Company NameTPP Services Limited
DirectorJulian Bentley
Company StatusActive
Company Number05392378
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Previous NameSimpart No. 278 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Bentley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 8 Baltic Street East
London
EC1Y 0UP
Secretary NameMr Stuart Barry
StatusCurrent
Appointed01 April 2019(14 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThird Floor 8 Baltic Street East
London
EC1Y 0UP
Director NameJulian Michael Turton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Croftdown Road
London
NW5 1EL
Director NameMr Charles Thomas Richmond Swan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68a Neal Street
London
WC2H 9PA
Secretary NameMr Charles Thomas Richmond Swan
NationalityBritish
StatusResigned
Appointed29 September 2005(6 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68a Neal Street
London
WC2H 9PA
Director NameMr David Guy Farquharson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68a Neal Street
London
WC2H 9PA
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewww.adlawinternational.com

Location

Registered AddressThird Floor
8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,172
Cash£580
Current Liabilities£41,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

5 October 2005Delivered on: 20 October 2005
Satisfied on: 17 September 2011
Persons entitled: Consolidated Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account of £17,625.00 and any interest accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
6 November 2020Cessation of Charles Thomas Richmond Swan as a person with significant control on 17 April 2020 (1 page)
6 November 2020Notification of Stuart Barry as a person with significant control on 17 April 2020 (2 pages)
8 October 2020Registered office address changed from 3rd Floor Baltic Street Clerkenwell London EC1Y 0UP England to Third Floor 8 Baltic Street East London EC1Y 0UP on 8 October 2020 (1 page)
29 September 2020Registered office address changed from 68a Neal Street London WC2H 9PA to 3rd Floor Baltic Street Clerkenwell London EC1Y 0UP on 29 September 2020 (1 page)
20 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Appointment of Mr Stuart Barry as a secretary on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Charles Thomas Richmond Swan as a secretary on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Charles Thomas Richmond Swan as a director on 1 April 2019 (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page)
16 March 2015Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages)
16 March 2015Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page)
16 March 2015Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages)
16 March 2015Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Director's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (2 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Secretary's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (1 page)
11 April 2014Director's details changed for Mr David Guy Farquharson on 10 April 2014 (2 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Director's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (2 pages)
11 April 2014Director's details changed for Mr David Guy Farquharson on 10 April 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Appointment of Mr David Guy Farquharson as a director (2 pages)
24 May 2013Termination of appointment of Julian Turton as a director (1 page)
24 May 2013Termination of appointment of Julian Turton as a director (1 page)
24 May 2013Appointment of Mr David Guy Farquharson as a director (2 pages)
8 April 2013Director's details changed for Julian Michael Turton on 14 March 2013 (2 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Julian Michael Turton on 14 March 2013 (2 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Julian Michael Turton on 14 March 2010 (2 pages)
17 May 2010Director's details changed for Julian Michael Turton on 14 March 2010 (2 pages)
17 May 2010Director's details changed for Charles Thomas Richmond Swan on 14 March 2010 (2 pages)
17 May 2010Director's details changed for Charles Thomas Richmond Swan on 14 March 2010 (2 pages)
17 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Director and secretary's change of particulars / charles swan / 06/02/2009 (1 page)
17 March 2009Director and secretary's change of particulars / charles swan / 06/02/2009 (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 14/03/06; full list of members (7 pages)
15 May 2006Return made up to 14/03/06; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: 45-51 whitfield street london W1T 4HB (1 page)
2 November 2005Registered office changed on 02/11/05 from: 45-51 whitfield street london W1T 4HB (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
25 May 2005Company name changed simpart no. 278 LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed simpart no. 278 LIMITED\certificate issued on 25/05/05 (2 pages)
14 March 2005Incorporation (20 pages)
14 March 2005Incorporation (20 pages)