Enfield
Middlesex
EN3 4TA
Director Name | Mr William Christopher Togher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wharf Road Enfield Middlesex EN3 4TA |
Secretary Name | Mr William Christopher Togher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 3 Wharf Road Enfield Middlesex EN3 4TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.tclonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84469224 |
Telephone region | London |
Registered Address | 3 Wharf Road Enfield Middlesex EN3 4TA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,124,524 |
Gross Profit | £1,169,707 |
Net Worth | £2,083,020 |
Cash | £1,129,781 |
Current Liabilities | £613,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2015 | Delivered on: 2 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 7 February 2014 Satisfied on: 25 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
16 July 2019 | Satisfaction of charge 050135300002 in full (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
24 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 September 2015 | Satisfaction of charge 050135300001 in full (4 pages) |
25 September 2015 | Satisfaction of charge 050135300001 in full (4 pages) |
18 June 2015 | Registered office address changed from 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 May 2015 | Registration of charge 050135300002, created on 30 April 2015 (22 pages) |
2 May 2015 | Registration of charge 050135300002, created on 30 April 2015 (22 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Registration of charge 050135300001 (26 pages) |
7 February 2014 | Registration of charge 050135300001 (26 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Amended accounts made up to 31 January 2011 (12 pages) |
2 April 2012 | Amended accounts made up to 31 January 2011 (12 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
21 November 2011 | Amended full accounts made up to 31 January 2009 (7 pages) |
21 November 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
21 November 2011 | Amended full accounts made up to 31 January 2009 (7 pages) |
9 November 2011 | Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 February 2011 | Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page) |
21 February 2011 | Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page) |
21 February 2011 | Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page) |
21 February 2011 | Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
22 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
4 March 2010 | Director's details changed for David Gerard Togher on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for William Christopher Togher on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for William Christopher Togher on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for David Gerard Togher on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for William Christopher Togher on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for David Gerard Togher on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Form 123 inc by £900 beyond £100 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Form 123 inc by £900 beyond £100 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 31 January 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 31 January 2009
|
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: cromvale house 8 albert road barnet hertfordshire EN4 9SH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cromvale house 8 albert road barnet hertfordshire EN4 9SH (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members
|
20 January 2006 | Return made up to 13/01/06; full list of members
|
30 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
13 January 2004 | Incorporation (31 pages) |
13 January 2004 | Incorporation (31 pages) |