Company NameTCS (Europe) Limited
DirectorJustine Mary Denholm Dalby
Company StatusActive
Company Number05968915
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Previous NameHGG Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Justine Mary Denholm Dalby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House, 8 Tavistock Street
Third Floor
London
WC2E 7PP
Secretary NameIan Douglas Bracey
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2009)
RoleCompany Director
Correspondence AddressFlat 4 39-41 Leather Lane
London
EC1N 7TJ
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address11 Breams Buildings
London
EC4A 1DW

Contact

Websitetcseurope.co.uk
Email address[email protected]
Telephone020 72697020
Telephone regionLondon

Location

Registered AddressHudson House, 8 Tavistock Street
Third Floor
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£13,901,797
Gross Profit£2,423,258
Net Worth£1,507,529
Cash£29,347
Current Liabilities£2,839,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

29 January 2015Delivered on: 29 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 December 2009Delivered on: 11 December 2009
Satisfied on: 4 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment over contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
16 February 2007Delivered on: 21 February 2007
Satisfied on: 1 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 February 2007Delivered on: 21 February 2007
Satisfied on: 4 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
23 November 2006Delivered on: 24 November 2006
Satisfied on: 4 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as hgg limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

3 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 March 2017Registered office address changed from 5th Floor 25 Wellington Street London WC2E 7DA to 2nd Floor 14 Buckingham Street London WC2N 6DF on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 5th Floor 25 Wellington Street London WC2E 7DA to 2nd Floor 14 Buckingham Street London WC2N 6DF on 14 March 2017 (1 page)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
11 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
11 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 September 2016Full accounts made up to 30 November 2015 (20 pages)
1 September 2016Full accounts made up to 30 November 2015 (20 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,810
(3 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,810
(3 pages)
13 August 2015Full accounts made up to 30 November 2014 (24 pages)
13 August 2015Full accounts made up to 30 November 2014 (24 pages)
1 April 2015Satisfaction of charge 3 in full (4 pages)
1 April 2015Satisfaction of charge 3 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 4 in full (4 pages)
4 March 2015Satisfaction of charge 4 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
10 February 2015All of the property or undertaking has been released from charge 3 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 4 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 4 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 2 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 2 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 1 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 1 (3 pages)
10 February 2015All of the property or undertaking has been released from charge 3 (3 pages)
29 January 2015Registration of charge 059689150005, created on 29 January 2015 (15 pages)
29 January 2015Registration of charge 059689150005, created on 29 January 2015 (15 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,810
(3 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,810
(3 pages)
15 July 2014Full accounts made up to 30 November 2013 (25 pages)
15 July 2014Full accounts made up to 30 November 2013 (25 pages)
4 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
4 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,810
(3 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,810
(3 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 4,810
(4 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 4,810
(4 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2013Purchase of own shares. (3 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 5,590
(4 pages)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(1 page)
13 December 2012Solvency statement dated 04/12/12 (1 page)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(1 page)
13 December 2012Statement by directors (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 5,590
(4 pages)
13 December 2012Solvency statement dated 04/12/12 (1 page)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
4 January 2011Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages)
12 November 2010Auditor's resignation (1 page)
12 November 2010Auditor's resignation (1 page)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
13 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 February 2010Auditor's resignation (1 page)
16 February 2010Auditor's resignation (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
26 February 2009Appointment terminated secretary ian bracey (1 page)
26 February 2009Appointment terminated secretary ian bracey (1 page)
8 December 2008Return made up to 17/10/08; full list of members (3 pages)
8 December 2008Return made up to 17/10/08; full list of members (3 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
7 November 2007Return made up to 17/10/07; full list of members (2 pages)
7 November 2007Return made up to 17/10/07; full list of members (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 11 breams building london EC4A 1DW (1 page)
30 October 2007Registered office changed on 30/10/07 from: 11 breams building london EC4A 1DW (1 page)
5 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 March 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
8 March 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
6 December 2006Ad 23/11/06--------- £ si 5375@1=5375 £ ic 215/5590 (2 pages)
6 December 2006Statement of affairs (4 pages)
6 December 2006Statement of affairs (4 pages)
6 December 2006Ad 23/11/06--------- £ si 5375@1=5375 £ ic 215/5590 (2 pages)
24 November 2006Company name changed hgg LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Company name changed hgg LIMITED\certificate issued on 24/11/06 (2 pages)
22 November 2006Ad 14/11/06--------- £ si 214@1=214 £ ic 1/215 (2 pages)
22 November 2006Ad 14/11/06--------- £ si 214@1=214 £ ic 1/215 (2 pages)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)