About

Registered Number: 06406960
Date of Incorporation: 23/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 66 Lancaster Avenue, Hadley Wood, Barnet, EN4 0EU

 

Tfc Properties Ltd was registered on 23 October 2007. We don't know the number of employees at Tfc Properties Ltd. The companies director is listed as Christodoulou, Theodora at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Theodora 23 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 10 March 2015
AR01 - Annual Return 07 November 2014
MR01 - N/A 16 September 2014
SH01 - Return of Allotment of shares 11 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2014 Outstanding

N/A

Legal charge 10 March 2008 Outstanding

N/A

Debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.