About

Registered Number: 03298917
Date of Incorporation: 06/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

 

Torpedo Factory Group Ltd was registered on 06 January 1997 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNER, Freddie William 21 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 August 2018
MR04 - N/A 12 February 2018
CS01 - N/A 15 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 04 October 2017
MR01 - N/A 10 July 2017
MR04 - N/A 23 June 2017
MR05 - N/A 23 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 09 October 2015
MR01 - N/A 15 September 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 06 February 2013
RESOLUTIONS - N/A 30 November 2012
MAR - Memorandum and Articles - used in re-registration 30 November 2012
CERT10 - Re-registration of a company from public to private 30 November 2012
RR02 - Application by a public company for re-registration as a private limited company 30 November 2012
SH01 - Return of Allotment of shares 24 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 June 2011
CERTNM - Change of name certificate 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 12 January 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 February 2010
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 28 December 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
363s - Annual Return 17 February 2005
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 10 February 2005
OC138 - Order of Court 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
225 - Change of Accounting Reference Date 30 June 2003
363s - Annual Return 14 March 2003
AAMD - Amended Accounts 31 October 2002
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 04 January 2001
RESOLUTIONS - N/A 21 September 2000
CERTNM - Change of name certificate 20 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 07 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
CERT7 - Re-registration of a company from private to public with a change of name 02 December 1999
43(3) - Application by a private company for re-registration as a public company 02 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 1999
SA - Shares agreement 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
MAR - Memorandum and Articles - used in re-registration 02 December 1999
AUDS - Auditor's statement 02 December 1999
AUDR - Auditor's report 02 December 1999
BS - Balance sheet 02 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
123 - Notice of increase in nominal capital 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
AA - Annual Accounts 20 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
363s - Annual Return 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 1998
AA - Annual Accounts 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
363s - Annual Return 16 January 1998
225 - Change of Accounting Reference Date 14 January 1998
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Fully Satisfied

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

Legal charge 31 March 2008 Outstanding

N/A

Debenture 05 March 2008 Outstanding

N/A

Fixed and floating charge 19 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.