London
EC2A 4BA
Director Name | Mr Andrew Charles Ruffell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Slough SL1 7LW |
Secretary Name | Joan Elizabeth Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Culvers Croft Seer Green Beaconsfield Buckinghamshire HP9 2YU |
Director Name | Mr Timothy Robert Wait |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Slough SL1 7LW |
Secretary Name | Timothy Robert Wait |
---|---|
Status | Resigned |
Appointed | 01 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | The Priory Stomp Road Burnham Slough SL1 7LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Atoma Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2019) |
Correspondence Address | Eagle House C/O Ramon Lee And Partners 167 City Road London EC1V 1AW |
Website | www.corebanking.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Tcbg Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,365 |
Cash | £157,233 |
Current Liabilities | £1,439,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
11 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
31 December 2020 | Change of details for Mr Chris Siu Hung Li as a person with significant control on 29 December 2020 (2 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 January 2020 | Change of details for Mr Chris Siu Hung Li as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 August 2019 | Termination of appointment of Atoma Holdings Limited as a director on 22 July 2019 (1 page) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
12 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Atoma Holdings Limited on 2 June 2018 (1 page) |
27 March 2018 | Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 27 March 2018 (1 page) |
20 March 2018 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to The Priory Stomp Road Burnham Slough SL1 7LW on 20 March 2018 (1 page) |
14 March 2018 | Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 14 March 2018 (1 page) |
21 February 2018 | Termination of appointment of Timothy Robert Wait as a secretary on 16 February 2018 (1 page) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
9 June 2017 | Termination of appointment of Andrew Charles Ruffell as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Timothy Robert Wait as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Charles Ruffell as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Timothy Robert Wait as a director on 9 June 2017 (1 page) |
5 April 2017 | Appointment of Mr Chris Siu Hung Li as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Chris Siu Hung Li as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Atoma Holdings Limited as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Atoma Holdings Limited as a director on 4 April 2017 (2 pages) |
16 March 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to The Priory Stomp Road Burnham Slough SL1 7LW on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to The Priory Stomp Road Burnham Slough SL1 7LW on 16 March 2017 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2012 | Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages) |
29 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 December 2009 | Appointment of Timothy Robert Wait as a director (2 pages) |
17 December 2009 | Appointment of Timothy Robert Wait as a director (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Termination of appointment of Joan Ruffell as a secretary (1 page) |
26 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Termination of appointment of Joan Ruffell as a secretary (1 page) |
26 November 2009 | Appointment of Timothy Robert Wait as a secretary (1 page) |
26 November 2009 | Appointment of Timothy Robert Wait as a secretary (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Return made up to 12/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 12/09/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
12 September 2006 | Incorporation (16 pages) |
12 September 2006 | Incorporation (16 pages) |