Thoby Lane Mountnessing
Brentwood
Essex
CM15 0SY
Director Name | Mr Vincent Gaymer Keene |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 100 Queens Road Brentwood Essex CM14 4EY |
Secretary Name | Mr Michael John Beard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Master Johns Farmhouse Thoby Lane Mountnessing Brentwood Essex CM15 0SY |
Director Name | Mr Paul John Mitchell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1r Elms Road London SW4 9ET |
Director Name | Ian Stephens |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 26 Avery Hill Road London SE9 2BD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.teacreative.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75201080 |
Telephone region | London |
Registered Address | Unit 304 Metropolitan Wharf 70 Wapping Wall Wapping London E1W 3SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
5k at £0.001 | Ian Stephens 5.00% Ordinary A |
---|---|
5k at £0.001 | Michael John Beard 5.00% Ordinary A |
5k at £0.001 | Mr Vincent Gaymer Keene 5.00% Ordinary A |
5k at £0.001 | Paul John Mitchell 5.00% Ordinary A |
5k at £0.001 | Paul John Mitchell 5.00% Ordinary B |
49.4k at £0.001 | Mr Vincent Gaymer Keene 49.34% Ordinary C |
24.6k at £0.001 | Michael John Beard 24.64% Ordinary C |
500 at £0.001 | Brett Davies 0.50% Ordinary D |
500 at £0.001 | Scott Woolston 0.50% Ordinary D |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Net Worth | £408,199 |
Cash | £5,997 |
Current Liabilities | £615,430 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
18 August 2011 | Delivered on: 22 August 2011 Persons entitled: Lloyds Tsb Commercial 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 |
---|---|
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
11 October 2002 | Delivered on: 15 October 2002 Persons entitled: Bantry Limited Classification: Rent deposit deed 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: The deposit of £30,000 in an account. Outstanding |
25 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
19 January 2023 | Registered office address changed from 2nd Floor 8-14 Vine Hill London EC1R 5DX to Unit 304 Metropolitan Wharf 70 Wapping Wall Wapping London E1W 3SS on 19 January 2023 (1 page) |
20 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Notification of Vincent Gaymer Keene as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Vincent Gaymer Keene as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Vincent Gaymer Keene as a person with significant control on 13 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
12 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 February 2014 | Director's details changed for Ian Stephens on 23 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Vincent Gaymer Keene on 21 August 2013 (2 pages) |
17 February 2014 | Director's details changed for Ian Stephens on 23 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Paul John Mitchell on 24 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Paul John Mitchell on 24 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Vincent Gaymer Keene on 21 August 2013 (2 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
29 July 2009 | Return made up to 13/06/09; full list of members (6 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | S-div\recon (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | S-div\recon (1 page) |
13 August 2008 | Director's change of particulars / vincent keene / 01/04/2008 (1 page) |
13 August 2008 | Return made up to 13/06/08; full list of members (5 pages) |
13 August 2008 | Return made up to 13/06/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / paul mitchell / 27/02/2008 (1 page) |
13 August 2008 | Director's change of particulars / paul mitchell / 27/02/2008 (1 page) |
13 August 2008 | Director's change of particulars / vincent keene / 01/04/2008 (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
25 July 2007 | Return made up to 13/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 13/06/07; no change of members (8 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members
|
14 July 2005 | Return made up to 13/06/05; full list of members
|
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
2 August 2004 | Return made up to 13/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 13/06/04; full list of members (9 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: master john's farmhouse, thoby lane, mountnessing brentwood essex CM15 0SY (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: master john's farmhouse, thoby lane, mountnessing brentwood essex CM15 0SY (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Incorporation (16 pages) |
13 June 2002 | Incorporation (16 pages) |