Purley
Surrey
CR8 3PE
LLP Designated Member Name | John Richard Blacker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Budds Farm Cold Blow Lane Thurnham Maidstone Kent ME14 3LR |
LLP Designated Member Name | Mrs Elizabeth Jane Martineau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Polstead Road Oxford Oxfordshire OX2 6TN |
LLP Designated Member Name | Julian Michael Gray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Yattendon Thatcham Berkshire RG18 0UR |
LLP Designated Member Name | Mr Benjamin John Francis Macfarlane |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
LLP Designated Member Name | Mr Andrew John Haslam-Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
LLP Designated Member Name | Mrs Katerina Haslam-Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Telephone | 020 73560808 |
---|---|
Telephone region | London |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £191,667 |
Cash | £354,433 |
Current Liabilities | £488,482 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
16 March 2023 | Registered office address changed from T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 16 March 2023 (1 page) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2 June 2021 (1 page) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2020 | Termination of appointment of Andrew John Haslam-Jones as a member on 7 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Katerina Haslam-Jones as a member on 7 September 2020 (1 page) |
29 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Appointment of Ms Katerina Haslam-Jones as a member on 30 December 2019 (2 pages) |
13 January 2020 | Appointment of Mr Andrew John Haslam-Jones as a member on 30 December 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Julian Michael Gray as a member on 31 July 2018 (1 page) |
2 August 2018 | Cessation of Julian Michael Gray as a person with significant control on 31 July 2018 (1 page) |
31 May 2018 | Cessation of Benjamin John Francis Macfarlane as a person with significant control on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Benjamin John Francis Macfarlane as a member on 31 May 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 1 New Square Lincolns Inn London WC2A 3SA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 1 New Square Lincolns Inn London WC2A 3SA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 21 June 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 August 2016 | Member's details changed for Benjamin John Francis Malfarlane on 27 July 2016 (2 pages) |
15 August 2016 | Member's details changed for Benjamin John Francis Malfarlane on 27 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Elizabeth Jane Martineau as a member on 4 March 2016 (1 page) |
10 August 2016 | Termination of appointment of Elizabeth Jane Martineau as a member on 4 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 September 2015 | Annual return made up to 28 July 2015 (5 pages) |
1 September 2015 | Annual return made up to 28 July 2015 (5 pages) |
24 March 2015 | Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages) |
24 March 2015 | Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages) |
24 March 2015 | Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Annual return made up to 28 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 28 July 2014 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 September 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages) |
3 September 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages) |
14 August 2013 | Annual return made up to 28 July 2013 (4 pages) |
14 August 2013 | Annual return made up to 28 July 2013 (4 pages) |
13 May 2013 | Termination of appointment of John Blacker as a member (1 page) |
13 May 2013 | Termination of appointment of John Blacker as a member (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Annual return made up to 28 July 2012 (10 pages) |
12 October 2012 | Annual return made up to 28 July 2012 (10 pages) |
29 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
29 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
15 August 2011 | Annual return made up to 28 July 2011 (5 pages) |
15 August 2011 | Member's details changed for Ian Ross on 28 July 2011 (2 pages) |
15 August 2011 | Member's details changed for Ian Ross on 28 July 2011 (2 pages) |
15 August 2011 | Member's details changed for John Richard Blacker on 28 July 2011 (2 pages) |
15 August 2011 | Member's details changed for Julian Michael Gray on 28 July 2011 (2 pages) |
15 August 2011 | Member's details changed for Julian Michael Gray on 28 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 28 July 2011 (5 pages) |
15 August 2011 | Member's details changed for John Richard Blacker on 28 July 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2010 | Annual return made up to 28 July 2010 (10 pages) |
27 August 2010 | Annual return made up to 28 July 2010 (10 pages) |
28 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
28 July 2009 | Incorporation document\certificate of incorporation (4 pages) |