About

Registered Number: 04314828
Date of Incorporation: 01/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Brookside, Colne Way, Watford, WD24 7QJ

 

Tfc Estates Ltd was founded on 01 November 2001 and has its registered office in Watford. The current directors of Tfc Estates Ltd are Smith, James, Martin, Ian. Currently we aren't aware of the number of employees at the Tfc Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, James 09 July 2012 - 1
MARTIN, Ian 05 November 2001 09 July 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 04 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 27 October 2013
CH01 - Change of particulars for director 27 October 2013
DISS16(SOAS) - N/A 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
CH01 - Change of particulars for director 03 September 2012
AD01 - Change of registered office address 03 September 2012
AD01 - Change of registered office address 22 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 24 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AD01 - Change of registered office address 09 July 2012
TM02 - Termination of appointment of secretary 12 June 2012
AD01 - Change of registered office address 21 March 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 24 July 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 12 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 12 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 16 July 2003
363s - Annual Return 22 November 2002
225 - Change of Accounting Reference Date 05 September 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.