Company NameTCF Properties Limited
DirectorRichard Ernest Crisford
Company StatusActive
Company Number03940839
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Ernest Crisford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleIndustrial Fixings
Country of ResidenceEngland
Correspondence AddressFiddlers Cottage Pye Corner
Gilston
Harlow
Hertfordshire
CM20 2RB
Secretary NameRichard Trevor Crisford
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mayfield Way
Great Cambourne
Cambridge
CB23 5JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£97,658
Cash£6,978
Current Liabilities£39,511

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

22 February 2001Delivered on: 26 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 capital place lovett road the pinnacles harrow essex. T/no. EX428885. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
24 February 2020Termination of appointment of Richard Trevor Crisford as a secretary on 24 February 2020 (1 page)
24 February 2020Change of details for Mr Richard Ernest Crisford as a person with significant control on 24 February 2020 (2 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 July 2019Satisfaction of charge 1 in full (4 pages)
3 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Richard Trevor Crisford on 3 April 2019 (1 page)
4 May 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,200
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,200
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,200
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,200
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,200
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,200
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,200
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,200
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page)
23 March 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 01/03/06; full list of members (3 pages)
10 May 2006Return made up to 01/03/06; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
2 August 2005Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (7 pages)
22 March 2002Return made up to 01/03/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
14 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (21 pages)
6 March 2000Incorporation (21 pages)