London
SW1W 0AU
Secretary Name | Mr Riccardo Marco-Llorente |
---|---|
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tl Europe Limited 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Alistair Alexander Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Tl Europe Limited 52 Grosvenor Gardens London SW1W 0AU |
Registered Address | Tl Europe Limited 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Mr Riccardo Marco-llorente 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,388 |
Cash | £11,440 |
Current Liabilities | £24,501 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
3 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
15 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
24 August 2022 | Registered office address changed from Tl Europe Limited the Club House 8 st. James's Square London SW1Y 4JU England to Tl Europe Limited Grosvenor Gardens London SW1W 0AU on 24 August 2022 (1 page) |
24 August 2022 | Registered office address changed from Tl Europe Limited Grosvenor Gardens London SW1W 0AU England to Tl Europe Limited 52 Grosvenor Gardens London SW1W 0AU on 24 August 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 May 2021 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to Tl Europe Limited the Club House 8 st. James's Square London SW1Y 4JU on 17 May 2021 (1 page) |
2 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 16 st. Martin's Le Grand St. Paul’S London EC1A 4EN England to 100 Pall Mall London SW1Y 5NQ on 3 February 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 March 2018 | Registered office address changed from PO Box Ec1a Aen 16 st. Martin's Le-Grand St. Paul's London England to 16 st. Martin's Le Grand St. Paul’S London EC1A 4EN on 8 March 2018 (1 page) |
7 March 2018 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to PO Box Ec1a Aen 16 st. Martin's Le-Grand St. Paul's London on 7 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages) |
10 February 2016 | Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page) |
10 February 2016 | Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page) |
10 February 2016 | Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages) |
10 February 2016 | Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages) |
10 February 2016 | Director's details changed for Mr Alistair Alexander Taylor on 1 June 2012 (2 pages) |
10 February 2016 | Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages) |
10 February 2016 | Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page) |
10 February 2016 | Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page) |
10 February 2016 | Director's details changed for Mr Alistair Alexander Taylor on 1 June 2012 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 June 2012 | Appointment of Mr Alistair Alexander Taylor as a director (2 pages) |
1 June 2012 | Appointment of Mr Alistair Alexander Taylor as a director (2 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page) |
11 February 2011 | Company name changed tl (uk) LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (1 page) |
11 February 2011 | Company name changed tl (uk) LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (1 page) |
7 February 2011 | Incorporation (25 pages) |
7 February 2011 | Incorporation (25 pages) |