2nd Floor
London
EC3M 1DT
Director Name | Mr Gregory Fogg Whitten |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 January 2020) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 41 Eastcheap 2nd Floor London EC3M 1DT |
Director Name | Mr Timothy Carley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Eastcheap 2nd Floor London EC3M 1DT |
Director Name | Mr Timothy Raymond Anthony Fletcher |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Willowbrook 2 Sussex Gardens Haywards Heath West Sussex RH17 7SU |
Director Name | Ms Jenifer Anne Lofthouse |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 30 September 2014) |
Role | Hedge Fund Manager |
Country of Residence | United States |
Correspondence Address | 442 W 20th Street 5a New York Ny10011 |
Director Name | Mr Martin Toyer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lewisham Park Lewisham London SE13 6QZ |
Director Name | Patrick Thomas Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2009) |
Role | Investment Manager |
Correspondence Address | Crux Easton House Crux Easton Newbury Berkshire RG20 9QF |
Director Name | Dr Timothy John O'Brien |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2014) |
Role | Pyschologist |
Country of Residence | England |
Correspondence Address | 18 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Mr Grant Fuller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2009) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Basement 13 Doughty St London WC1N 2PL |
Director Name | Mrs Alison Frances May Lumb |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaulieu Yester Road Chislehurst Kent BR7 5LT |
Director Name | Mr Alan John Burnell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ground Floor Birchin Lane London EC3V 9BW |
Director Name | Mr Barry Fenwick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Ground Floor Birchin Lane London EC3V 9BW |
Director Name | Mr James Vincent Rogers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Ground Floor Birchin Lane London EC3V 9BW |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Website | tfgsystems.com |
---|---|
Telephone | 020 33701780 |
Telephone region | London |
Registered Address | 41 Eastcheap 2nd Floor London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
534 at £0.01 | Martin Toyer 9.42% Ordinary |
---|---|
2.1k at £0.01 | Alan Burnell 37.67% Ordinary |
1.3k at £0.01 | Barry Fenwick 23.54% Ordinary |
1.3k at £0.01 | Carista 2009 Trust 23.54% Ordinary |
90 at £0.01 | Justin Excell 1.59% Ordinary |
60 at £0.01 | Alison Frances Lumb 1.06% Ordinary |
60 at £0.01 | Jenifer Anne Lofthouse 1.06% Ordinary |
60 at £0.01 | Michael Robert Ingram 1.06% Ordinary |
60 at £0.01 | P.j. Murray 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £668,970 |
Cash | £440,363 |
Current Liabilities | £351,050 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 May 2012 | Delivered on: 9 June 2012 Persons entitled: F& C Commercial Property Holdings Limited Classification: A rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the tenants interest in the deposit account see image for full details. Outstanding |
---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (1 page) |
21 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
5 July 2017 | Cessation of James Vincent Rogers as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Barry Fenwick as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Alan John Burnell as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of James Vincent Roger as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Martin Toyer as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Martin Toyer as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Alan John Burnell as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Notification of Numerix Software Ireland Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of James Vincent Rogers as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Barry Fenwick as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Notification of Numerix Software Ireland Limited as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Barry Fenwick as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Alan John Burnell as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Notification of Numerix Software Ireland Limited as a person with significant control on 2 February 2017 (1 page) |
5 July 2017 | Cessation of Martin Toyer as a person with significant control on 2 February 2017 (1 page) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 May 2017 | Registered office address changed from 7 Ground Floor Birchin Lane London EC3V 9BW to 41 Eastcheap 2nd Floor London EC3M 1DT on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 7 Ground Floor Birchin Lane London EC3V 9BW to 41 Eastcheap 2nd Floor London EC3M 1DT on 2 May 2017 (1 page) |
2 March 2017 | Appointment of Mr Timothy Carley as a director on 2 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Timothy Carley as a director on 2 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Steven Robert O'hanlon as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Gregory Fogg Whitten as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Steven Robert O'hanlon as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Gregory Fogg Whitten as a director on 1 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Martin Toyer as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Vincent Rogers as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Barry Fenwick as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Martin Toyer as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Barry Fenwick as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Alan John Burnell as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Vincent Rogers as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Alan John Burnell as a director on 1 February 2017 (1 page) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
