Tsp London started in year 2013 as Private Limited Company with registration number 08445840. The Tsp London company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH.
The firm has one director. Zac G., appointed on 14 May 2013. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Yonni A., Barbara K. and others listed below. There were no ex secretaries.
Office Address | 101 New Cavendish Street |
Office Address2 | 1st Floor South |
Town | London |
Post code | W1W 6XH |
Country of origin | United Kingdom |
Registration Number | 08445840 |
Date of Incorporation | Thu, 14th Mar 2013 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 30th March |
Company age | 11 years old |
Account next due date | Sat, 30th Dec 2023 (133 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 18th Jun 2024 (2024-06-18) |
Last confirmation statement dated | Sun, 4th Jun 2023 |
The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Goodman & Family Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zac G. This PSC owns 25-50% shares. Then there is Yonni A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.
Goodman & Family Limited
101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Registrar Of Companies |
Registration number | 09162206 |
Notified on | 23 April 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zac G.
Notified on | 6 April 2016 |
Ceased on | 25 February 2022 |
Nature of control: |
25-50% shares |
Yonni A.
Notified on | 6 April 2016 |
Ceased on | 23 April 2021 |
Nature of control: |
25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 |
Net Worth | 101 000 | 101 000 | 101 000 |
Balance Sheet | |||
Current Assets | 100 000 | 101 203 | 101 203 |
Debtors | 100 000 | 101 203 | 101 203 |
Net Assets Liabilities Including Pension Asset Liability | 101 000 | 101 000 | 101 000 |
Reserves/Capital | |||
Called Up Share Capital | 1 111 | 1 111 | 1 111 |
Profit Loss Account Reserve | 99 889 | 99 889 | |
Shareholder Funds | 101 000 | 101 000 | 101 000 |
Other | |||
Creditors Due Within One Year | 1 203 | 1 203 | |
Fixed Assets | 1 000 | 1 000 | 1 000 |
Investments Fixed Assets | 1 000 | 1 000 | 1 000 |
Net Current Assets Liabilities | 100 000 | 100 000 | 100 000 |
Number Shares Allotted | 480 | 480 | 480 |
Other Debtors Due After One Year | 100 000 | 100 000 | 100 000 |
Par Value Share | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 480 | 480 | 480 |
Share Premium Account | 99 889 | 99 889 | |
Total Assets Less Current Liabilities | 101 000 | 101 000 | 101 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/06/04 filed on: 7th, June 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy