Company NameTPF Associates Limited
DirectorRichard John Phillips
Company StatusActive
Company Number05313072
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wick Lane Bournemouth
Dorset
BH6 4JX
Secretary NameOssman Secretaries Limited (Corporation)
StatusCurrent
Appointed12 October 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Director NameMrs Alix Louisa Ann-Marie Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
132 Myton Road
Warwick
CV34 6PR
Secretary NameMr Richard John Phillips
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
132 Myton Road
Warwick
CV34 6PR

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 November 2021Director's details changed for Mr Richard John Phillips on 21 June 2021 (2 pages)
17 November 2021Change of details for Mrs Alix Louisa Ann-Marie Phillips as a person with significant control on 21 June 2021 (2 pages)
17 November 2021Change of details for Mr Richard John Phillips as a person with significant control on 21 June 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
8 November 2019Notification of Richard John Phillips as a person with significant control on 8 November 2019 (2 pages)
7 November 2019Change of details for Mrs Alix Louisa Ann-Marie Phillips as a person with significant control on 27 November 2018 (2 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
24 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
22 December 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
21 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
9 May 2008Return made up to 14/12/07; full list of members (3 pages)
9 May 2008Return made up to 14/12/07; full list of members (3 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
30 January 2007Return made up to 14/12/06; full list of members (2 pages)
30 January 2007Return made up to 14/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 14/12/05; full list of members (2 pages)
26 January 2006Return made up to 14/12/05; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 70 hervey road blackheath london SE3 8BU (1 page)
18 July 2005Registered office changed on 18/07/05 from: 70 hervey road blackheath london SE3 8BU (1 page)
14 December 2004Incorporation (14 pages)
14 December 2004Incorporation (14 pages)