Bagleys Lane
London
SW6 2BW
Director Name | Mr Philippe Alexandre Le Carpentier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 2015(12 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Peter Tragoulias |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Paul Gaston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Harriet Jane Richardson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 days after company formation) |
Appointment Duration | 12 years (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle 150 Casa 6d Nueva Andalucia Marbella Spain |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Rear Admiral Frederick Brian Goodson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Homestead Farm North Wraxhall Chippenham Wiltshire SN14 7AJ |
Secretary Name | Mr Tim David Reuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Maurice Raymond Dorrington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London |
Director Name | Mr Roger Eric Frye |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(12 years after company formation) |
Appointment Duration | 9 months (resigned 04 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Clifford Albert Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(12 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Mr Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | tfldefence.com |
---|
Registered Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paramount Property Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,710,207 |
Gross Profit | £1,271,567 |
Net Worth | -£108,223 |
Cash | £367,536 |
Current Liabilities | £3,111,563 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
4 August 2020 | Appointment of Mr Peter Tragoulias as a director on 29 July 2020 (2 pages) |
---|---|
6 June 2020 | Withdrawal of a person with significant control statement on 6 June 2020 (2 pages) |
4 June 2020 | Notification of Philippe Alexander Le Carpentier as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of Paramount Property Management Limited as a person with significant control on 1 March 2018 (1 page) |
17 April 2020 | Notification of a person with significant control statement (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 May 2019 | Full accounts made up to 30 April 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 October 2018 | Director's details changed for Mr James Harry Marment on 30 October 2018 (2 pages) |
3 April 2018 | Cessation of Francis Stewart Le Carpentier as a person with significant control on 1 March 2018 (1 page) |
3 April 2018 | Cessation of James Harry Marment as a person with significant control on 1 March 2018 (1 page) |
3 April 2018 | Notification of Paramount Property Management Limited as a person with significant control on 1 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
2 August 2017 | Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
11 October 2016 | Accounts for a medium company made up to 30 April 2015 (9 pages) |
11 October 2016 | Accounts for a medium company made up to 30 April 2015 (9 pages) |
11 April 2016 | Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Roger Eric Frye as a director on 4 December 2015 (1 page) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Roger Eric Frye as a director on 4 December 2015 (1 page) |
8 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages) |
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
5 November 2014 | Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
30 January 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
26 February 2013 | Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
18 December 2012 | Registered office address changed from , C/O Taxright Accountancy Services Llp, 2 Lansdowne Row, Mayfair, London, W1J 6HL, England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from C/O Taxright Accountancy Services Llp 2 Lansdowne Row Mayfair London W1J 6HL England on 18 December 2012 (1 page) |
2 May 2012 | Registered office address changed from , Taxright 31 Lawrence Avenue, Mill Hill, London, NW7 4NL on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL on 2 May 2012 (1 page) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
23 March 2011 | Termination of appointment of Frederick Goodson as a director (1 page) |
23 March 2011 | Termination of appointment of Frederick Goodson as a director (1 page) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr James Harry Marment on 24 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr James Harry Marment on 24 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
10 August 2009 | Secretary appointed mr tim david reuter (1 page) |
10 August 2009 | Appointment terminated secretary anthony etridge (1 page) |
10 August 2009 | Appointment terminated secretary anthony etridge (1 page) |
10 August 2009 | Secretary appointed mr tim david reuter (1 page) |
30 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / james marment / 01/03/2009 (1 page) |
29 April 2009 | Director's change of particulars / james marment / 01/03/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, taknight, 31 lawrence avenue, mill hill, london, NW7 4NL (1 page) |
29 April 2009 | Director's change of particulars / frederick goudson / 24/02/2009 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from taknight 31 lawrence avenue mill hill london NW7 4NL (1 page) |
29 April 2009 | Director's change of particulars / frederick goudson / 24/02/2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 November 2008 | Director appointed rear admiral frederick brian goudson (2 pages) |
5 November 2008 | Director appointed rear admiral frederick brian goudson (2 pages) |
8 May 2008 | Director appointed james harry marment (2 pages) |
8 May 2008 | Director appointed james harry marment (2 pages) |
4 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 November 2007 | Amended accounts made up to 30 April 2007 (8 pages) |
6 November 2007 | Amended accounts made up to 30 April 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members
|
13 March 2007 | Return made up to 24/02/07; full list of members
|
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre, bagleys lane, london, SW6 2BW (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
26 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
26 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
6 April 2005 | Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2005 | Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
17 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
29 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (9 pages) |
24 February 2003 | Incorporation (9 pages) |