About

Registered Number: 02690618
Date of Incorporation: 25/02/1992 (32 years and 1 month ago)
Company Status: Liquidation
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Having been setup in 1992, Thomas Tucker Ltd has its registered office in London, it's status is listed as "Liquidation". The companies directors are listed as Marsh, Joyce Katherine, Plant, Stephen, Aptgate Limited, Cheetham, Scott Anthony, Cheslyn-chrtis, Barbara Hardwick, Gregg, Paul Richard, Rose, Leslie, Williams, Colin Herbert. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Scott Anthony 11 August 1992 13 October 1992 1
CHESLYN-CHRTIS, Barbara Hardwick 21 February 1992 25 February 1993 1
GREGG, Paul Richard 13 April 2012 01 January 2014 1
ROSE, Leslie 18 September 2000 01 December 2007 1
WILLIAMS, Colin Herbert 06 February 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Joyce Katherine 13 April 1999 22 May 2003 1
PLANT, Stephen 22 May 2003 31 December 2006 1
APTGATE LIMITED 13 October 1992 13 April 1999 1

Filing History

Document Type Date
AM22 - N/A 07 October 2020
AM10 - N/A 30 April 2020
AM07 - N/A 16 December 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
AM03 - N/A 25 November 2019
AM02 - N/A 02 November 2019
AD01 - Change of registered office address 04 October 2019
AM01 - N/A 02 October 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 19 September 2019
MR01 - N/A 01 August 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 18 February 2019
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR01 - N/A 05 July 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP01 - Appointment of director 29 December 2017
AA - Annual Accounts 05 October 2017
MR01 - N/A 21 September 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 13 October 2015
MR04 - N/A 20 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 07 March 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
MR04 - N/A 10 February 2014
TM01 - Termination of appointment of director 30 January 2014
MR01 - N/A 12 December 2013
MR01 - N/A 12 December 2013
CERTNM - Change of name certificate 29 November 2013
MR01 - N/A 09 November 2013
MR01 - N/A 09 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 February 2008
353 - Register of members 26 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
123 - Notice of increase in nominal capital 10 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 13 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
123 - Notice of increase in nominal capital 22 December 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 13 February 2002
CERTNM - Change of name certificate 09 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 01 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
RESOLUTIONS - N/A 22 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 15 October 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 27 March 1997
AUD - Auditor's letter of resignation 27 February 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 02 November 1995
MISC - Miscellaneous document 19 July 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 05 August 1994
AUD - Auditor's letter of resignation 06 May 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 02 August 1993
395 - Particulars of a mortgage or charge 29 April 1993
363x - Annual Return 05 April 1993
288 - N/A 31 March 1993
288 - N/A 26 October 1992
288 - N/A 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 25 September 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

A registered charge 04 July 2018 Fully Satisfied

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

All assets debenture 10 May 2010 Fully Satisfied

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Chattel mortgage 30 May 2007 Fully Satisfied

N/A

Legal charge 24 May 2007 Fully Satisfied

N/A

Debenture 22 February 2007 Fully Satisfied

N/A

Chattels mortgage 25 October 2005 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Debenture 22 June 2004 Fully Satisfied

N/A

Chattels mortgage 13 May 2004 Fully Satisfied

N/A

Legal mortgage 11 February 2004 Fully Satisfied

N/A

Debenture 19 September 2000 Fully Satisfied

N/A

Legal charge 13 June 1997 Fully Satisfied

N/A

Mortgage debenture 22 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.