Company NameTNK (2009) Limited
DirectorElliott Bernerd
Company StatusLiquidation
Company Number07061987
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Hans Crescent
London
SW1X 0NA
Director NameMr John Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-78 Marylebone High Street
London
W1U 5JX
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brook Street
London
W1K 4NJ
Director NameHarvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brook Street
London
W1K 4NJ
Director NameMr Justin Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brook Street
London
W1K 4NJ
Secretary NameJohn Cameron
NationalityBritish
StatusResigned
Appointed13 November 2009(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address77-78 Marylebone High Street
London
W1U 5JX

Contact

Telephone020 74868065
Telephone regionLondon

Location

Registered AddressC/O Quantuma Advisory Limited
High Holborn House 52-54
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,121,057
Cash£9,958
Current Liabilities£999,971

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 October 2019 (4 years, 5 months ago)
Next Return Due11 December 2020 (overdue)

Charges

22 January 2019Delivered on: 22 January 2019
Persons entitled: The Bank of East Asia Limited

Classification: A registered charge
Particulars: All that leasehold property known as 77-78 marylebone high street london wu 5JX, to be registered at the land registry with a title number.
Outstanding
19 March 2013Delivered on: 6 April 2013
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77/78 marylebone high street london together with all buildings fixtures and fixed plant and machinery. By way of fixed charge all fixtures and fittings, plant and machinery and goodwill; by way of floating charge the undertaking and all assets both present and future. See image for full details.
Outstanding
21 December 2012Delivered on: 22 December 2012
Persons entitled: Tintagel International Limited

Classification: Legal charge
Secured details: £250,000 due or to become due.
Particulars: All the assets property and undertaking for the time being of the company.
Outstanding
30 November 2012Delivered on: 21 December 2012
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
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: Property being 15-17 new street square fetter lane london, by way of fixed charge all fixtures and fittings, the plant and machinery, all furniture furnishings equipment tools and other chattels and by way of floating charge the undertaking and all assets see image for full details.
Outstanding
3 March 2010Delivered on: 16 March 2010
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
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: £62,500 and all income and interest.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: The Bank of East Asia Limited

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 see image for full details.
Outstanding

Filing History

10 December 2020Result of meeting of creditors (6 pages)
28 November 2020Statement of administrator's proposal (76 pages)
25 November 2020Statement of affairs with form AM02SOA (26 pages)
19 October 2020Appointment of an administrator (3 pages)
9 October 2020Registered office address changed from C/O 4th Floor 50 Hans Crescent London SW1X 0NA England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 9 October 2020 (2 pages)
2 September 2020Satisfaction of charge 5 in full (2 pages)
2 September 2020Satisfaction of charge 070619870006 in full (1 page)
2 September 2020Satisfaction of charge 1 in full (1 page)
2 September 2020Satisfaction of charge 3 in full (1 page)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
14 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 January 2019Registration of charge 070619870006, created on 22 January 2019 (23 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
9 November 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
26 February 2018Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,107,862
(7 pages)
22 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,107,862.00
(4 pages)
22 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,107,862.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2018.
(5 pages)
8 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers to allott prefernece shares 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers to allott prefernece shares 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 December 2017Satisfaction of charge 4 in full (4 pages)
23 December 2017Satisfaction of charge 4 in full (4 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 November 2016Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page)
10 November 2016Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016 (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016 (1 page)
25 October 2016Termination of appointment of John Cameron as a secretary on 10 October 2016 (1 page)
25 October 2016Termination of appointment of John Scott Cameron as a director on 10 October 2016 (1 page)
25 October 2016Termination of appointment of John Cameron as a secretary on 10 October 2016 (1 page)
25 October 2016Termination of appointment of John Scott Cameron as a director on 10 October 2016 (1 page)
4 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(8 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(8 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
21 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
21 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(6 pages)
7 November 2014Appointment of Elliott Bernerd as a director on 15 October 2014 (2 pages)
7 November 2014Appointment of Elliott Bernerd as a director on 15 October 2014 (2 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
6 December 2011Secretary's details changed for John Cameron on 29 October 2011 (1 page)
6 December 2011Secretary's details changed for John Cameron on 29 October 2011 (1 page)
5 December 2011Director's details changed for Mr John Scott Cameron on 29 October 2011 (2 pages)
5 December 2011Director's details changed for Mr John Scott Cameron on 29 October 2011 (2 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
17 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
17 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 December 2009Appointment of John Cameron as a secretary (3 pages)
1 December 2009Appointment of John Cameron as a secretary (3 pages)
18 November 2009Appointment of Mr Justin Green as a director (3 pages)
18 November 2009Appointment of Mr Justin Green as a director (3 pages)
18 November 2009Appointment of Harvinderpal Singh Hungin as a director (3 pages)
18 November 2009Appointment of Harvinderpal Singh Hungin as a director (3 pages)
30 October 2009Incorporation (23 pages)
30 October 2009Incorporation (23 pages)