Company NameTCC Associates Limited
DirectorJoanne Lesley Smith
Company StatusActive
Company Number03908740
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NamesS.A.Swaine & Associates Ltd and Swaines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Stanley Allen Swaine
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 days after company formation)
Appointment Duration14 years, 10 months (resigned 14 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMargaret Iris Jean Chapman
NationalityBritish
StatusResigned
Appointed20 January 2000(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address322 Long Lane
London
N2 8JP
Director NameTimothy Poutney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2006)
RoleConsultant
Correspondence Address45 Capston Way
Surrey Quays
London
SE16 5HH
Director NameMr David Joseph Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands
West Street Hunton
Maidstone
Kent
ME15 0SA
Director NameSusan Louise Tindall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleSenior Compliance Consultant
Correspondence Address75 Telegraph Place
Mill Quay
Isle Of Dogs
London
E14 9XA
Secretary NameSharon Sim
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Mark Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2015)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Walter Thomas Urry Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2017)
RoleCompliance
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Ian Stott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Philip Anderson
StatusResigned
Appointed17 February 2014(14 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 January 2015)
RoleCompany Director
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Mike Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.tccintermediary.com/swaines-limited/
Telephone0800 9709757
Telephone regionFreephone

Location

Registered Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£55,889
Cash£21,871
Current Liabilities£28,972

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

18 July 2000Delivered on: 21 July 2000
Satisfied on: 14 December 2006
Persons entitled:
Joystar Limited
Stanley Allen Swaine

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

31 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
31 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages)
31 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
10 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
17 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (38 pages)
17 May 2022Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages)
26 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
26 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Mike Park as a director on 1 October 2021 (1 page)
9 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (38 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
16 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 September 2019Termination of appointment of Simon John Waugh as a director on 4 September 2019 (1 page)
16 September 2019Appointment of Mr Mike Park as a director on 4 September 2019 (2 pages)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (7 pages)
17 November 2017Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 3 November 2017 (1 page)
17 November 2017Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 3 November 2017 (1 page)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 December 2016Full accounts made up to 30 June 2016 (10 pages)
9 December 2016Full accounts made up to 30 June 2016 (10 pages)
10 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
10 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 September 2016Director's details changed for Mr Robert Walter Thomas Urry Taylor on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Robert Walter Thomas Urry Taylor on 1 September 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,166
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,166
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page)
19 March 2015Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page)
12 January 2015Termination of appointment of Philip Anderson as a secretary on 12 January 2015 (1 page)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,166
(6 pages)
12 January 2015Termination of appointment of Philip Anderson as a secretary on 12 January 2015 (1 page)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,166
(6 pages)
3 December 2014Termination of appointment of Stanley Allen Swaine as a director on 14 November 2014 (1 page)
3 December 2014Termination of appointment of Stanley Allen Swaine as a director on 14 November 2014 (1 page)
30 October 2014Registered office address changed from C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF England to C/O the Consulting Consortium 6Th Floor 10 Lower Thames Street London EC3R 6EN on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF England to C/O the Consulting Consortium 6Th Floor 10 Lower Thames Street London EC3R 6EN on 30 October 2014 (1 page)
28 August 2014Registered office address changed from C/O the Consulting Consortium 23 Austin Friars London EC2N 2QP to C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O the Consulting Consortium 23 Austin Friars London EC2N 2QP to C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF on 28 August 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Appointment of Mr Philip Anderson as a secretary (2 pages)
17 February 2014Appointment of Mr Philip Anderson as a secretary (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,166
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,166
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,166
(6 pages)
11 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 July 2013Appointment of Ms Joanne Lesley Smith as a director (2 pages)
9 July 2013Appointment of Mr Ian Stott as a director (2 pages)
9 July 2013Appointment of Mr Ian Stott as a director (2 pages)
9 July 2013Appointment of Ms Joanne Lesley Smith as a director (2 pages)
21 June 2013Registered office address changed from Freelands West Street Hunton Maidstone Kent ME15 0SA England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Freelands West Street Hunton Maidstone Kent ME15 0SA England on 21 June 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Appointment of Mr Robert Walter Thomas Urry Taylor as a director (2 pages)
6 June 2011Appointment of Mr Robert Walter Thomas Urry Taylor as a director (2 pages)
6 June 2011Appointment of Mr Mark Turner as a director (2 pages)
6 June 2011Appointment of Mr Mark Turner as a director (2 pages)
3 May 2011Termination of appointment of David Dixon as a director (1 page)
3 May 2011Termination of appointment of David Dixon as a director (1 page)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages)
14 January 2011Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 23 June 2010 (1 page)
18 January 2010Director's details changed for Stanley Allen Swaine on 14 January 2010 (2 pages)
18 January 2010Director's details changed for David Joseph Dixon on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Stanley Allen Swaine on 14 January 2010 (2 pages)
18 January 2010Director's details changed for David Joseph Dixon on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2009Full accounts made up to 30 September 2008 (19 pages)
2 September 2009Full accounts made up to 30 September 2008 (19 pages)
19 August 2009Section 519 (1 page)
19 August 2009Section 519 (1 page)
29 July 2009Registered office changed on 29/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 2165/2166\ (2 pages)
29 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 2165/2166\ (2 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2009Registered office changed on 29/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
10 February 2009Return made up to 09/01/09; no change of members (6 pages)
10 February 2009Return made up to 09/01/09; no change of members (6 pages)
1 August 2008Full accounts made up to 30 September 2007 (23 pages)
1 August 2008Full accounts made up to 30 September 2007 (23 pages)
14 February 2008Return made up to 09/01/08; no change of members (4 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 09/01/08; no change of members (4 pages)
14 February 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 threadneedle street london EC2R 8AY (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1 threadneedle street london EC2R 8AY (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Return made up to 09/01/07; full list of members; amend (8 pages)
23 November 2007Return made up to 09/01/07; full list of members; amend (8 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 March 2007Registered office changed on 06/03/07 from: 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
6 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Return made up to 09/01/07; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
12 January 2007Ad 20/11/06--------- £ si 165@1=165 £ ic 2000/2165 (2 pages)
12 January 2007Ad 20/11/06--------- £ si 165@1=165 £ ic 2000/2165 (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 29A curlew street butlers wharf london SE1 2ND (1 page)
13 September 2006Registered office changed on 13/09/06 from: 29A curlew street butlers wharf london SE1 2ND (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2005Company name changed S.A.swaine & associates LTD\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed S.A.swaine & associates LTD\certificate issued on 01/04/05 (2 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
13 January 2005Secretary resigned (1 page)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 March 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
31 March 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
10 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
13 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
2 April 2001Return made up to 18/01/01; full list of members (6 pages)
2 April 2001Return made up to 18/01/01; full list of members (6 pages)
15 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
3 August 2000Ad 27/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
3 August 2000Ad 27/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (12 pages)
18 January 2000Incorporation (12 pages)