About

Registered Number: 01994736
Date of Incorporation: 03/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU

 

Based in Middlesex, P.C. Tustin & Company Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Brown, Margaret Maria Therese, Beard, Iris, Tustin, Bruce, Tustin, Elsa, Vaughan-jones, Joyce Maria Pounds.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Margaret Maria Therese 01 July 2011 - 1
BEARD, Iris N/A 15 February 2001 1
TUSTIN, Bruce N/A 02 August 2010 1
TUSTIN, Elsa 29 July 2005 02 August 2010 1
VAUGHAN-JONES, Joyce Maria Pounds N/A 23 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
SH19 - Statement of capital 25 June 2010
RESOLUTIONS - N/A 24 June 2010
AD01 - Change of registered office address 24 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2010
CAP-SS - N/A 24 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 03 September 2003
169 - Return by a company purchasing its own shares 02 May 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 17 November 1997
363s - Annual Return 07 November 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 22 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 13 October 1992
395 - Particulars of a mortgage or charge 22 September 1992
AA - Annual Accounts 17 September 1992
363x - Annual Return 16 October 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 29 January 1991
AA - Annual Accounts 21 December 1990
SA - Shares agreement 09 November 1990
PUC3O - N/A 09 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 06 November 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 21 November 1988
PUC 3 - N/A 01 November 1988
AA - Annual Accounts 13 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1986
GAZ(U) - N/A 02 May 1986
CERTNM - Change of name certificate 03 April 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2003 Fully Satisfied

N/A

Legal mortgage 27 March 2003 Fully Satisfied

N/A

Legal mortgage 27 March 2003 Fully Satisfied

N/A

Legal mortgage 18 September 1992 Fully Satisfied

N/A

Legal mortgage 04 February 1991 Fully Satisfied

N/A

Legal mortgage 04 February 1991 Fully Satisfied

N/A

Mortgage debenture 22 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.