London
W1S 1HS
Director Name | Mr Andriy Shevchenko |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 10 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 46 Queens Grove London NW8 6HH |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 2nd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Mr John Alexander Troostwyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Director Name | Mr Andriy Shevchenko |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 September 2006(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2011) |
Role | Football Player |
Country of Residence | England |
Correspondence Address | Mount House Waverley Drive Wentworth Estate Virginia Water Surrey GU25 4PZ |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 March 2019) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 020 74345760 |
---|---|
Telephone region | London |
Registered Address | 46 Queens Grove London NW8 6HH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | T&f Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,425 |
Cash | £11,245 |
Current Liabilities | £53,022 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
24 July 2020 | Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page) |
26 June 2020 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to Palladium House 1-4 Argyll Street London W1F 7LD on 26 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr Andriy Shevchenko as a director on 10 April 2019 (2 pages) |
8 April 2019 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andriy Shevchenko as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andriy Shevchenko as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andriy Shevchenko as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Second filing of the annual return made up to 17 June 2016 (17 pages) |
5 September 2016 | Second filing of the annual return made up to 17 June 2016 (17 pages) |
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-09-05
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-09-05
|
13 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
13 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
30 March 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from , Royalty House, 32 Sackville Street, London, W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from , Royalty House, 32 Sackville Street, London, W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page) |
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page) |
9 July 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page) |
9 July 2014 | Secretary's details changed for Finchley Secretaries Limited on 1 January 2014 (1 page) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr Paolo Di Filippo on 1 August 2011 (3 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
23 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
15 July 2011 | Termination of appointment of Andriy Shevchenko as a director (2 pages) |
15 July 2011 | Termination of appointment of Andriy Shevchenko as a director (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Director's details changed for Paolo Di Filippo on 20 September 2010 (3 pages) |
2 November 2010 | Director's details changed for Paolo Di Filippo on 20 September 2010 (3 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Return made up to 03/07/07; full list of members
|
19 August 2007 | Return made up to 03/07/07; full list of members
|
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 July 2006 | Incorporation (21 pages) |
3 July 2006 | Incorporation (21 pages) |