Bromley
BR1 1HN
Director Name | Mr Ashwani Malhan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Mr John William Dobson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Japonica Cottage Blacksmith Lane Charlton On Otmoor Kidlington Oxfordshire OX5 2UH |
Director Name | Mr Stephen John Key |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH |
Director Name | Mr John Peter Oswald Cole |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seacourt Tower West Way Oxford OX2 0FB |
Director Name | Dr Evelyn Frances Kemp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS |
Director Name | Mr Mark Trevor Silverman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH |
Director Name | Mr Sunit Malhan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | timbmet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 860361 |
Telephone region | Oxford |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2.7k at £1 | John Cole & John Dobson 8.34% Ordinary |
---|---|
2.7k at £1 | John Cole & John Dobson & John Peter Cole 8.34% Ordinary |
12.9k at £1 | Evelyn Kemp & Stephen Key 39.54% Ordinary |
1000 at £1 | Evelyn Kemp & John Cole & David Cole 3.06% Ordinary |
6k at £1 | Simon Fineman & Evelyn Kemp 18.33% Ordinary |
3.9k at £1 | Evelyn Kemp 11.99% Ordinary |
3.3k at £1 | Simon Kemp 10.08% Ordinary |
100 at £1 | Simon Fineman 0.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,030,000 |
Gross Profit | £18,000,000 |
Net Worth | £952,000 |
Cash | £111,000 |
Current Liabilities | £22,066,000 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 January 2023 (overdue) |
28 December 2018 | Delivered on: 3 January 2019 Persons entitled: Ashwani Malhan (As Security Trustee) Classification: A registered charge Particulars: Land and buildings at 45 macadam way, west portway, andover, SP10 3XW, registered at hm land registry with title number HP602154. Outstanding |
---|---|
3 May 2018 | Delivered on: 10 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Kemp house, chawley park, cumnor hill, oxford t/no ON284499. Shellingford distribution centre, white horse business park, stanford in the vale, oxfordshire t/no ON144475 and ON270661. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Kemp house, chawley park, cumnor hill, oxford t/no ON284499. Shellingford distribution centre, white horse business park, stanford in the vale, oxfordshire t/no ON144475 and ON270661. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
11 January 2013 | Delivered on: 17 January 2013 Satisfied on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as kemp house, chawley park, cumnor hill, cumnor, oxford and adjoining land, t/no: ON284499 (originally ON182600 and ON183579); plot 45 macadam way west, portway industrial estate, andover, hants, t/no: HP602154 and land and buildings lying to the north east side of moss lane rochdale, t/no: GM344713 (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 January 2010 | Delivered on: 9 February 2010 Satisfied on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2020 | Termination of appointment of Evelyn Frances Kemp as a director on 11 December 2020 (1 page) |
---|---|
15 October 2020 | Termination of appointment of Sunit Malhan as a director on 14 October 2020 (1 page) |
24 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Mr Simon Fineman as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Simon Lewis Fineman on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Simon Lewis Fineman on 21 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Simon Lewis Fineman as a person with significant control on 21 January 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
22 May 2019 | Change of details for Dr Evelyn Frances Kemp as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Dr Evelyn Frances Kemp on 21 May 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
25 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
3 January 2019 | Registration of charge 064667860008, created on 28 December 2018 (33 pages) |
14 November 2018 | Satisfaction of charge 064667860007 in full (4 pages) |
5 October 2018 | Registered office address changed from C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS on 5 October 2018 (1 page) |
29 June 2018 | Second filing of Confirmation Statement dated 08/01/2018 (5 pages) |
10 May 2018 | Registration of charge 064667860007, created on 3 May 2018 (60 pages) |
18 April 2018 | Auditor's resignation (1 page) |
13 April 2018 | Confirmation statement made on 8 January 2018 with no updates
|
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Registered office address changed from Critchleys Paradise Square Oxford OX1 1BE England to C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Critchleys Paradise Square Oxford OX1 1BE England to C/O Critchleys Beaver House 23-28 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 19 June 2017 (1 page) |
7 February 2017 | Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (9 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (9 pages) |
18 July 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
18 July 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
