About

Registered Number: 00738837
Date of Incorporation: 25/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Floor 5, Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ,

 

Ttt Moneycorp Ltd was established in 1962, it has a status of "Active". The current directors of the organisation are Harrison, Andrew Stuart, Birchall, Robert, Buchan, Colin Alexander Mason, Knowlden, Douglas Edwin William, Mcmurray, Lindsey, Trembeth, Antony Broderick. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Andrew Stuart 02 March 2020 - 1
BUCHAN, Colin Alexander Mason 24 April 2012 29 August 2014 1
KNOWLDEN, Douglas Edwin William N/A 29 February 1992 1
MCMURRAY, Lindsey 20 December 2011 29 August 2014 1
TREMBETH, Antony Broderick 06 February 1992 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BIRCHALL, Robert 11 November 2010 09 February 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 August 2017
PSC05 - N/A 04 August 2017
PSC05 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 21 July 2014
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 10 September 2012
RESOLUTIONS - N/A 01 August 2012
MEM/ARTS - N/A 01 August 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 03 May 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 19 December 2011
AA01 - Change of accounting reference date 13 December 2011
CH01 - Change of particulars for director 10 November 2011
TM01 - Termination of appointment of director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 13 September 2011
RP04 - N/A 17 May 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 23 March 2011
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
RESOLUTIONS - N/A 03 September 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
353 - Register of members 26 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 17 September 2007
353 - Register of members 17 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 22 May 1996
RESOLUTIONS - N/A 24 April 1996
MEM/ARTS - N/A 23 April 1996
363s - Annual Return 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
AA - Annual Accounts 20 April 1995
363a - Annual Return 06 February 1995
MEM/ARTS - N/A 19 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 07 June 1993
CERTNM - Change of name certificate 29 April 1993
363s - Annual Return 24 November 1992
288 - N/A 16 November 1992
288 - N/A 28 February 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 20 December 1991
RESOLUTIONS - N/A 22 November 1991
RESOLUTIONS - N/A 22 November 1991
RESOLUTIONS - N/A 22 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1991
123 - Notice of increase in nominal capital 22 November 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 07 April 1991
363 - Annual Return 05 December 1989
AA - Annual Accounts 08 November 1989
395 - Particulars of a mortgage or charge 15 September 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
288 - N/A 25 May 1988
395 - Particulars of a mortgage or charge 13 January 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 17 March 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1987
395 - Particulars of a mortgage or charge 19 February 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 13 June 1979
288a - Notice of appointment of directors or secretaries 24 May 1979
MISC - Miscellaneous document 25 October 1962
NEWINC - New incorporation documents 25 October 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 1994 Fully Satisfied

N/A

Legal mortgage 11 September 1989 Fully Satisfied

N/A

Legal mortgage 07 January 1988 Fully Satisfied

N/A

Legal mortgage 30 January 1987 Fully Satisfied

N/A

Debenture 16 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.