10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alan Bailes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Terence Michael Mulroy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Timothy Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Wharf Bridge Street Birmingham West Midlands B1 2JS |
Secretary Name | Mr Graham Wilson Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 30 Clent View Road Norton Stourbridge West Midlands DY8 3JG |
Secretary Name | Mr Alan Bailes |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2019) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Website | www.tpi-online.co.uk |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£175,000 |
Current Liabilities | £180,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 2 February 2011 Persons entitled: Terence Michael Mulroy Classification: Debenture Secured details: £300,000 due or to become due from the company to. Particulars: Fixed and floating charges over all the undertaking and assets of tpi (holdings) limited. Fully Satisfied |
---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 31 December 2021 (15 pages) |
5 August 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
23 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (15 pages) |
23 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Change of details for Amey Ow Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 July 2017 | Change of details for Amey Ow Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for Amey Ow Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
1 February 2011 | Termination of appointment of Alan Bailes as a director (1 page) |
1 February 2011 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
1 February 2011 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
1 February 2011 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Alan Bailes as a secretary (1 page) |
1 February 2011 | Termination of appointment of Terence Mulroy as a director (1 page) |
1 February 2011 | Termination of appointment of Alan Bailes as a secretary (1 page) |
1 February 2011 | Termination of appointment of Alan Bailes as a director (1 page) |
1 February 2011 | Termination of appointment of Terence Mulroy as a director (1 page) |
1 February 2011 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
31 January 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Appointment of Mr Alan Bailes as a secretary (1 page) |
30 October 2009 | Termination of appointment of Graham Dann as a secretary (1 page) |
30 October 2009 | Termination of appointment of Graham Dann as a secretary (1 page) |
30 October 2009 | Appointment of Mr Alan Bailes as a secretary (1 page) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Bailes on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
23 January 2009 | Secretary appointed mr graham wilson dann (1 page) |
23 January 2009 | Secretary appointed mr graham wilson dann (1 page) |
23 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated secretary timothy lee (1 page) |
23 January 2009 | Appointment terminated secretary timothy lee (1 page) |
23 January 2009 | Appointment Terminated Secretary timothy lee (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
19 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 February 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
9 February 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
22 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page) |
21 April 2006 | Ad 23/01/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
21 April 2006 | Ad 23/01/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Incorporation (29 pages) |
31 October 2005 | Incorporation (29 pages) |