11 Monument Street
London
EC3R 8AF
Director Name | Mr David John Simmonds |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Richard Martin Hamilton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr David Charles Ebbrell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr John Julian Murnaghan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr Thumrong Chientachakul |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Tfd Building 18 Soi Sathorn 11 Yaek 9 Yannawa Sub-District Sathorn District Bangkok 10120 Thailand |
Director Name | Mr Apichai Taechaubol |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Tfd Building 18 Soi Sathorn 11 Yaek 9 Yannawa Sub-District Sathorn District Bangkok 10120 Thailand |
Director Name | Anukul Ubonnuch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 April 2014(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Tfd Building 18 Soi Sathorn Yaek 9 Yannawa Bangkok 10120 Thailand |
Director Name | Mr Krittawat Taechaubol |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 30 April 2018(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2018) |
Role | Businessman |
Country of Residence | Thailand |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Andrew Jenkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Jack Stuart Thoms |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mrs Teresa Laura Harriet Dyer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 2023) |
Role | Real Estate Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
630k at £1 | Total Industrial Services Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,027 |
Net Worth | £362,265 |
Cash | £301,926 |
Current Liabilities | £429,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
27 November 2018 | Delivered on: 30 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold property known as units 1 & 2, tank row, barnsley, S17 1HT and the land lying to the south of tanks lane, stairfoot and registered at hm land registry under title numbers SYK439543 and SYK453297. Outstanding |
---|---|
27 November 2018 | Delivered on: 30 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 30 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 2 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as beatson clark units 1 & 2, oaks lane, barnsley S71 1HT registered at the land registry with title number SYK453297 and SYK439543. Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as beatson clark units 1 & 2, oaks lane, barnsley, S71 1HT registered at the land registry with title number SYK453297 and SYK439543. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
24 March 2023 | Director's details changed for Mr John Julian Murnaghan on 21 March 2023 (2 pages) |
10 October 2022 | Termination of appointment of Andrew Jenkins as a director on 29 July 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 September 2022 | Director's details changed for Mrs Teresa Laura Harriet Dyer on 17 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Mr David Charles Ebbrell on 13 July 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
18 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
14 April 2021 | Resolutions
|
14 April 2021 | Statement of capital on 14 April 2021
|
14 April 2021 | Statement by Directors (2 pages) |
14 April 2021 | Solvency Statement dated 22/03/21 (2 pages) |
24 December 2020 | Director's details changed for Mr Jack Stuart Thoms on 15 December 2020 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 May 2019 | Director's details changed for Richard Martin Hamilton Croft-Sharland on 6 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
30 November 2018 | Registration of charge 090052670004, created on 27 November 2018 (31 pages) |
30 November 2018 | Registration of charge 090052670005, created on 27 November 2018 (8 pages) |
30 November 2018 | Registration of charge 090052670003, created on 27 November 2018 (10 pages) |
22 November 2018 | Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018 (2 pages) |
14 November 2018 | Appointment of Richard Martin Hamilton Croft-Sharland as a director on 9 November 2018 (2 pages) |
14 November 2018 | Appointment of Andrew Jenkins as a director on 9 November 2018 (2 pages) |
14 November 2018 | Appointment of David Charles Ebbrell as a director on 9 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Jack Stuart Thoms as a director on 9 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Thomas Joseph Pearman as a director on 9 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr David John Simmonds as a director on 9 November 2018 (2 pages) |
14 November 2018 | Satisfaction of charge 090052670001 in full (1 page) |
14 November 2018 | Appointment of Ms Teresa Laura Harriet Gilchrist as a director on 9 November 2018 (2 pages) |
14 November 2018 | Satisfaction of charge 090052670002 in full (1 page) |
13 November 2018 | Termination of appointment of Krittawat Taechaubol as a director on 9 November 2018 (1 page) |
13 November 2018 | Notification of a person with significant control statement (2 pages) |
13 November 2018 | Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 10 Queen Street Place London EC4R 1AG on 13 November 2018 (1 page) |
13 November 2018 | Cessation of Apichai Taechaubol as a person with significant control on 9 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Apichai Taechaubol as a director on 9 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Anukul Ubonnuch as a director on 9 November 2018 (1 page) |
13 November 2018 | Appointment of Mr John Julian Murnaghan as a director on 9 November 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
18 May 2018 | Director's details changed for Anukul Ubonnuch on 25 April 2014 (2 pages) |
18 May 2018 | Director's details changed for Anukul Ubonnuch on 25 April 2014 (2 pages) |
18 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Thumrong Chientachakul as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Krittawat Taechaubol as a director on 30 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from Crown House Suite: 419 - 420a North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 13 April 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on 25 April 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 February 2015 | Memorandum and Articles of Association (9 pages) |
20 February 2015 | Memorandum and Articles of Association (9 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
2 February 2015 | Registration of charge 090052670002, created on 28 January 2015 (26 pages) |
2 February 2015 | Registration of charge 090052670002, created on 28 January 2015 (26 pages) |
30 January 2015 | Registration of charge 090052670001, created on 28 January 2015 (40 pages) |
30 January 2015 | Registration of charge 090052670001, created on 28 January 2015 (40 pages) |
24 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 189 Piccadilly London W1J 9ES on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 189 Piccadilly London W1J 9ES on 24 July 2014 (2 pages) |
6 June 2014 | Appointment of Anukul Ubonnuch as a director (4 pages) |
6 June 2014 | Appointment of Anukul Ubonnuch as a director (4 pages) |
6 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (4 pages) |
6 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (4 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|