Company NameTirmizey Da Costa Limited
DirectorSamantha Jones
Company StatusActive
Company Number04365758
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMiss Samantha Jones
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
Middlesex
UB8 2PU
Director NameMr Richard Louis Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameKaren Anne Sayers
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSecretary
Correspondence Address7 Fairlawns Close
Hornchurch
Essex
RM11 3NL
Director NameSaiyed David Hussain Kamal Tirmizey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address9 The Hoe
Billericay
Essex
CM12 9XB
Director NameMr Howard Segal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Herent Drive
Ilford
Essex
IG5 0HQ
Secretary NameMr Bradley Niel Greenberg
NationalityBritish
StatusResigned
Appointed06 February 2007(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spicer Hall, Buxton Road
North Chingford
London
E4 7DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01708 456483
Telephone regionRomford

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
Middlesex
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,447
Cash£7,870
Current Liabilities£66,326

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
9 July 2009Appointment terminated secretary bradley greenberg (1 page)
9 July 2009Appointment terminated secretary bradley greenberg (1 page)
17 June 2009Director appointed samantha louise jones (2 pages)
17 June 2009Director appointed samantha louise jones (2 pages)
8 June 2009Appointment terminated director howard segal (1 page)
8 June 2009Appointment terminated director howard segal (1 page)
3 June 2009Registered office changed on 03/06/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
3 June 2009Registered office changed on 03/06/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Secretary resigned (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Return made up to 04/02/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Return made up to 04/02/05; full list of members (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
25 August 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
25 August 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
27 February 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
27 February 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
1 March 2003Return made up to 04/02/03; full list of members (6 pages)
1 March 2003Return made up to 04/02/03; full list of members (6 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)