Company NameTPP Developments Limited
Company StatusDissolved
Company Number05727993
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Raymond Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameCornelius James Dacey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Haven Church Hill
Dartford
Kent
DA2 7EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCornelius James Dacey
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Haven
Church Hill
Dartford
Kent
DA2 7EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address172 High Street
Rayleigh
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£66,114
Cash£2,825
Current Liabilities£69,123

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 January 2008Delivered on: 26 January 2008
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65-65A spring park road shirley croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2007Delivered on: 30 June 2007
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 holly hedge terrace lewisham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2007Delivered on: 30 June 2007
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 crofton road orpington kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the school house, highfield infants school, highfield drive shortlands bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2006Delivered on: 11 October 2006
Satisfied on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 shortlands grove bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2006Delivered on: 27 May 2006
Satisfied on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 graham road purley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2008Delivered on: 21 February 2008
Satisfied on: 13 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/30A aynscombe angle orpington kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2007Delivered on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 grasmere road orpington kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A graces road camberwell london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of aynscombe angle orpington kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2006Delivered on: 18 May 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 172 High Street Rayleigh SS6 7BS England to 172 High Street Rayleigh SS6 7BS on 11 March 2020 (1 page)
29 January 2020Registered office address changed from 103 London Road Benfleet Essex SS7 5TG United Kingdom to 172 High Street Rayleigh SS6 7BS on 29 January 2020 (1 page)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Termination of appointment of Cornelius James Dacey as a secretary on 21 February 2018 (1 page)
5 March 2018Termination of appointment of Cornelius James Dacey as a director on 21 February 2018 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 March 2018Cessation of Cornelius James Dacey as a person with significant control on 21 February 2018 (1 page)
18 January 2018Registered office address changed from 643-645 London Road Hadleigh Essex SS7 2EB to 103 London Road Benfleet Essex SS7 5TG on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 643-645 London Road Hadleigh Essex SS7 2EB to 103 London Road Benfleet Essex SS7 5TG on 18 January 2018 (1 page)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(6 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Paul Raymond Watson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Cornelius James Dacey on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Cornelius James Dacey on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Raymond Watson on 18 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 02/03/09; full list of members (6 pages)
3 April 2009Return made up to 02/03/09; full list of members (6 pages)
2 April 2009Registered office changed on 02/04/2009 from 643-645 london road benfleet essex SS7 2EB (1 page)
2 April 2009Registered office changed on 02/04/2009 from 643-645 london road benfleet essex SS7 2EB (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 March 2008Return made up to 02/03/08; full list of members (6 pages)
20 March 2008Return made up to 02/03/08; full list of members (6 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
3 June 2007Return made up to 02/03/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2007Return made up to 02/03/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 02/03/07; full list of members (4 pages)
14 May 2007Return made up to 02/03/07; full list of members (4 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Ad 02/03/06--------- £ si 199@1=199 £ ic 1/200 (3 pages)
12 April 2007Ad 02/03/06--------- £ si 199@1=199 £ ic 1/200 (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
2 March 2006Incorporation (15 pages)
2 March 2006Incorporation (15 pages)