Company NameTFA Design Ltd
DirectorJames John Howard
Company StatusActive
Company Number06716439
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Previous NameTIM Flynn Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James John Howard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 5 months after company formation)
Appointment Duration8 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Brian Talbot Wade
StatusCurrent
Appointed12 January 2017(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Graham Alan James Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pine House
Swan Road
London
SE16 7DE
Director NameHolli Rowan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMr Timothy Alexander Flynn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameHolli Rowan
NationalityAmerican
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.timflynnassociates.com

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 July 2023Resolutions
  • RES13 ‐ Creation of new class of share 31/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2023Particulars of variation of rights attached to shares (2 pages)
15 July 2023Memorandum and Articles of Association (35 pages)
14 July 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200.00
(4 pages)
2 February 2023Company name changed tim flynn associates LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
11 October 2021Change of details for Mr James John Howard as a person with significant control on 11 October 2021 (2 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 October 2020Director's details changed for Mr James John Howard on 1 July 2018 (2 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Cessation of Timothy Alexander Flynn as a person with significant control on 1 November 2017 (1 page)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
19 October 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 19 October 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Termination of appointment of Timothy Alexander Flynn as a director on 1 November 2017 (1 page)
16 November 2017Termination of appointment of Timothy Alexander Flynn as a director on 1 November 2017 (1 page)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 January 2017Termination of appointment of Holli Rowan as a secretary on 12 January 2017 (1 page)
24 January 2017Termination of appointment of Holli Rowan as a secretary on 12 January 2017 (1 page)
24 January 2017Appointment of Mr Brian Talbot Wade as a secretary on 12 January 2017 (2 pages)
24 January 2017Appointment of Mr Brian Talbot Wade as a secretary on 12 January 2017 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
27 June 2016Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages)
27 June 2016Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages)
12 May 2016Director's details changed for James John Howard on 1 April 2016 (2 pages)
12 May 2016Director's details changed for James John Howard on 1 April 2016 (2 pages)
5 May 2016Appointment of James John Howard as a director on 1 April 2016 (3 pages)
5 May 2016Appointment of James John Howard as a director on 1 April 2016 (3 pages)
22 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
14 March 2016Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages)
14 March 2016Termination of appointment of Holli Rowan as a director on 29 February 2016 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
20 October 2014Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages)
20 October 2014Director's details changed for Holli Rowan on 1 January 2014 (2 pages)
20 October 2014Secretary's details changed for Holli Rowan on 1 January 2014 (1 page)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages)
20 October 2014Director's details changed for Holli Rowan on 1 January 2014 (2 pages)
20 October 2014Secretary's details changed for Holli Rowan on 1 January 2014 (1 page)
20 October 2014Director's details changed for Holli Rowan on 1 January 2014 (2 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Director's details changed for Mr Timothy Alexander Flynn on 1 January 2014 (2 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Secretary's details changed for Holli Rowan on 1 January 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
1 March 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
1 March 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
30 April 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 December 2010Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages)
14 December 2010Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages)
14 December 2010Director's details changed for Timothy Alexander Flynn on 1 January 2009 (2 pages)
14 October 2010Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Timothy Alexander Flynn on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Holli Rowan on 1 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
28 October 2009Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages)
28 October 2009Director's details changed for Holli Rowan on 6 October 2009 (2 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages)
28 October 2009Director's details changed for Holli Rowan on 6 October 2009 (2 pages)
28 October 2009Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD on 28 October 2009 (1 page)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 October 2009Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD on 28 October 2009 (1 page)
28 October 2009Director's details changed for Holli Rowan on 6 October 2009 (2 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Timothy Alexander Flynn on 6 October 2009 (2 pages)
28 May 2009Director and secretary appointed holli rowan (1 page)
28 May 2009Director and secretary appointed holli rowan (1 page)
20 May 2009Director appointed timothy alexander flynn (2 pages)
20 May 2009Director appointed timothy alexander flynn (2 pages)
8 October 2008Appointment terminated director graham gardner (1 page)
8 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
8 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
8 October 2008Appointment terminated director graham gardner (1 page)
6 October 2008Incorporation (18 pages)
6 October 2008Incorporation (18 pages)