About

Registered Number: 03908740
Date of Incorporation: 18/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: THE CONSULTING CONSORTIUM, 6th Floor 10 Lower Thames Street, London, EC3R 6EN

 

Tcc Associates Ltd was founded on 18 January 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Park, Mike, Anderson, Philip, Chapman, Margaret Iris Jean, Sim, Sharon, Dixon, David Joseph, Poutney, Timothy, Stott, Ian, Taylor, Robert Walter Thomas Urry, Tindall, Susan Louise, Turner, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Mike 04 September 2019 - 1
DIXON, David Joseph 01 January 2004 30 April 2011 1
POUTNEY, Timothy 01 July 2001 18 November 2006 1
STOTT, Ian 09 June 2013 09 March 2015 1
TAYLOR, Robert Walter Thomas Urry 01 June 2011 03 November 2017 1
TINDALL, Susan Louise 01 January 2004 30 November 2005 1
TURNER, Mark 01 June 2011 08 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Philip 17 February 2014 12 January 2015 1
CHAPMAN, Margaret Iris Jean 20 January 2000 05 January 2005 1
SIM, Sharon 05 January 2005 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 02 January 2020
RESOLUTIONS - N/A 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
DISS40 - Notice of striking-off action discontinued 11 June 2019
AA - Annual Accounts 10 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 06 March 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 December 2016
AA01 - Change of accounting reference date 10 October 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 September 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM01 - Termination of appointment of director 03 December 2014
AD01 - Change of registered office address 30 October 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 04 June 2014
AP03 - Appointment of secretary 17 February 2014
AR01 - Annual Return 14 January 2014
AA01 - Change of accounting reference date 11 November 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
RESOLUTIONS - N/A 24 September 2009
AA - Annual Accounts 02 September 2009
MISC - Miscellaneous document 19 August 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 14 February 2008
353 - Register of members 14 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
RESOLUTIONS - N/A 26 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 14 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
225 - Change of Accounting Reference Date 06 March 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
353 - Register of members 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 19 April 2005
CERTNM - Change of name certificate 01 April 2005
363a - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 26 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 13 January 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.