Company NameTLA Management Limited
DirectorsCarolyn Elizabeth Lahiff and Patrick Clarence Lahiff
Company StatusActive
Company Number07336456
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Carolyn Elizabeth Lahiff
StatusCurrent
Appointed26 March 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address99 Knatchbull Road
London
SE5 9QU
Director NameMrs Carolyn Elizabeth Lahiff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Knatchbull Road
London
SE5 9QU
Director NameMr Patrick Clarence Lahiff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address99 Knatchbull Road
London
SE5 9QU
Director NameMrs Carolyn Elizabeth Lahiff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva House 99 Knatchbull Road
London
SE5 9QU
Secretary NameMichael Alexander
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 - 37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameMr Max Alexander Patrick Lahiff
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2013)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence Address11 Welbeck Street
London
W1G 9XZ

Contact

Websitewww.townhouseuk.com

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carolyn Elizabeth Lahiff
50.00%
Ordinary
50 at £1Patrick Clarence Lahiff
50.00%
Ordinary

Financials

Year2014
Net Worth£121,823
Cash£1,179
Current Liabilities£128,805

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
27 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 28 February 2014 (1 page)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
2 September 2013Appointment of Mr Patrick Lahiff as a director (2 pages)
2 September 2013Appointment of Mrs Carolyn Elizabeth Lahiff as a director (2 pages)
2 September 2013Termination of appointment of Max Lahiff as a director (1 page)
2 September 2013Appointment of Mrs Carolyn Elizabeth Lahiff as a director (2 pages)
2 September 2013Termination of appointment of Max Lahiff as a director (1 page)
2 September 2013Appointment of Mr Patrick Lahiff as a director (2 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2013Appointment of Mrs Carolyn Elizabeth Lahiff as a secretary (2 pages)
21 May 2013Appointment of Mrs Carolyn Elizabeth Lahiff as a secretary (2 pages)
11 April 2013Registered office address changed from 35 - 37 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 35 - 37 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 11 April 2013 (1 page)
26 March 2013Termination of appointment of Michael Alexander as a secretary (2 pages)
26 March 2013Termination of appointment of Michael Alexander as a secretary (2 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
10 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
10 October 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
10 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
29 November 2010Appointment of Max Alexander Patrick Lahiff as a director (3 pages)
29 November 2010Appointment of Max Alexander Patrick Lahiff as a director (3 pages)
7 October 2010Termination of appointment of Carolyn Lahiff as a director (2 pages)
7 October 2010Termination of appointment of Carolyn Lahiff as a director (2 pages)
5 August 2010Incorporation (33 pages)
5 August 2010Incorporation (33 pages)