Billericay
Essex
CM11 2BP
Director Name | Mrs Marie Madeleine McGrath |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 20 September 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Joseph Court Kipling Close Brentwood Essex CM14 5WX |
Secretary Name | Marie Madeleine McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Joseph Court Kipling Close Brentwood Essex CM14 5WX |
Director Name | Ian Thomson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 June 1999) |
Role | Certified Public Accountant |
Correspondence Address | 555 Hamilton Avenue Â… 100 Palo Alto California 94301 Foreign |
Director Name | Ronald Crossland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2006) |
Role | Executive |
Correspondence Address | 6624 Falls View Court Mason Ohio 45040 United States |
Website | tompeters.com |
---|---|
Email address | [email protected] |
Telephone | 01277 725875 |
Telephone region | Brentwood |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Madeleine Marie Mcgrath 5.00% Ordinary Non Voting |
---|---|
60 at £1 | Richard William King 5.00% Ordinary Non Voting |
540 at £1 | Thomas J. Peters 45.00% Ordinary |
270 at £1 | Madeleine Marie Mcgrath 22.50% Ordinary |
270 at £1 | Richard William King 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,601 |
Cash | £956 |
Current Liabilities | £19,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Change of details for Mr Richard William King as a person with significant control on 13 September 2019 (2 pages) |
28 September 2019 | Change of details for Mr Richard William King as a person with significant control on 13 September 2019 (2 pages) |
28 September 2019 | Cessation of Thomas Peters as a person with significant control on 13 September 2019 (1 page) |
10 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 October 2018 | Cessation of Marie Madeleine Mcgrath as a person with significant control on 20 September 2018 (1 page) |
20 October 2018 | Termination of appointment of Marie Madeleine Mcgrath as a director on 20 September 2018 (1 page) |
20 October 2018 | Termination of appointment of Marie Madeleine Mcgrath as a secretary on 20 September 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
14 February 2017 | Director's details changed for Richard William King on 1 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Richard William King on 1 January 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Director's details changed for Richard William King on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Richard William King on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Richard William King on 4 June 2015 (2 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Registered office address changed from Suite 2 Ripon House 35 Station Lane Hornchurch Essex RM12 6JL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Suite 2 Ripon House 35 Station Lane Hornchurch Essex RM12 6JL on 18 February 2014 (1 page) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 23/01/08; full list of members (6 pages) |
28 March 2008 | Return made up to 23/01/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 23/01/07; full list of members (8 pages) |
15 November 2007 | Return made up to 23/01/07; full list of members (8 pages) |
21 June 2007 | Amending 88(2) ad = 24/04/07 (2 pages) |
21 June 2007 | Amending 88(2) ad = 24/04/07 (2 pages) |
23 May 2007 | Ad 24/04/79--------- £ si 60@1 (2 pages) |
23 May 2007 | Ad 24/04/79--------- £ si 60@1 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 23/01/06; full list of members (8 pages) |
4 April 2006 | Return made up to 23/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Return made up to 23/01/02; full list of members
|
1 February 2002 | Return made up to 23/01/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: audit house 151 high street billericay essex, CM12 9AB (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: audit house 151 high street billericay essex, CM12 9AB (1 page) |
21 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
21 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 23/01/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 23/01/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 October 1999 | Company name changed tpg partners LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed tpg partners LIMITED\certificate issued on 01/11/99 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
9 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
11 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
11 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1997 | Return made up to 23/01/97; full list of members
|
24 February 1997 | Return made up to 23/01/97; full list of members
|
30 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
25 May 1989 | Incorporation (15 pages) |
25 May 1989 | Incorporation (15 pages) |