21 June 2016 | Satisfaction of charge 064667860005 in full (1 page) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Satisfaction of charge 064667860006 in full (1 page) |
21 June 2016 | Satisfaction of charge 064667860006 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Satisfaction of charge 064667860005 in full (1 page) |
18 May 2016 | Termination of appointment of John Peter Oswald Cole as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Peter Oswald Cole as a director on 17 May 2016 (1 page) |
22 April 2016 | Appointment of Mr Ashwani Malhan as a director on 7 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Sunit Malhan as a director on 7 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Sunit Malhan as a director on 7 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ashwani Malhan as a director on 7 April 2016 (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr John Peter Oswald Cole on 2 July 2014 (2 pages) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr John Peter Oswald Cole on 2 July 2014 (2 pages) |
20 January 2016 | Director's details changed for Mr Simon Lewis Fineman on 1 March 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Simon Lewis Fineman on 1 March 2015 (2 pages) |
7 January 2016 | Appointment of Mr Mark Silverman as a director on 1 June 2015 (2 pages) |
7 January 2016 | Appointment of Mr Mark Silverman as a director on 1 June 2015 (2 pages) |
7 January 2016 | Termination of appointment of Mark Silverman as a director on 8 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Mark Silverman as a director on 8 December 2015 (1 page) |
9 July 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
9 July 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (51 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (51 pages) |
31 July 2013 | Registration of charge 064667860005 (41 pages) |
31 July 2013 | Registration of charge 064667860006 (40 pages) |
31 July 2013 | Registration of charge 064667860006 (40 pages) |
31 July 2013 | Registration of charge 064667860005 (41 pages) |
14 May 2013 | Termination of appointment of John Dobson as a secretary (1 page) |
14 May 2013 | Termination of appointment of John Dobson as a secretary (1 page) |
1 May 2013 | Termination of appointment of Stephen Key as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Key as a director (1 page) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
23 January 2013 | Duplicate mortgage certificatecharge no:2 (21 pages) |
23 January 2013 | Duplicate mortgage certificatecharge no:2 (21 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
24 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
14 June 2010 | Appointment of Dr Evelyn Frances Kemp as a director (2 pages) |
14 June 2010 | Appointment of Dr Evelyn Frances Kemp as a director (2 pages) |
27 May 2010 | Company name changed terryglass LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed terryglass LIMITED\certificate issued on 27/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
16 March 2010 | Auditor's resignation (1 page) |
16 March 2010 | Auditor's resignation (1 page) |
10 March 2010 | Sect 519 aud statement (1 page) |
10 March 2010 | Sect 519 aud statement (1 page) |
9 February 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
9 February 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 January 2010 | Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen John Key on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Peter Oswald Cole on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen John Key on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Stephen John Key on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (10 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (10 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 26/03/08\gbp si 32625@1=32625\gbp ic 100/32725\ (5 pages) |
22 April 2008 | Ad 26/03/08\gbp si 32625@1=32625\gbp ic 100/32725\ (5 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
18 April 2008 | Memorandum and Articles of Association (12 pages) |
18 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
18 April 2008 | Memorandum and Articles of Association (12 pages) |
18 April 2008 | Resolutions
|
10 April 2008 | Director appointed john peter oswald cole (2 pages) |
10 April 2008 | Director appointed stephen john key (2 pages) |
10 April 2008 | Director appointed john peter oswald cole (2 pages) |
10 April 2008 | Director appointed stephen john key (2 pages) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Secretary appointed john william dobson (2 pages) |
10 March 2008 | Director appointed simon lewis fineman (3 pages) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
10 March 2008 | Appointment terminated director city executor and trustee company LIMITED (1 page) |
10 March 2008 | Appointment terminated director city executor and trustee company LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
10 March 2008 | Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Secretary appointed john william dobson (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
10 March 2008 | Director appointed simon lewis fineman (3 pages) |
10 March 2008 | Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 January 2008 | Incorporation (12 pages) |
8 January 2008 | Incorporation (12 pages) |