Company NameTFL Service Centre Limited
Company StatusDissolved
Company Number04523232
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Parbat Valji Manji
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 days after company formation)
Appointment Duration21 years (closed 05 September 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 Eton Grove
Kingsbury
London
NW9 9LE
Director NameMr Anil Kumar Jha
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2002(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 05 September 2023)
RoleParts Manager
Country of ResidenceUnited Kingdom
Correspondence Address212 East Lane
Sudbury Court Estate Sudbury
Wembley
Middlesex
HA0 3LF
Secretary NameMr Parbat Valji Manji
StatusClosed
Appointed05 March 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address77 Eton Grove Kingsbury
London
NW9 9LE
Director NameMr Shaffin Damji
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Director NameMr Zahir Hassanali Damji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 days after company formation)
Appointment Duration18 years, 6 months (resigned 05 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharminster Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMr Zahir Hassanali Damji
NationalityBritish
StatusResigned
Appointed02 September 2002(3 days after company formation)
Appointment Duration18 years, 6 months (resigned 05 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharminster
Coombe Hill Road
Kingston On Thames
Surrey
KT2 7DY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewimbledonservicecentre.co.uk
Telephone020 33762935
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

15k at £1Mr Zahir Hassanali Damji
30.00%
Ordinary
15k at £1Shaffin Damji
30.00%
Ordinary
10k at £1Mr Anil Kumar Jha
20.00%
Ordinary A
10k at £1Mr Parbat Valji Manji
20.00%
Ordinary A

Financials

Year2014
Net Worth£243,787
Cash£5,717
Current Liabilities£443,771

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

29 March 2007Delivered on: 7 April 2007
Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
11 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(7 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,000
(7 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,000
(7 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(7 pages)
14 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Anil Kumar Jha on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Anil Kumar Jha on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Parbat Valji Manji on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Parbat Valji Manji on 30 August 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2008Return made up to 30/08/08; full list of members (4 pages)
10 November 2008Return made up to 30/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 June 2008Return made up to 30/08/07; full list of members (4 pages)
6 June 2008Return made up to 30/08/07; full list of members (4 pages)
3 October 2007Registered office changed on 03/10/07 from: 39-41 east hill woodwell street wandsworth london SW18 2QZ (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 39-41 east hill woodwell street wandsworth london SW18 2QZ (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 September 2006Return made up to 30/08/06; full list of members (9 pages)
27 September 2006Return made up to 30/08/06; full list of members (9 pages)
15 September 2005Return made up to 30/08/05; full list of members (9 pages)
15 September 2005Return made up to 30/08/05; full list of members (9 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 September 2004Return made up to 30/08/04; full list of members (9 pages)
24 September 2004Return made up to 30/08/04; full list of members (9 pages)
11 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
6 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
18 August 2003Nc inc already adjusted 18/01/03 (1 page)
18 August 2003Ad 18/01/03-18/01/03 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2003Ad 18/01/03-18/01/03 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 August 2003Nc inc already adjusted 18/01/03 (1 page)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Registered office changed on 26/10/02 from: 39-41 east hill woodwell street london SW18 2QZ (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 39-41 east hill woodwell street london SW18 2QZ (1 page)
26 October 2002New secretary appointed;new director appointed (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (2 pages)
10 September 2002Registered office changed on 10/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 September 2002Registered office changed on 10/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 September 2002Director resigned (2 pages)
10 September 2002Secretary resigned (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)