London
EC3N 3EL
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 19 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David Patten |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Firs Orchard Playden Lane Playden Rye East Sussex TN31 7EZ |
Secretary Name | Fiona Gay St Claire Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage Four Oaks Main Street Beckley East Sussex TN31 6RH |
Director Name | Mr Antony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 December 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Close Kensington Church Street London W8 4EZ |
Director Name | Mr Robert Patten |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Herons Close Chilham Canterbury Kent CT4 8DN |
Secretary Name | Calvin Thomas Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 2006(4 years after company formation) |
Appointment Duration | 12 months (resigned 01 June 2007) |
Role | Lawyer |
Correspondence Address | 9 Uplands Close Sevenoaks Kent TN13 3BP |
Secretary Name | Mrs Jennifer Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years after company formation) |
Appointment Duration | 11 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancasters West End Lane Henfield West Sussex BN5 9RB |
Secretary Name | Mr Robert Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Herons Close Chilham Canterbury Kent CT4 8DN |
Director Name | Mrs Jacci Denise Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 April 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Upper Ivington Leominster Herefordshire HR6 0JP Wales |
Director Name | Mr Stephen Robert Michael Tidd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2011) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | Amsbury House Ingleden Park Road Tenterden Kent TN30 6NS |
Director Name | Mr David Brownsword |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1g Rye Business Park Rye East Sussex TN31 7TE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | tlssclaims.com |
---|---|
Telephone | 01797 229550 |
Telephone region | Rye |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £221,699 |
Cash | £239,872 |
Current Liabilities | £80,300 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
4 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
---|---|
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
20 May 2022 | Second filing of Confirmation Statement dated 8 May 2019 (3 pages) |
20 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
9 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
28 September 2021 | Satisfaction of charge 044331450001 in full (1 page) |
4 July 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
22 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates
|
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
26 November 2018 | Registration of charge 044331450001, created on 15 November 2018 (17 pages) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
31 May 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 February 2018 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
25 January 2018 | Statement of company's objects (2 pages) |
25 January 2018 | Resolutions
|
22 January 2018 | Termination of appointment of David Patten as a director on 19 December 2017 (1 page) |
22 January 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
22 January 2018 | Termination of appointment of Robert Patten as a secretary on 19 December 2017 (1 page) |
22 January 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
22 January 2018 | Termination of appointment of David Patten as a director on 19 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Robert Patten as a secretary on 19 December 2017 (1 page) |
22 January 2018 | Appointment of Mr Antonio Debiase as a secretary on 19 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Antonio Debiase as a secretary on 19 December 2017 (2 pages) |
3 January 2018 | Cessation of Robert Patten as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Antony Philip Dawson Lancaster as a director on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Antonio Debiase as a director on 19 December 2017 (2 pages) |
3 January 2018 | Notification of Davies Group Limited as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Robert Patten as a director on 19 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Brownsword as a director on 19 December 2017 (1 page) |
3 January 2018 | Notification of Davies Group Limited as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Daniel Mark Saulter as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Antony Philip Dawson Lancaster as a director on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Daniel Mark Saulter as a director on 19 December 2017 (2 pages) |
3 January 2018 | Cessation of David Patten as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Brownsword as a director on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Darren Paul Coombes as a director on 19 December 2017 (2 pages) |
3 January 2018 | Registered office address changed from Unit 1G Rye Business Park Rye East Sussex TN31 7TE to 8 Lloyd's Avenue London EC3N 3EL on 3 January 2018 (1 page) |
3 January 2018 | Cessation of David Patten as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Registered office address changed from Unit 1G Rye Business Park Rye East Sussex TN31 7TE to 8 Lloyd's Avenue London EC3N 3EL on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Darren Paul Coombes as a director on 19 December 2017 (2 pages) |
3 January 2018 | Cessation of Robert Patten as a person with significant control on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Antonio Debiase as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Robert Patten as a director on 19 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 April 2016 | Termination of appointment of Jacci Denise Taylor as a director on 3 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Jacci Denise Taylor as a director on 3 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for David Patten on 1 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for David Patten on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for David Patten on 1 May 2015 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 December 2013 | Director's details changed for David Patten on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for David Patten on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for David Patten on 6 December 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Appointment of Mr David Brownsword as a director (2 pages) |
25 May 2012 | Appointment of Mr David Brownsword as a director (2 pages) |
18 May 2012 | Termination of appointment of Stephen Tidd as a director (1 page) |
18 May 2012 | Termination of appointment of Stephen Tidd as a director (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 August 2010 | Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for David Patten on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for David Patten on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Director's details changed for David Patten on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
19 May 2009 | Director appointed stephen robert michael tidd (1 page) |
19 May 2009 | Director appointed stephen robert michael tidd (1 page) |
24 December 2008 | Return made up to 08/05/08; full list of members (5 pages) |
24 December 2008 | Return made up to 08/05/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 July 2008 | Director appointed jacci denise taylor (2 pages) |
14 July 2008 | Director appointed jacci denise taylor (2 pages) |
19 June 2008 | Appointment terminated secretary jennifer naylor (1 page) |
19 June 2008 | Return made up to 08/05/07; full list of members
|
19 June 2008 | Return made up to 08/05/07; full list of members
|
19 June 2008 | Appointment terminated secretary jennifer naylor (1 page) |
4 June 2008 | Secretary appointed robert patten (2 pages) |
4 June 2008 | Secretary appointed robert patten (2 pages) |
6 March 2008 | Gbp ic 1000/950\31/05/07\gbp sr 50@1=50\ (1 page) |
6 March 2008 | Gbp ic 1000/950\31/05/07\gbp sr 50@1=50\ (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members
|
26 June 2006 | Return made up to 08/05/06; full list of members
|
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 February 2005 | Return made up to 08/05/04; full list of members (9 pages) |
11 February 2005 | Return made up to 08/05/04; full list of members (9 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | Ad 01/04/04--------- £ si 154@1=154 £ ic 100/254 (2 pages) |
27 May 2004 | Ad 01/04/04--------- £ si 154@1=154 £ ic 100/254 (2 pages) |
27 May 2004 | Ad 01/04/04--------- £ si 646@1=646 £ ic 254/900 (3 pages) |
27 May 2004 | Ad 01/04/04--------- £ si 646@1=646 £ ic 254/900 (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: downview upper station road henfield west sussex BN5 9PL (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: downview upper station road henfield west sussex BN5 9PL (1 page) |
1 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 July 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (19 pages) |
8 May 2002 | Incorporation (19 pages) |