20 Farringdon Street
London
EC4A 4AB
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 April 2022) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | TMF Corporate Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 April 2022) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 April 2022) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | tmf-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 78324900 |
Telephone region | London |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50k at £1 | Kion Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Tmf Trustee LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £843,357 |
Gross Profit | £457,926 |
Net Worth | £10,601 |
Cash | £12,105,468 |
Current Liabilities | £368,288 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2006 | Delivered on: 20 December 2006 Persons entitled: Deutsche Trustee Company Limited as Trustee Classification: A security deed Secured details: All monies due or to become due from the company to each of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of each mortgage asset each mortgage asset agreement and all receivables. See the mortgage charge document for full details. Outstanding |
---|
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 October 2021 | Liquidators' statement of receipts and payments to 24 September 2021 (23 pages) |
15 October 2020 | Declaration of solvency (6 pages) |
1 October 2020 | Appointment of a voluntary liquidator (3 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 1 October 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
23 July 2020 | Auditor's resignation (2 pages) |
2 April 2020 | Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
11 August 2019 | Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page) |
9 August 2019 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 (1 page) |
6 August 2019 | Change of details for Kion Holdings Limited as a person with significant control on 5 August 2019 (2 pages) |
6 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages) |
7 September 2018 | Second filing of Confirmation Statement dated 02/08/2016 (7 pages) |
14 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 December 2017 | Auditor's resignation (1 page) |
12 December 2017 | Auditor's resignation (1 page) |
10 November 2017 | Auditor's resignation (1 page) |
10 November 2017 | Auditor's resignation (1 page) |
10 November 2017 | Auditor's resignation (1 page) |
10 November 2017 | Auditor's resignation (1 page) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 January 2017 | Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates
|
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
27 July 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 February 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Auditor's resignation (2 pages) |
12 February 2014 | Section 519 (2 pages) |
12 February 2014 | Section 519 (2 pages) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
20 June 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
20 June 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
20 June 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
20 June 2012 | Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages) |
20 June 2012 | Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages) |
20 June 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
7 June 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
7 June 2011 | Termination of appointment of Tariq Husain as a director (1 page) |
7 June 2011 | Termination of appointment of Tariq Husain as a director (1 page) |
7 June 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
7 June 2011 | Appointment of Mr Roy Neil Arthur as a director (2 pages) |
1 October 2010 | Appointment of Mr Tariq Husain as a director (2 pages) |
1 October 2010 | Appointment of Mr Tariq Husain as a director (2 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
2 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (19 pages) |
20 December 2006 | Particulars of mortgage/charge (19 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
28 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
28 November 2006 | Application to commence business (2 pages) |
28 November 2006 | Application to commence business (2 pages) |
28 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
1 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 October 2006 | Memorandum and Articles of Association (62 pages) |
17 October 2006 | Memorandum and Articles of Association (62 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Ad 09/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
16 October 2006 | New director appointed (4 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (4 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Ad 09/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
10 October 2006 | Company name changed treetrail PLC\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed treetrail PLC\certificate issued on 10/10/06 (2 pages) |
2 August 2006 | Incorporation (68 pages) |
2 August 2006 | Incorporation (68 pages) |