Company NameTCCW Operating 1 Limited
DirectorsMatthew Jude Mason and Safinaz Zakaria
Company StatusActive
Company Number11108951
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Previous NameTCCW Operating Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMatthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Safinaz Zakaria
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMrs Charlotte Anne Cruickshank
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3 La Petite Route Des Mielles
St. Brelade
Jersey
JE3 8RB
Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameAndrew Galloway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressLandmark Square 1st Floor
64 Earth Close
715
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEllangowan La Route Des Cotils
Grouville
Jersey
JE3 9AP
Director NameRalph Woodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressLandmark Square 1st Floor
64 Earth Close
PO Box 715
Cayman Islands
Director NameMr David Joseph England
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address97 Don Road
St. Helier
Jersey
JE2 4QD
Director NameMr Jai Madhvani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square Bedford Square
London
WC1B 3JA
Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(4 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square Bedford Square
London
WC1B 3JA
Director NameRakhee Ditta
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 August 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

15 February 2022Delivered on: 18 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london (E14 9AQ) as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited and registered at hm land registry with title number AGL485963.
Outstanding
15 February 2022Delivered on: 16 February 2022
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Premises on the 2ND to 11TH and 17TH to 19TH floors of building 8, baltimore wharf, E14 9AQ in the london borough of tower hamlets comprised in title AGL485963 as more fully described in a lease dated 2 august 2019 between (1) tccw properties limited as landlord and (2) tccw operating 1 limited as tenant. For more details please refer to the instrument.
Outstanding
2 June 2021Delivered on: 7 June 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited.
Outstanding
2 June 2021Delivered on: 3 June 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Premises on the 2ND to 11TH and 17TH to 19TH floors of building 8, baltimore wharf in the london borough of tower hamlets as more fully described in a lease dated 21 august 2019 between (1) tccw properties limited as landlord and (2) the company as tenant registered under title number AGL485963. Any other freehold or leasehold property now vested in the company and its interest in any freehold or leasehold property acquired after the date of the instrument. Please refer to the instrument for more information.
Outstanding
6 August 2019Delivered on: 21 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited.
Outstanding
2 August 2019Delivered on: 8 August 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: An operating lease to be granted out of title number AGL335190 entered into on 2 august 2019 between (1) tccw properties limited as landlord and (2) tccw operating limited as tenant in respect of 2ND to 11TH floors and 17TH to 19TH floors of building 8, baltimore wharf. For further details, please refer to the instrument.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The co-living residential parts on the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited.
Outstanding
9 February 2018Delivered on: 19 February 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company or acquired after the date of the charge. For more details please refer to the instrument.
Outstanding
13 October 2022Delivered on: 17 October 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The leasehold land on the second to eleventh floors (inclusive) and seventeenth to nineteenth floors (inclusive) at 8 baltimore wharf, london with title number AGL485963. For more details, please refer to the instrument.
Outstanding
9 February 2018Delivered on: 14 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
15 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 October 2020Termination of appointment of Jai Madhvani as a director on 21 October 2020 (1 page)
7 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
1 July 2020Memorandum and Articles of Association (20 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 August 2019Registration of charge 111089510005, created on 6 August 2019 (36 pages)
8 August 2019Registration of charge 111089510004, created on 2 August 2019 (11 pages)
7 August 2019Registration of charge 111089510003, created on 2 August 2019 (12 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
(3 pages)
17 July 2019Appointment of Mr Jai Madhvani as a director on 16 July 2019 (2 pages)
2 July 2019Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 14 Bedford Square Bedford Square London WC1B 3JA on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Zoe Amy Rizzuto as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of David Joseph England as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Andrew Galloway as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Mr Mohammad Reza Aslam Merchant as a director on 30 June 2019 (2 pages)
2 July 2019Termination of appointment of Ralph Woodford as a director on 30 June 2019 (1 page)
3 June 2019Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor 1 Fleet Place London EC4M 7RA on 3 June 2019 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 5 Old Bailey London EC4M 7BA on 12 July 2018 (1 page)
16 April 2018Appointment of Mr David Joseph England as a director on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Charlotte Anne Cruickshank as a director on 29 March 2018 (1 page)
19 February 2018Registration of charge 111089510002, created on 9 February 2018 (31 pages)
14 February 2018Registration of charge 111089510001, created on 9 February 2018 (36 pages)
5 February 2018Termination of appointment of Mohammad Reza Aslam Merchant as a director on 13 December 2017 (1 page)
5 February 2018Notification of Tccw Partners Llp as a person with significant control on 13 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)