Company NameTFS London Holdings Limited
Company StatusDissolved
Company Number05381043
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NameTailored Fire & Security (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Ernest Whittle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Howarth Court Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
Secretary NameMrs Zoe Clare Whittle
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Howarth Court Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 8741940
Telephone regionManchester

Location

Registered AddressUnit 4 Howarth Court
Broadway Business Park
Oldham
Greater Manchester
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 2018Delivered on: 6 July 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;.
Outstanding
26 July 2017Delivered on: 15 August 2017
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: All freehold and leasehold property vested in or charged to the company, together with all buildings and fixtures (including trade fixtures) at any time thereon;. All other interests in any freehold or leasehold property vested in or charged to the company, the buildings and fixtures (including trade fixtures) at any time thereon, all proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof and all licenses to enter upon or use land and the benefit of all other agreements relating to land;. All intellectual property.
Outstanding
26 July 2017Delivered on: 14 August 2017
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: All the freehold and leasehold property vested in or charged to the company, together with all buildings and fixtures at any time thereon.
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 July 2019Satisfaction of charge 053810430001 in full (1 page)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 July 2018Registration of charge 053810430004, created on 5 July 2018 (53 pages)
9 January 2018Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page)
23 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 August 2017Registration of charge 053810430003, created on 26 July 2017 (17 pages)
15 August 2017Registration of charge 053810430003, created on 26 July 2017 (17 pages)
14 August 2017Registration of charge 053810430002, created on 26 July 2017 (17 pages)
14 August 2017Registration of charge 053810430002, created on 26 July 2017 (17 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
5 January 2016Registration of charge 053810430001, created on 23 December 2015 (22 pages)
5 January 2016Registration of charge 053810430001, created on 23 December 2015 (22 pages)
26 June 2015Company name changed tailored fire & security (london) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2015Company name changed tailored fire & security (london) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page)
2 April 2015Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page)
2 April 2015Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages)
2 April 2015Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages)
24 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2008Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page)
4 September 2008Return made up to 02/03/08; full list of members (3 pages)
4 September 2008Return made up to 02/03/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page)
22 May 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2008Registered office changed on 21/05/2008 from redetec house 8 saville street bolton lancashire BL1 2BY (1 page)
21 May 2008Registered office changed on 21/05/2008 from redetec house 8 saville street bolton lancashire BL1 2BY (1 page)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Return made up to 02/03/06; full list of members (6 pages)
5 July 2006Return made up to 02/03/06; full list of members (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 45 chapel street leigh lancashire WN7 2PB (1 page)
26 April 2006Registered office changed on 26/04/06 from: 45 chapel street leigh lancashire WN7 2PB (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
2 March 2005Incorporation (16 pages)
2 March 2005Incorporation (16 pages)