About

Registered Number: 03339570
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Hardy House, 140 High Street, Esher, Surrey, KT10 9QJ

 

Based in Esher, Tgk Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Southward, Nicholas Johan, Westlake, Anthony James, Young, Christopher James, Higham, Robin, Rowley, Frank Neville for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWARD, Nicholas Johan 01 January 2018 - 1
WESTLAKE, Anthony James 01 January 2018 - 1
YOUNG, Christopher James 01 January 2018 - 1
HIGHAM, Robin 28 July 1997 08 August 2005 1
ROWLEY, Frank Neville 25 March 1997 17 March 2003 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
PSC01 - N/A 04 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 May 2009
225 - Change of Accounting Reference Date 05 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 April 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.