Company NameT.I.S. Holdings Limited
DirectorsKatherine Ann Spiteri and Robert Eliot Ezekiel
Company StatusLiquidation
Company Number06205091
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Previous NameDe Facto 1487 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Katherine Spiteri
StatusCurrent
Appointed19 November 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressStanmore Business And Innovation Centre Honeypot L
Stanmore
Middlesex
HA7 1BT
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside White Shack Lane
Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4ND
Director NameMr Robert Eliot Ezekiel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Honeypot L
Stanmore
Middlesex
HA7 1BT
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2010)
RoleCompany Director
Correspondence Address26 Chiltern Close
Bushey
WD23 4PZ
Secretary NameMr David Raphael Arnold
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 17 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameMr Arnie Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Beverley Road Newbald
York
YO43 4SQ
Director NameMr Simon David Goldsmith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameMr Simon David Goldsmith
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House 50 Holborn Viaduct
London
EC1A 2FG
Director NameDaniel Terence Farrow
Date of BirthJuly 2007 (Born 16 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 18 April 2008)
RoleCompany Director
Correspondence Address60 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Michael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
44 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTis House Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressStanmore Business And Innovation Centre
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10.1k at £1Arnie Iversen
57.69%
Ordinary B
6.7k at £1Promethean Investments Fund Lp
38.46%
Ordinary B
42.8k at £0.01Promethean Investments Fund Lp
2.45%
Ordinary A
10.9k at £0.01Lee Richard Joseph Portnoi
0.63%
Ordinary A
10.1k at £0.01David Raphael Arnold
0.58%
Ordinary A
3.4k at £0.01Neil Bruce Copp
0.19%
Ordinary A

Financials

Year2014
Turnover£17,903,761
Gross Profit£1,770,262
Net Worth-£70,016,561
Cash£137,653
Current Liabilities£12,337,380

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due19 April 2017 (overdue)

Charges

9 December 2013Delivered on: 13 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 June 2007Delivered on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

8 June 2016Order of court to wind up (1 page)
8 June 2016Order of court to wind up (1 page)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 17,472
(5 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 17,472
(5 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 17,472
(5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 17,472
(5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 17,472
(5 pages)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
20 June 2014Termination of appointment of Michael Burt as a director (1 page)
20 June 2014Termination of appointment of Michael Burt as a director (1 page)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,472
(6 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,472
(6 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,472
(6 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
13 December 2013Registration of charge 062050910002 (61 pages)
13 December 2013Registration of charge 062050910002 (61 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
7 January 2013Termination of appointment of Michael Biddulph as a director (1 page)
7 January 2013Termination of appointment of Michael Biddulph as a director (1 page)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
14 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
14 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
6 April 2010Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages)
8 January 2010Termination of appointment of David Arnold as a director (1 page)
8 January 2010Termination of appointment of Lee Portnoi as a director (1 page)
8 January 2010Termination of appointment of Lee Portnoi as a director (1 page)
8 January 2010Termination of appointment of David Arnold as a director (1 page)
6 January 2010Termination of appointment of Peter Burt as a director (1 page)
6 January 2010Termination of appointment of Peter Burt as a director (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
29 October 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
29 October 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
5 May 2009Return made up to 05/04/09; full list of members (8 pages)
5 May 2009Return made up to 05/04/09; full list of members (8 pages)
1 May 2009Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page)
1 May 2009Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Location of register of members (1 page)
7 February 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
7 February 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/11/2008
(34 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/11/2008
(34 pages)
11 December 2008Amending 88(2) (3 pages)
11 December 2008Amending 88(2) (3 pages)
19 November 2008Director appointed michael biddulph (3 pages)
19 November 2008Director appointed michael biddulph (3 pages)
18 November 2008Appointment terminated director clive parkinson (1 page)
18 November 2008Appointment terminated director clive parkinson (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Director appointed mr clive graham parkinson (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Director appointed mr clive graham parkinson (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
30 April 2008Director's change of particulars / michael bury / 05/04/2008 (1 page)
30 April 2008Return made up to 05/04/08; full list of members (7 pages)
30 April 2008Director's change of particulars / michael bury / 05/04/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from t I s hoose spring villa park edgware middlesex HA8 7EG (1 page)
30 April 2008Registered office changed on 30/04/2008 from t I s hoose spring villa park edgware middlesex HA8 7EG (1 page)
30 April 2008Return made up to 05/04/08; full list of members (7 pages)
28 April 2008Director appointed sir peter alexander burt (1 page)
28 April 2008Director appointed sir peter alexander burt (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2007Memorandum and Articles of Association (25 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2007Memorandum and Articles of Association (25 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
1 August 2007Ad 22/06/07-05/07/07 £ si [email protected]=670 £ si 16800@1=16800 £ ic 2/17472 (5 pages)
1 August 2007Ad 22/06/07-05/07/07 £ si [email protected]=670 £ si 16800@1=16800 £ ic 2/17472 (5 pages)
25 July 2007New director appointed (1 page)
25 July 2007Nc inc already adjusted 22/06/07 (1 page)
25 July 2007Div 22/06/07 (2 pages)
25 July 2007Nc inc already adjusted 22/06/07 (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Div 22/06/07 (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
4 July 2007Particulars of mortgage/charge (16 pages)
4 July 2007Particulars of mortgage/charge (16 pages)
8 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page)
8 June 2007Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page)
8 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Director resigned (1 page)
25 May 2007Company name changed de facto 1487 LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed de facto 1487 LIMITED\certificate issued on 25/05/07 (2 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)