About

Registered Number: 04421916
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: NORMAN BRISK & COMPANY, Bank Chambers Canterbury Road, Lyminge, Folkestone, Kent, CT18 8HU

 

Tsp Property Developments Ltd was founded on 22 April 2002 with its registered office in Folkestone. The company has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Elizabeth 05 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 23 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 13 October 2016
MR04 - N/A 12 July 2016
AR01 - Annual Return 21 May 2016
MR01 - N/A 03 February 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 17 June 2014
MR01 - N/A 23 May 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 02 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
287 - Change in situation or address of Registered Office 24 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 11 January 2016 Fully Satisfied

N/A

A registered charge 28 May 2014 Outstanding

N/A

A registered charge 02 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.