London
NW8 6HH
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Queens Grove London NW8 6HH |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 46 Queens Grove London NW8 6HH |
Director Name | Mr Donatello Pirlo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Mr Andrea La Magra |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 46 Queens Grove London NW8 6HH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | T & F Tax & Finance Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,352 |
Cash | £15,894 |
Current Liabilities | £4,217 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
18 July 2023 | Cessation of Paolo Di Filippo as a person with significant control on 30 June 2022 (1 page) |
18 July 2023 | Notification of Vera Group Holding Ltd as a person with significant control on 30 June 2022 (2 pages) |
3 March 2023 | Memorandum and Articles of Association (20 pages) |
3 March 2023 | Resolutions
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
1 November 2021 | Director's details changed for Mr Paolo Di Filippo on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr John Alexander Troostwyk on 1 November 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 July 2020 | Secretary's details changed for Regent Premium Secretary Ltd on 31 July 2020 (1 page) |
29 July 2020 | Notification of Paolo Di Filippo as a person with significant control on 26 April 2019 (2 pages) |
28 July 2020 | Withdrawal of a person with significant control statement on 28 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 46 Queens Grove London NW8 6HH on 12 June 2020 (1 page) |
26 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 March 2019 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Andrea La Magra as a director on 16 April 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 January 2016 | Company name changed t&f capital trustees LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed t&f capital trustees LIMITED\certificate issued on 26/01/16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 April 2015 | Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 January 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
13 January 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
18 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
18 June 2012 | Appointment of Finchley Secretaries Limited as a secretary (3 pages) |
18 June 2012 | Appointment of Finchley Secretaries Limited as a secretary (3 pages) |
18 June 2012 | Appointment of Mr John Alexander Troostwyk as a director (3 pages) |
18 June 2012 | Appointment of Mr John Alexander Troostwyk as a director (3 pages) |
18 June 2012 | Appointment of Mr Donatello Pirlo as a director (3 pages) |
18 June 2012 | Appointment of Mr Donatello Pirlo as a director (3 pages) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|