Company NameTSPI Ltd
DirectorsSarah Jane Harding and Anthony Edward John Harding
Company StatusActive
Company Number09794883
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Jane Harding
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carters Lane
Epping Green
Essex
CM16 6QJ
Secretary NameMrs Sarah Jane Harding
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Carters Lane
Epping Green
Essex
CM16 6QJ
Director NameMr Anthony Edward John Harding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5PS
Director NameMr Anthony Edward John Harding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carters Lane
Epping Green
Essex
CM16 6QJ

Location

Registered Address71 Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5PS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

10 March 2023Delivered on: 16 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Outstanding
10 March 2023Delivered on: 16 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The leasehold property known as 158 knights way, brentwood and garden ground and bin store (CM13 2ER) as registered at the land registry with title number EX464494;.
Outstanding
10 March 2023Delivered on: 16 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as 19 victoria road, stoke -on -trent (ST4 2HE) as registered at the land registry with title number SF87795;. The freehold property known as 17-19 victoria road, stoke -on -trent (ST4 2HE) as registered at the land registry with title number SF125858;.
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: 19 victoria road, stoke-on-trent ST4 2TE) and. 17-19 victoria road, stoke-on-trent ST4 2HE.
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: 158 knights way, brentwood and garden ground and bin store CM13 2ER.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 96 ladyshot harlow essex CM20 3EW with registered title number EX307296.
Outstanding

Filing History

19 December 2023Registration of charge 097948830008, created on 18 December 2023 (6 pages)
14 December 2023Satisfaction of charge 097948830002 in full (1 page)
14 December 2023Satisfaction of charge 097948830003 in full (1 page)
14 December 2023Satisfaction of charge 097948830007 in full (1 page)
14 December 2023Satisfaction of charge 097948830005 in full (1 page)
14 December 2023Satisfaction of charge 097948830006 in full (1 page)
14 December 2023Satisfaction of charge 097948830004 in full (1 page)
15 September 2023Micro company accounts made up to 29 September 2022 (3 pages)
15 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
16 March 2023Registration of charge 097948830006, created on 10 March 2023 (30 pages)
16 March 2023Registration of charge 097948830007, created on 10 March 2023 (53 pages)
16 March 2023Registration of charge 097948830005, created on 10 March 2023 (31 pages)
14 March 2023Registration of charge 097948830002, created on 10 March 2023 (30 pages)
14 March 2023Registration of charge 097948830004, created on 10 March 2023 (53 pages)
14 March 2023Registration of charge 097948830003, created on 10 March 2023 (30 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 January 2023Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 71 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS on 20 January 2023 (1 page)
23 September 2022Registered office address changed from 6 Carters Lane Epping Green Essex CM16 6QJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 September 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
21 January 2022Statement of capital following an allotment of shares on 29 September 2021
  • GBP 70,100
(3 pages)
10 January 2022Secretary's details changed for Sarah Harding on 1 January 2022 (1 page)
10 January 2022Director's details changed for Sarah Harding on 1 January 2022 (2 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
8 July 2019Secretary's details changed for Sarah Duckett on 28 June 2019 (1 page)
8 July 2019Notification of Anthony Esward John Harding as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Change of details for Ms Sarah Jane Duckett as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Sarah Duckett on 28 June 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 January 2018Appointment of Mr Anthony Edward John Harding as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Anthony Edward John Harding as a director on 25 January 2018 (2 pages)
7 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 April 2017Registration of charge 097948830001, created on 13 April 2017 (16 pages)
13 April 2017Registration of charge 097948830001, created on 13 April 2017 (16 pages)
30 September 2016Termination of appointment of Anthony Edward John Harding as a director on 20 September 2016 (1 page)
30 September 2016Termination of appointment of Anthony Edward John Harding as a director on 20 September 2016 (1 page)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
(29 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
(29 pages)