Tisl (holdings) Limited LONDON


Founded in 1986, Tisl (holdings), classified under reg no. 01987521 is an active company. Currently registered at Unit 4 Colindeep Lane NW9 6BX, London the company has been in the business for 38 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Martin F., appointed on 21 September 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Anthony L., Denis O. and others listed below. There were no ex secretaries.

Tisl (holdings) Limited Address / Contact

Office Address Unit 4 Colindeep Lane
Office Address2 Technology Park
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987521
Date of Incorporation Mon, 10th Feb 1986
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Martin F.

Position: Director

Appointed: 21 September 2022

Anthony L.

Position: Director

Resigned: 21 September 2022

Denis O.

Position: Director

Resigned: 21 September 2022

Bernadette L.

Position: Director

Resigned: 21 September 2022

Jacqueline O.

Position: Director

Resigned: 21 September 2022

People with significant control

The register of PSCs who own or control the company includes 5 names. As we established, there is Clearway Developments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Denis O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Clearway Developments Limited

Unit 4 Colindeep Lane, Technology Park, London, NW9 6BX, United Kingdom

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13994259
Notified on 21 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Denis O.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Anthony L.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline O.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Bernadette L.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand127 02766 82651 66046 47165 43061 499
Current Assets222 275274 916257 805257 184272 589270 597
Debtors95 248208 090206 145210 713207 159209 098
Net Assets Liabilities1 403 5091 375 8521 389 3931 388 4171 406 1371 406 618
Other Debtors 103 471101 426101 584102 35093 461
Property Plant Equipment1 239 1051 167 8471 189 6921 197 2311 205 8321 707 305
Other
Accumulated Depreciation Impairment Property Plant Equipment112 950116 813118 788118 788118 788118 788
Amounts Owed By Group Undertakings Participating Interests 104 619104 719104 779104 809104 801
Average Number Employees During Period    44
Bank Borrowings Overdrafts 10 8319 91417 84319 23240 000
Corporation Tax Payable 17 96817 60418 86718 1659 498
Creditors56 76766 43758 10565 99972 285571 285
Deferred Tax Asset Debtors93 29093 46193 461 93 46193 461
Deferred Tax Liabilities1 105475    
Depreciation Expense Property Plant Equipment3 8433 843    
Disposals Property Plant Equipment 100 000    
Dividends Paid On Shares100 000100 00060 00080 00060 00040 000
Fixed Assets1 239 1061 167 8481 189 6931 197 2321 205 8331 707 306
Increase Decrease In Provisions Through Transfers Reclassifications -630-475   
Increase From Depreciation Charge For Year Property Plant Equipment 3 8431 975   
Investments111111
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests 11111
Net Current Assets Liabilities165 508208 479199 700191 185200 304-300 688
Net Deferred Tax Liability Asset-92 185-92 986-93 461 -93 461-93 461
Other Creditors 33 14425 50924 75930 629515 326
Other Taxation Social Security Payable 4 4945 0784 5304 2596 461
Par Value Share 11111
Property Plant Equipment Gross Cost1 352 0551 284 6401 308 4801 316 0191 324 6191 826 093
Provisions1 105475    
Provisions For Liabilities Balance Sheet Subtotal1 105475    
Total Additions Including From Business Combinations Property Plant Equipment   7 5398 601501 474
Total Assets Less Current Liabilities1 404 6141 376 3271 389 3931 388 4171 406 1371 406 618
Trade Debtors Trade Receivables   4 350 10 836
Advances Credits Directors     500 000
Advances Credits Made In Period Directors     500 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, May 2022
Free Download (13 pages)

Company search