10 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register(s) moved to registered office address 7 Ground Floor Birchin Lane London EC3V 9BW (1 page) |
10 September 2015 | Register(s) moved to registered office address 7 Ground Floor Birchin Lane London EC3V 9BW (1 page) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 October 2014 | Termination of appointment of Timothy John O'brien as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jenifer Anne Lofthouse as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr James Vincent Rogers as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Alison Frances May Lumb as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr James Vincent Rogers as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Alison Frances May Lumb as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Timothy John O'brien as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jenifer Anne Lofthouse as a director on 30 September 2014 (1 page) |
1 October 2014 | Director's details changed for Ms Jenifer Anne Lofthouse on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Barry Fenwick as a director on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Barry Fenwick as a director on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Ms Jenifer Anne Lofthouse on 29 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 September 2013 | Director's details changed for Mr Alan John Burnell on 13 July 2012 (2 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Alan John Burnell on 13 July 2012 (2 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page) |
3 July 2012 | Register inspection address has been changed from C/O Tfg Fund Services 77 Oxford Street London W1D 2ES United Kingdom (1 page) |
3 July 2012 | Register inspection address has been changed from C/O Tfg Fund Services 77 Oxford Street London W1D 2ES United Kingdom (1 page) |
3 July 2012 | Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
25 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
26 September 2011 | Director's details changed for Mrs a F Lumb on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Alan Burnell on 17 June 2011 (2 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Director's details changed for Alan Burnell on 17 June 2011 (2 pages) |
26 September 2011 | Director's details changed for Mrs a F Lumb on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
1 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
29 March 2011 | Register inspection address has been changed (1 page) |
29 March 2011 | Register inspection address has been changed (1 page) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page) |
4 February 2011 | Appointment of Alan Burnell as a director (3 pages) |
4 February 2011 | Appointment of Alan Burnell as a director (3 pages) |
1 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
1 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
12 August 2010 | Termination of appointment of Grant Fuller as a director (1 page) |
12 August 2010 | Termination of appointment of Grant Fuller as a director (1 page) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
2 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (6 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (6 pages) |
29 September 2009 | Director appointed mrs a f lumb (1 page) |
29 September 2009 | Director appointed mrs a f lumb (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
27 April 2009 | Director appointed mr grant scott fuller (1 page) |
27 April 2009 | Director appointed mr grant scott fuller (1 page) |
25 February 2009 | Appointment terminated director patrick hall (1 page) |
25 February 2009 | Appointment terminated director patrick hall (1 page) |
23 January 2009 | Director appointed dr. Timothy o'brien (2 pages) |
23 January 2009 | Director appointed dr. Timothy o'brien (2 pages) |
10 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
18 June 2008 | Ad 02/05/08\gbp si [email protected]=2.2\gbp ic 7/9.2\ (2 pages) |
18 June 2008 | Ad 02/05/08\gbp si [email protected]=2.2\gbp ic 7/9.2\ (2 pages) |
29 March 2008 | Curr ext from 30/04/2008 to 30/06/2008 (1 page) |
29 March 2008 | Curr ext from 30/04/2008 to 30/06/2008 (1 page) |
26 March 2008 | Appointment terminated director timothy fletcher (1 page) |
26 March 2008 | Appointment terminated director timothy fletcher (1 page) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=6 £ ic 1/7 (2 pages) |
6 February 2008 | Statement of affairs (15 pages) |
6 February 2008 | Statement of affairs (15 pages) |
6 February 2008 | Ad 31/01/08--------- £ si [email protected]=6 £ ic 1/7 (2 pages) |
8 January 2008 | S-div 20/12/07 (2 pages) |
8 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
8 January 2008 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
8 January 2008 | £ nc 100000/10 20/12/07 (2 pages) |
8 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
8 January 2008 | S-div 20/12/07 (2 pages) |
8 January 2008 | £ nc 100000/10 20/12/07 (2 pages) |
8 January 2008 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
10 September 2007 | Incorporation (35 pages) |
10 September 2007 | Incorporation (35 pages) |