert Van Der Weijden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Mr Robert Christiaan Muller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2022(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 September 2022) |
Role | Chief Finanical Officer |
Country of Residence | Netherlands |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Waldeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 September 2015) |
Correspondence Address | 58a Waldeck Road Chiswick London W4 3NP |
Website | tcpsolutions.com |
---|---|
Telephone | 020 85800800 |
Telephone region | London |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,960,110 |
Gross Profit | £546,185 |
Net Worth | £137,307 |
Cash | £602,741 |
Current Liabilities | £1,918,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details. Outstanding |
---|---|
12 July 2022 | Delivered on: 12 July 2022 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
17 September 2010 | Delivered on: 18 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 Satisfied on: 31 July 2014 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
12 October 2004 | Delivered on: 21 October 2004 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 September 2004 | Delivered on: 15 September 2004 Satisfied on: 11 January 2007 Persons entitled: Eurofactor UK Limited 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: All assets of the company by way of first fixed and floating charge. Fully Satisfied |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Evert Van Der Weijden as a director on 30 April 2020 (1 page) |
30 April 2020 | Registered office address changed from 58a Waldeck Road Strand on the Green Chiswick W4 3NP to Nutmeg House 60 Gainsford Street London SE1 2NY on 30 April 2020 (1 page) |
23 March 2020 | Satisfaction of charge 4 in full (1 page) |
31 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 August 2019 | Termination of appointment of Alison Jane Crowe as a director on 31 July 2019 (1 page) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
27 March 2017 | Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 October 2015 | Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 March 2015 | Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page) |
30 March 2015 | Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Adam Michael Craighill as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Adam Michael Craighill as a director on 24 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
31 July 2014 | Satisfaction of charge 3 in full (1 page) |
31 July 2014 | Satisfaction of charge 3 in full (1 page) |
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 July 2014 | Appointment of Mr Nick Chapman as a director (2 pages) |
8 July 2014 | Appointment of Mr Nick Chapman as a director (2 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Previous accounting period shortened from 29 June 2013 to 31 December 2012 (1 page) |
11 June 2013 | Previous accounting period shortened from 29 June 2013 to 31 December 2012 (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Current accounting period extended from 30 December 2010 to 29 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 December 2010 to 29 June 2011 (1 page) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2009 | Secretary's details changed for Waldeck Secretaries Limited on 17 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael John Russell Chapman on 17 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Michael John Russell Chapman on 17 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Waldeck Secretaries Limited on 17 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
25 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
25 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 August 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
1 March 2005 | Return made up to 17/11/04; full list of members (6 pages) |
1 March 2005 | Return made up to 17/11/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Accounting reference date extended from 30/11/03 to 30/12/03 (1 page) |
26 July 2004 | Accounting reference date extended from 30/11/03 to 30/12/03 (1 page) |
5 July 2004 | Full accounts made up to 30 November 2002 (17 pages) |
5 July 2004 | Full accounts made up to 30 November 2002 (17 pages) |
17 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
17 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
17 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
28 February 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
28 February 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
23 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
27 June 2002 | Company name changed tcp business services LTD\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed tcp business services LTD\certificate issued on 27/06/02 (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
19 February 2002 | Return made up to 17/11/01; full list of members (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
19 February 2002 | Return made up to 17/11/01; full list of members (6 pages) |
17 April 2001 | Company name changed cavendish management (london) lt d\certificate issued on 13/04/01 (2 pages) |
17 April 2001 | Company name changed cavendish management (london) lt d\certificate issued on 13/04/01 (2 pages) |
9 April 2001 | Return made up to 17/11/00; full list of members (6 pages) |
9 April 2001 | Return made up to 17/11/00; full list of members (6 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
17 November 1999 | Incorporation (8 pages) |
17 November 1999 | Incorporation (8 pages) |