Westcliff-On-Sea
Essex
SS0 9HR
Director Name | Mr Mark Robert Dobson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 07 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Ms Gemma Elizabeth Quirke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Mr Mark Hill Abraham |
---|---|
Status | Closed |
Appointed | 14 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Alan Derek Bowles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Secretary Name | Mrs Victoria Mein |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Nigel Charles Godden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Mr John Loy Liddle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Field Marshall Lord Edwin Noel Westby Bramall |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Mr Brian Francis Mein |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Mr James Bauer-Mein |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Mr Stewart Wiskin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD |
Secretary Name | Mrs Emilie Karen Bauer- Mein |
---|---|
Status | Resigned |
Appointed | 01 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 3 Brookfield Gardens Claygate Surrey KT10 0DS |
Secretary Name | Mrs Emilie Karen Bauer-Mein |
---|---|
Status | Resigned |
Appointed | 01 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 3 Brookfield Gardens Claygate Esher KT10 0DS |
Website | www.tsg-uk.com |
---|
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,204,171 |
Gross Profit | £1,446,665 |
Net Worth | -£332,750 |
Cash | £18,127 |
Current Liabilities | £2,146,801 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 1B st georges road aldershot t/no HP534104. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Sme Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2010 | Delivered on: 18 September 2010 Persons entitled: Sme Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 January 2021 | Satisfaction of charge 073538910003 in full (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (39 pages) |
28 October 2020 | Appointment of Ms Gemma Elizabeth Quirke as a director on 14 October 2020 (2 pages) |
28 October 2020 | Appointment of Mr Mark Hill Abraham as a secretary on 14 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Emilie Karen Bauer-Mein as a secretary on 14 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Brian Francis Mein as a director on 14 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Emilie Karen Bauer- Mein as a secretary on 14 October 2020 (1 page) |
28 October 2020 | Termination of appointment of James Bauer-Mein as a director on 14 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Mark Robert Dobson as a director on 14 October 2020 (2 pages) |
28 October 2020 | Appointment of Mr Mark Hill Abraham as a director on 14 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD to Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 27 October 2020 (1 page) |
27 October 2020 | Cessation of Brian Francis Mein as a person with significant control on 14 October 2020 (1 page) |
27 October 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
27 October 2020 | Notification of Wilson James Limited as a person with significant control on 14 October 2020 (2 pages) |
26 October 2020 | Satisfaction of charge 2 in full (1 page) |
14 October 2020 | Appointment of Mrs Emilie Karen Bauer- Mein as a secretary on 1 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Stewart Wiskin as a director on 1 September 2020 (1 page) |
4 October 2020 | Appointment of Mrs Emilie Karen Bauer-Mein as a secretary on 1 October 2020 (2 pages) |
25 November 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Stuart Wiskin on 2 April 2019 (2 pages) |
2 April 2019 | Cessation of John Loy Liddle as a person with significant control on 1 April 2018 (1 page) |
3 January 2019 | Full accounts made up to 30 April 2018 (20 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
24 July 2018 | Appointment of Mr Stuart Wiskin as a director on 22 June 2018 (2 pages) |
3 May 2018 | Appointment of Mr James Bauer-Mein as a director on 3 May 2018 (2 pages) |
26 April 2018 | Termination of appointment of John Loy Liddle as a director on 15 March 2018 (1 page) |
10 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
10 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
13 May 2017 | Satisfaction of charge 1 in full (3 pages) |
13 May 2017 | Satisfaction of charge 1 in full (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
4 July 2016 | Accounts for a medium company made up to 30 April 2016 (22 pages) |
4 July 2016 | Accounts for a medium company made up to 30 April 2016 (22 pages) |
15 January 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
15 January 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2015 | Register(s) moved to registered office address St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page) |
14 September 2015 | Register(s) moved to registered office address St. Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register inspection address has been changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to C/O Katie Baldwin 1B St Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page) |
