Manchester
M3 4EL
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Website | tcworldltd.com |
---|
Registered Address | Unit 414 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew Alan Bambroffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,090 |
Cash | £95,708 |
Current Liabilities | £183,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6 union mills dewsbury road leeds. Outstanding |
---|---|
7 February 2014 | Delivered on: 8 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 howard street nottingham t/no NT171968. Notification of addition to or amendment of charge. Outstanding |
30 September 2010 | Delivered on: 5 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 2020 | Registered office address changed from Unit 414 275 Deansgate Manchester M3 4LX United Kingdom to Unit 414 275 Deansgate Manchester M3 4EL on 23 September 2020 (1 page) |
---|---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 January 2020 | Registered office address changed from 27 Blossom Street Manchester M4 6AJ to Unit 414 275 Deansgate Manchester M3 4LX on 9 January 2020 (1 page) |
19 September 2019 | Director's details changed for Mr Matthew Alan Bambroffe on 19 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
19 September 2019 | Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 19 September 2019 (2 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 September 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
7 July 2017 | Notification of Matthew Alan Bambroffe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Matthew Alan Bambroffe as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Matthew Alan Bambroffe as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Satisfaction of charge 047265280003 in full (4 pages) |
5 May 2017 | Satisfaction of charge 047265280003 in full (4 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Satisfaction of charge 047265280002 in full (1 page) |
20 May 2016 | Satisfaction of charge 047265280002 in full (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 June 2015 | Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Registration of charge 047265280003, created on 15 May 2015 (10 pages) |
19 May 2015 | Registration of charge 047265280003, created on 15 May 2015 (10 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Director's details changed for Matthew Alan Bambroffe on 19 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Matthew Alan Bambroffe on 19 March 2014 (2 pages) |
8 February 2014 | Registration of charge 047265280002 (10 pages) |
8 February 2014 | Registration of charge 047265280002 (10 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 July 2013 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 17 April 2012 (1 page) |
13 December 2011 | Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 13 December 2011 (1 page) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages) |
31 May 2011 | Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages) |
31 May 2011 | Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 04/05/04; full list of members (2 pages) |
5 May 2004 | Return made up to 04/05/04; full list of members (2 pages) |
18 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 April 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (1 page) |
8 April 2003 | Incorporation (14 pages) |
8 April 2003 | Incorporation (14 pages) |