About

Registered Number: 05156249
Date of Incorporation: 17/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (5 years ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

The T F Bell Group Ltd was founded on 17 June 2004 and are based in London, it has a status of "Dissolved". There are 8 directors listed for The T F Bell Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Alastair David 19 December 2014 29 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Darryl 01 July 2010 03 December 2010 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ13 - N/A 02 January 2020
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 08 March 2019
LIQ01 - N/A 08 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 10 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
MR04 - N/A 05 July 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 13 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 July 2016
TM02 - Termination of appointment of secretary 24 May 2016
CH01 - Change of particulars for director 30 November 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AUD - Auditor's letter of resignation 24 August 2015
AA - Annual Accounts 18 August 2015
MISC - Miscellaneous document 11 August 2015
MR04 - N/A 23 July 2015
RESOLUTIONS - N/A 22 July 2015
MR04 - N/A 11 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 29 June 2015
MR04 - N/A 29 April 2015
MR01 - N/A 22 April 2015
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 June 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 21 May 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
RP04 - N/A 25 June 2012
RESOLUTIONS - N/A 22 June 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 07 November 2011
RP04 - N/A 27 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 August 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
MEM/ARTS - N/A 27 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
RESOLUTIONS - N/A 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
225 - Change of Accounting Reference Date 11 June 2008
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 13 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
363a - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
225 - Change of Accounting Reference Date 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
CERTNM - Change of name certificate 21 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Debenture 27 June 2012 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.