London
W1J 5PA
Director Name | Mr Jerry Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Director Name | Mr Jasper Adams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Director Name | Mr Robert Michael Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 16 27 Bunhill Row London EC1Y 8LP |
Secretary Name | David Diggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Laburnum Avenue Hornchurch Essex RM12 4HE |
Secretary Name | James Nicholas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2011) |
Role | Professional |
Correspondence Address | 52 Sharfleet Drive Rochester Kent ME2 2TY |
Secretary Name | Redford Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2022) |
Correspondence Address | 64 Baker Street London W1U 7GB |
Website | teamfusion.com |
---|---|
Telephone | 020 78311337 |
Telephone region | London |
Registered Address | 3 Queen Street Mayfair London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £823,173 |
Cash | £823,215 |
Current Liabilities | £596,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
23 July 2007 | Delivered on: 2 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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. Outstanding |
---|---|
6 July 2007 | Delivered on: 20 July 2007 Satisfied on: 9 August 2012 Persons entitled: Decent Holdings Limited Classification: Rent deposit deed Secured details: £12,500 and all other monies due or to become due. Particulars: £12,500 (the rent deposit). See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Termination of appointment of Robert Michael Taylor as a director on 10 December 2020 (1 page) |
---|---|
11 December 2020 | Cessation of Robert Taylor as a person with significant control on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Kevin Gallagher as a director on 10 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Jerry Jones as a director on 10 December 2020 (2 pages) |
11 December 2020 | Notification of Team Fusion Group Limited as a person with significant control on 10 December 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
9 March 2020 | Resolutions
|
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Cancellation of shares. Statement of capital on 30 August 2012
|
30 August 2012 | Cancellation of shares. Statement of capital on 30 August 2012
|
24 August 2012 | Purchase of own shares. (3 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Purchase of own shares. (3 pages) |
24 August 2012 | Resolutions
|
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of James Taylor as a secretary (1 page) |
7 October 2011 | Appointment of Redford Secretarial Services Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Redford Secretarial Services Limited as a secretary (2 pages) |
7 October 2011 | Termination of appointment of James Taylor as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2010 | Director's details changed for Robert Michael Taylor on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Robert Michael Taylor on 31 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 November 2009 | Purchase of own shares. (1 page) |
2 November 2009 | Purchase of own shares. (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
25 September 2009 | Registered office changed on 25/09/2009 from 325 city road london EC1V 1LJ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 325 city road london EC1V 1LJ (1 page) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 November 2008 | Gbp ic 10000/9500\06/11/08\gbp sr 500@1=500\ (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Gbp ic 10000/9500\06/11/08\gbp sr 500@1=500\ (1 page) |
21 November 2008 | Resolutions
|
16 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
16 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
10 January 2008 | Nc inc already adjusted 03/04/07 (2 pages) |
10 January 2008 | Ad 04/04/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Nc inc already adjusted 03/04/07 (2 pages) |
10 January 2008 | Ad 04/04/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: flat 16 27 bunhill row london EC1Y 8LP (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: flat 16 27 bunhill row london EC1Y 8LP (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |