About

Registered Number: 04329860
Date of Incorporation: 27/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

 

Established in 2001, Tcs Whitehall Riverside Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Kelly, Christopher James, Syers, Duncan Sinclair in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher James 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 12 April 2014 05 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 05 January 2019
AP01 - Appointment of director 05 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 February 2018
MR01 - N/A 02 January 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 22 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 December 2014
AP03 - Appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 01 December 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 December 2009
TM01 - Termination of appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 30 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
RESOLUTIONS - N/A 30 July 2005
RESOLUTIONS - N/A 30 July 2005
RESOLUTIONS - N/A 30 July 2005
MEM/ARTS - N/A 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
123 - Notice of increase in nominal capital 30 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 18 April 2003
AUD - Auditor's letter of resignation 25 February 2003
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
225 - Change of Accounting Reference Date 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 22 October 2007 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 11 may 2001 02 May 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and 04 January 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 15 November 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 11/05/2001 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.