Company NameT B Associates Limited
Company StatusActive
Company Number05047753
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Franklin Marvin Atille
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fma Accountants Ltd Building 3 Chiswick Busine
566 Chiswick High Road
London
Middlesex
W4 5YA
Director NameMr Jad Jaroudi
Date of BirthDecember 1989 (Born 34 years ago)
NationalityLebanese
StatusCurrent
Appointed02 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressC/O Fma Accountants Ltd Building 3 Chiswick Busine
566 Chiswick High Road
London
Middlesex
W4 5YA
Director NameMr Omar Ramadan
Date of BirthJune 1980 (Born 43 years ago)
NationalityLebanese
StatusCurrent
Appointed02 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressC/O Fma Accountants Ltd Building 3 Chiswick Busine
566 Chiswick High Road
London
Middlesex
W4 5YA
Director NameMr Timothy Spencer Allen Block
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 days after company formation)
Appointment Duration16 years, 6 months (resigned 24 August 2020)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPitch Farm
Dilwyn
Herefordshire
HR4 8JH
Wales
Secretary NameKathleen Mary Block
NationalityBritish
StatusResigned
Appointed20 February 2004(2 days after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressPitch Farm
Dilwyn
Hereford
Herefordshire
HR4 8JH
Wales
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Telephone01544 388288
Telephone regionKington

Location

Registered AddressC/O Fma Accountants Ltd Building 3 Chiswick Business Park
566 Chiswick High Road
London
Middlesex
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kathleen Mary Block
50.00%
Ordinary
50 at £1Timothy Spencer Allen Block
50.00%
Ordinary

Financials

Year2014
Net Worth£3,499
Cash£5,695
Current Liabilities£36,332

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
30 October 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
3 September 2020Notification of Omar Ramadan as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
2 September 2020Appointment of Mr Omar Ramadan as a director on 2 September 2020 (2 pages)
2 September 2020Appointment of Mr Franklin Atille as a director on 2 September 2020 (2 pages)
2 September 2020Appointment of Mr Jad Jaroudi as a director on 2 September 2020 (2 pages)
28 August 2020Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London Middlesex W4 5YA on 28 August 2020 (1 page)
25 August 2020Registered office address changed from C/O David M Jones & Partners Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 25 August 2020 (1 page)
25 August 2020Termination of appointment of Timothy Spencer Allen Block as a director on 24 August 2020 (1 page)
25 August 2020Cessation of Timothy Spencer Allen Block as a person with significant control on 24 August 2020 (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
26 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
26 February 2020Termination of appointment of Kathleen Mary Block as a secretary on 1 October 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
26 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
26 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 29 September 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BE on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BE on 10 December 2010 (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Timothy Spencer Allen Block on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Timothy Spencer Allen Block on 18 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 August 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
6 August 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
30 March 2004Registered office changed on 30/03/04 from: 152-160 city road london EC1V 2NX (1 page)
30 March 2004Registered office changed on 30/03/04 from: 152-160 city road london EC1V 2NX (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (9 pages)
18 February 2004Incorporation (9 pages)