14 September 2015 | Register inspection address has been changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to C/O Katie Baldwin 1B St Georges House St. Georges Road Aldershot Hampshire GU12 4LD (1 page) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 January 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
20 January 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
14 November 2014 | Termination of appointment of Edwin Noel Westby Bramall as a director on 28 August 2014 (1 page) |
14 November 2014 | Termination of appointment of Edwin Noel Westby Bramall as a director on 28 August 2014 (1 page) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 March 2014 | Termination of appointment of Alan Derek Bowles as a director (1 page) |
21 March 2014 | Termination of appointment of Alan Derek Bowles as a director (1 page) |
17 January 2014 | Termination of appointment of Nigel Godden as a director (1 page) |
17 January 2014 | Termination of appointment of Nigel Godden as a director (1 page) |
30 December 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
30 December 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
24 December 2013 | Registration of charge 073538910003 (12 pages) |
24 December 2013 | Registration of charge 073538910003 (12 pages) |
26 September 2013 | Director's details changed for Field Marshall Lord Edwin Noel Westby Bramall on 1 May 2013 (2 pages) |
26 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Field Marshall Lord Edwin Noel Westby Bramall on 1 May 2013 (2 pages) |
26 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 August 2013 | Appointment of Mr Brian Francis Mein as a director (2 pages) |
22 August 2013 | Director's details changed for Mr Alan Derek Bowles on 19 June 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Alan Derek Bowles on 19 June 2013 (2 pages) |
22 August 2013 | Appointment of Mr Brian Francis Mein as a director (2 pages) |
5 June 2013 | Previous accounting period extended from 24 April 2013 to 30 April 2013 (1 page) |
5 June 2013 | Previous accounting period extended from 24 April 2013 to 30 April 2013 (1 page) |
17 January 2013 | Group of companies' accounts made up to 24 April 2012 (24 pages) |
17 January 2013 | Group of companies' accounts made up to 24 April 2012 (24 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Auditor's resignation (1 page) |
22 June 2012 | Auditor's resignation (1 page) |
22 June 2012 | Auditor's resignation (1 page) |
25 April 2012 | Termination of appointment of Victoria Mein as a secretary (1 page) |
25 April 2012 | Termination of appointment of Victoria Mein as a secretary (1 page) |
25 April 2012 | Group of companies' accounts made up to 24 April 2011 (26 pages) |
25 April 2012 | Group of companies' accounts made up to 24 April 2011 (26 pages) |
20 April 2012 | Previous accounting period shortened from 31 August 2011 to 24 April 2011 (1 page) |
20 April 2012 | Previous accounting period shortened from 31 August 2011 to 24 April 2011 (1 page) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2012 | Termination of appointment of Brian Mein as a director (1 page) |
26 January 2012 | Termination of appointment of Brian Mein as a director (1 page) |
22 September 2011 | Register(s) moved to registered inspection location (1 page) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Register(s) moved to registered inspection location (1 page) |
21 September 2011 | Register inspection address has been changed (1 page) |
21 September 2011 | Register inspection address has been changed (1 page) |
9 June 2011 | Appointment of Field Marshall Lord Edwin Noel Westby Bramall as a director (2 pages) |
9 June 2011 | Appointment of Field Marshall Lord Edwin Noel Westby Bramall as a director (2 pages) |
26 April 2011 | Company name changed tsg national LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed tsg national LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Change of name notice (2 pages) |
2 November 2010 | Secretary's details changed for Mrs Victoria Mein on 23 August 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mrs Victoria Mein on 23 August 2010 (1 page) |
2 November 2010 | Director's details changed for Nigel Charles Godden on 14 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Brian Francis Mein on 23 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Loy Liddle on 14 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Brian Francis Mein on 23 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Loy Liddle on 14 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Nigel Charles Godden on 14 September 2010 (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
29 September 2010 | Appointment of Nigel Charles Godden as a director (3 pages) |
29 September 2010 | Appointment of Nigel Charles Godden as a director (3 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Appointment of Mr John Loy Liddle as a director (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
29 September 2010 | Appointment of Mr John Loy Liddle as a director (3 pages) |
29 September 2010 | Resolutions
|
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Incorporation (24 pages) |
23 August 2010 | Incorporation (24 pages) |