Third Floor
London
WC2E 7PP
Secretary Name | Ian Douglas Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | Flat 4 39-41 Leather Lane London EC1N 7TJ |
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 11 Breams Buildings London EC4A 1DW |
Website | tcseurope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72697020 |
Telephone region | London |
Registered Address | Hudson House, 8 Tavistock Street Third Floor London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £13,901,797 |
Gross Profit | £2,423,258 |
Net Worth | £1,507,529 |
Cash | £29,347 |
Current Liabilities | £2,839,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
11 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
11 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
1 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
1 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 August 2015 | Full accounts made up to 30 November 2014 (24 pages) |
13 August 2015 | Full accounts made up to 30 November 2014 (24 pages) |
1 April 2015 | Satisfaction of charge 3 in full (4 pages) |
1 April 2015 | Satisfaction of charge 3 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 4 in full (4 pages) |
4 March 2015 | Satisfaction of charge 4 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 4 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 4 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
10 February 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
29 January 2015 | Registration of charge 059689150005, created on 29 January 2015 (15 pages) |
29 January 2015 | Registration of charge 059689150005, created on 29 January 2015 (15 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 July 2014 | Full accounts made up to 30 November 2013 (25 pages) |
15 July 2014 | Full accounts made up to 30 November 2013 (25 pages) |
4 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Solvency statement dated 04/12/12 (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Solvency statement dated 04/12/12 (1 page) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 January 2011 | Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Justine Mary Denholm Dalby on 4 January 2011 (2 pages) |
12 November 2010 | Auditor's resignation (1 page) |
12 November 2010 | Auditor's resignation (1 page) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 February 2010 | Auditor's resignation (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
26 February 2009 | Appointment terminated secretary ian bracey (1 page) |
26 February 2009 | Appointment terminated secretary ian bracey (1 page) |
8 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
7 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 11 breams building london EC4A 1DW (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 11 breams building london EC4A 1DW (1 page) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
8 March 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
8 March 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
6 December 2006 | Ad 23/11/06--------- £ si 5375@1=5375 £ ic 215/5590 (2 pages) |
6 December 2006 | Statement of affairs (4 pages) |
6 December 2006 | Statement of affairs (4 pages) |
6 December 2006 | Ad 23/11/06--------- £ si 5375@1=5375 £ ic 215/5590 (2 pages) |
24 November 2006 | Company name changed hgg LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Company name changed hgg LIMITED\certificate issued on 24/11/06 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si 214@1=214 £ ic 1/215 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si 214@1=214 £ ic 1/215 (2 pages) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |