Paycocke Road
Basildon
Essex
SS14 3EU
Director Name | Mr Paul Read |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Graham John Bateman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Miss Jade Bateman |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Nigel O'Dell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Simon Lee Carter |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Website | tlmmanagement.co.uk |
---|---|
Telephone | 01268 527773 |
Telephone region | Basildon |
Registered Address | Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mehemet Mustafa 50.00% Ordinary |
---|---|
1 at £1 | Tracy Mustafa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,135 |
Cash | £275 |
Current Liabilities | £1,082,368 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
12 November 2010 | Delivered on: 18 November 2010 Persons entitled: Timothy Connolly & Marilyn Winifred Kathleen Connolly Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account being the interest earning account opened at barclays bank PLC in which have placed the sum of £11,250.00. Outstanding |
7 May 2010 | Delivered on: 21 May 2010 Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
4 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
10 August 2020 | Full accounts made up to 31 October 2019 (27 pages) |
20 February 2020 | Appointment of Mr Simon Lee Carter as a director on 19 February 2020 (2 pages) |
17 December 2019 | Director's details changed for Mr Mehmet Mustafa on 13 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
22 November 2019 | Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Mehmet Mustafa on 20 November 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
14 December 2018 | Director's details changed for Mr Mehemet Mustafa on 14 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Miss Jade Bateman as a director on 21 February 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 August 2017 | Registration of charge 070546710003, created on 27 July 2017 (12 pages) |
7 August 2017 | Registration of charge 070546710003, created on 27 July 2017 (12 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
9 May 2017 | Termination of appointment of Nigel O'dell as a director on 4 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nigel O'dell as a director on 4 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 December 2015 | Appointment of Mr Paul Read as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Nigel O'dell as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Graham Bateman as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Nigel O'dell as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Paul Read as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Graham Bateman as a director on 18 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 November 2012 | Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom on 5 November 2012 (1 page) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
22 January 2010 | Appointment of Mr Mehemet Mustafa as a director (2 pages) |
22 January 2010 | Appointment of Mr Mehemet Mustafa as a director (2 pages) |
23 October 2009 | Incorporation (31 pages) |
23 October 2009 | Incorporation (31 pages) |
23 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |