Company NameTBA Global Limited
Company StatusDissolved
Company Number04307056
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NamesHamsard 2404 Limited and PGI London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Paula Lynn Heulitt Balzer
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
Director NameCynthia Engel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2005)
RoleChief Operating Officer
Correspondence Address714 South Union Street
Alexandria
Virginia 22314
Irish
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMs Kathleen Marie Papadimitriou
NationalityAmerican
StatusResigned
Appointed29 November 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2010)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address406 1/2 North Saint Asaph Street
Alexandria
Va 22314
United States
Director NameMs Kathleen Marie Papadimitriou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2010)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address406 1/2 North Saint Asaph Street
Alexandria
Va 22314
United States
Director NameEugene L Cobuzzi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 December 2006)
RoleBusiness Executive
Correspondence Address3784 Winford Drive
Tarzana
California 91356
United States
Director NameEric W Thorson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleBusiness Executive
Correspondence Address1318 Avenue De Cortez
Pacific Palisades
California 90272
United States
Director NameEvp Jeff Kline
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2008)
RoleEvp
Correspondence Address3633 Ballira Canyon Road
Encino
Ca 91436
United States
Director NameEvp/Cfo Peter Pastor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2008)
RoleChief Financial Officer
Correspondence Address4242 Stansbury Ave Ph7
Sherman Oaks
Ca 91423
United States
Director NameFrank Grayeski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2008)
RoleChief Financial Officer
Correspondence Address215 Blackburn Road
Summit
07901 New Jersey
Director NameMr Lee Rubenstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2011)
RolePresident/Coo
Country of ResidenceUnited States
Correspondence Address60 Draper Road
Wayland
Massachusetts
01778
Director NameMr Patrick William Johnson
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2010)
RoleC F O
Country of ResidenceUnited States
Correspondence Address445 W 56th St
Sw
New York
United States
Director NameRobert Geddes
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNone 11682 El Camino Real, Suite 310
San Diego
California
92130
Director NameMr Glenn Michael Briffa
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2012(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitetbaglobal.com

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Pgi-tba Acquisition Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£11,625
Cash£19,977
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 February 2013Delivered on: 11 February 2013
Persons entitled: Webster Bank,National Association

Classification: Security agreement
Secured details: All monies due or to become due from any loan party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 June 2002Delivered on: 3 July 2002
Satisfied on: 21 January 2013
Persons entitled: Interval International Limited

Classification: Rent deposit deed
Secured details: £250,000.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £250,000 held in a designated bank account.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Appointment of Ms Paula Lynn Heulitt Balzer as a director (2 pages)
27 May 2014Termination of appointment of Glenn Briffa as a director (1 page)
27 May 2014Termination of appointment of Glenn Briffa as a director (1 page)
27 May 2014Appointment of Ms Paula Lynn Heulitt Balzer as a director (2 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Termination of appointment of Robert Geddes as a director (1 page)
6 March 2013Termination of appointment of Robert Geddes as a director (1 page)
5 March 2013Appointment of Mr Glenn Michael Briffa as a director (2 pages)
5 March 2013Appointment of Mr Glenn Michael Briffa as a director (2 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 December 2011Termination of appointment of Lee Rubenstein as a director (1 page)
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 December 2011Termination of appointment of Lee Rubenstein as a director (1 page)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 January 2011Appointment of Robert Geddes as a director (2 pages)
7 January 2011Appointment of Robert Geddes as a director (2 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 December 2010Termination of appointment of Patrick Johnson as a director (1 page)
27 December 2010Termination of appointment of Patrick Johnson as a director (1 page)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 February 2010Termination of appointment of Kathleen Papadimitriou as a secretary (2 pages)
19 February 2010Termination of appointment of Kathleen Papadimitriou as a secretary (2 pages)
19 February 2010Termination of appointment of Kathleen Papadimitriou as a director (2 pages)
19 February 2010Termination of appointment of Kathleen Papadimitriou as a director (2 pages)
30 October 2009Director's details changed for Patrick William Johnson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Kathleen Marie Papadimitriou on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Patrick William Johnson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Kathleen Marie Papadimitriou on 29 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Lee Rubenstein on 29 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Lee Rubenstein on 29 October 2009 (2 pages)
28 May 2009Full accounts made up to 31 December 2008 (16 pages)
28 May 2009Full accounts made up to 31 December 2008 (16 pages)
15 January 2009Director's change of particulars / lee rubenstein / 28/04/2008 (2 pages)
15 January 2009Return made up to 18/10/08; full list of members (3 pages)
15 January 2009Director's change of particulars / lee rubenstein / 28/04/2008 (2 pages)
15 January 2009Return made up to 18/10/08; full list of members (3 pages)
14 January 2009Director and secretary's change of particulars / kathleen papadimitriou / 01/07/2008 (2 pages)
14 January 2009Director and secretary's change of particulars / kathleen papadimitriou / 01/07/2008 (2 pages)
10 December 2008Director appointed patrick william johnson (2 pages)
10 December 2008Director appointed patrick william johnson (2 pages)
4 November 2008Appointment terminated director frank grayeski (1 page)
4 November 2008Appointment terminated director frank grayeski (1 page)
20 June 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Return made up to 18/10/07; full list of members (7 pages)
6 June 2008Return made up to 18/10/07; full list of members (7 pages)
2 May 2008Director appointed lee rubenstein (2 pages)
2 May 2008Director appointed lee rubenstein (2 pages)
2 May 2008Director appointed frank grayeski (2 pages)
2 May 2008Director appointed frank grayeski (2 pages)
15 April 2008Appointment terminated director peter pastor (1 page)
15 April 2008Appointment terminated director jeff kline (1 page)
15 April 2008Appointment terminated director jeff kline (1 page)
15 April 2008Appointment terminated director peter pastor (1 page)
3 August 2007Full accounts made up to 31 December 2006 (15 pages)
3 August 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
17 May 2007Company name changed pgi london LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed pgi london LIMITED\certificate issued on 17/05/07 (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
1 June 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 June 2005Full accounts made up to 31 August 2004 (14 pages)
30 June 2005Full accounts made up to 31 August 2004 (14 pages)
28 January 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
28 January 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
13 January 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
13 January 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
6 December 2004Return made up to 18/10/04; full list of members (7 pages)
6 December 2004Return made up to 18/10/04; full list of members (7 pages)
14 June 2004Full accounts made up to 31 August 2003 (15 pages)
14 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 November 2003Return made up to 18/10/03; full list of members (7 pages)
21 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 May 2003Registered office changed on 17/05/03 from: 3RD floor coombe hill house beverley way london SW20 0AR (1 page)
17 May 2003Registered office changed on 17/05/03 from: 3RD floor coombe hill house beverley way london SW20 0AR (1 page)
28 January 2003Full accounts made up to 31 August 2002 (15 pages)
28 January 2003Full accounts made up to 31 August 2002 (15 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
21 July 2002Secretary's particulars changed (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary's particulars changed (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
10 December 2001Registered office changed on 10/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
28 November 2001Company name changed hamsard 2404 LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed hamsard 2404 LIMITED\certificate issued on 28/11/01 (2 pages)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)