Shenfield
Essex
CM15 8BT
Director Name | Richard Burns Christensen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Todd Nathaniel Gilman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Timothy John Jakob |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Starmead House Platts Heath Maidstone Kent ME17 2NH |
Director Name | Jonathan Myles Porter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Farrer Road Crouch End London N8 8LD |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Miss Elizabeth Jewer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Mr Stephen Cooney |
---|---|
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | tmpw.co.uk |
---|---|
Telephone | 020 72689000 |
Telephone region | London |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tmp (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,171,208 |
Gross Profit | £25,969,972 |
Net Worth | -£4,354,311 |
Cash | £914,539 |
Current Liabilities | £14,460,162 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Investec Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
10 May 2006 | Delivered on: 26 May 2006 Persons entitled: Tmp Worldwide Limited (The Trustee) Classification: Debenture Secured details: All monies due or to become due from all the chargors from time to time to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 May 2006 | Delivered on: 19 May 2006 Persons entitled: Graphite Capital Management LLP as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All monies due or to become due from any and all the chargors from time to time to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 2008 | Delivered on: 28 November 2008 Satisfied on: 22 September 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company, tmp (holdings) limited and/or tmp media (ireland) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee, charged in favour of the bank as security for the payment of all secured liabilities by way of first legal mortgage, all of its legal and beneficial interest in and to the mortgaged property together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title and any moneys paid or payable in respect of such covenants. Fully Satisfied |
18 September 2006 | Delivered on: 27 September 2006 Satisfied on: 22 September 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors and/or tmp media (ireland) limited to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums assured by the policies and all bonuses and benefits which may arise under the policies. See the mortgage charge document for full details. Fully Satisfied |
10 May 2006 | Delivered on: 25 May 2006 Satisfied on: 22 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors and/or tmp media (ireland) limited to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its legal and beneficial interest in and to the properties by way of first fixed charge, all plant and machinery, the charged shares meaning, 1 ordinary share of £1 in the share capital of the company, the related rights. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Full accounts made up to 29 December 2019 (25 pages) |
---|---|
4 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
7 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 June 2018 | Satisfaction of charge 3 in full (1 page) |
29 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Appointment of Todd Nathaniel Gilman as a director on 12 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Stephen Cooney as a secretary on 12 June 2018 (1 page) |
15 June 2018 | Appointment of Richard Burns Christensen as a director on 12 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Stephen James Cooney as a director on 12 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Jonathan Myles Porter as a director on 12 June 2018 (1 page) |
26 January 2018 | Termination of appointment of Elizabeth Jewer as a director on 19 January 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 September 2012 | Appointment of Miss Elizabeth Jewer as a director (2 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Appointment of Miss Elizabeth Jewer as a director (2 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Auditor's resignation (2 pages) |
24 August 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages) |
24 November 2009 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
22 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
28 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Particulars of mortgage/charge (12 pages) |
26 May 2006 | Particulars of mortgage/charge (12 pages) |
25 May 2006 | Particulars of mortgage/charge (14 pages) |
25 May 2006 | Particulars of mortgage/charge (14 pages) |
19 May 2006 | Particulars of mortgage/charge (19 pages) |
19 May 2006 | Particulars of mortgage/charge (19 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
7 December 2005 | Incorporation (39 pages) |
7 December 2005 | Incorporation (39 pages) |