About

Registered Number: 00319964
Date of Incorporation: 26/10/1936 (87 years and 5 months ago)
Company Status: Active
Registered Address: 10 St. Bride Street, London, EC4A 4AD,

 

Established in 1936, Tuffnells Parcels Express Ltd has its registered office in London, it's status at Companies House is "Active". This company has 12 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELY, Allan 02 May 2020 - 1
TRESADERN, Christopher 02 May 2020 - 1
ANDRE, Paulette 25 January 1995 14 December 1995 1
ARPENTINIER, Jean Francois Marie N/A 19 December 1995 1
BAILY, Patrick Claude 25 January 1995 25 July 1995 1
GARAT, Jose Ignacio 02 May 2020 25 June 2020 1
HEAUME, Patrick Marcel Henri N/A 19 December 1995 1
SCHWINGEN, Helmut Franz N/A 31 December 1994 1
TAYLOR, Douglas Edward 17 November 1992 06 September 1994 1
THOMAS, Geoffrey Graham N/A 07 October 1991 1
WISHART, James N/A 19 December 1995 1
Secretary Name Appointed Resigned Total Appointments
MARRINER, Stuart Steven 19 December 2014 02 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
AA01 - Change of accounting reference date 09 July 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AP01 - Appointment of director 07 May 2020
AD01 - Change of registered office address 07 May 2020
MR01 - N/A 05 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 04 June 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
PSC09 - N/A 14 August 2017
PSC02 - N/A 09 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 March 2016
AUD - Auditor's letter of resignation 01 September 2015
CH01 - Change of particulars for director 26 August 2015
TM01 - Termination of appointment of director 09 August 2015
AUD - Auditor's letter of resignation 05 August 2015
AP01 - Appointment of director 02 July 2015
AA01 - Change of accounting reference date 28 May 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
RESOLUTIONS - N/A 22 February 2015
CC04 - Statement of companies objects 22 February 2015
MR04 - N/A 31 January 2015
MR04 - N/A 31 January 2015
MR04 - N/A 31 January 2015
MR04 - N/A 31 January 2015
RESOLUTIONS - N/A 26 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
MR04 - N/A 20 January 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
MR04 - N/A 05 December 2014
MR04 - N/A 05 December 2014
MR05 - N/A 26 November 2014
MR05 - N/A 26 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 March 2012
CH01 - Change of particulars for director 21 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 May 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AR01 - Annual Return 11 May 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 11 March 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AUD - Auditor's letter of resignation 14 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 May 2009
395 - Particulars of a mortgage or charge 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 April 2008
RESOLUTIONS - N/A 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 12 April 2007
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 31 May 2005
395 - Particulars of a mortgage or charge 31 May 2005
395 - Particulars of a mortgage or charge 31 May 2005
RESOLUTIONS - N/A 25 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 May 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
MEM/ARTS - N/A 30 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 28 July 2003
363s - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 15 May 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 30 May 1997
395 - Particulars of a mortgage or charge 15 August 1996
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 14 May 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 11 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
MEM/ARTS - N/A 03 January 1996
AUD - Auditor's letter of resignation 03 January 1996
RESOLUTIONS - N/A 28 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 30 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 02 October 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
363x - Annual Return 18 May 1995
AA - Annual Accounts 12 April 1995
288 - N/A 03 February 1995
288 - N/A 29 January 1995
288 - N/A 11 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 19 September 1994
288 - N/A 11 July 1994
AA - Annual Accounts 14 June 1994
363x - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 05 March 1994
395 - Particulars of a mortgage or charge 05 March 1994
395 - Particulars of a mortgage or charge 05 March 1994
395 - Particulars of a mortgage or charge 05 March 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 01 June 1993
288 - N/A 20 November 1992
288 - N/A 15 October 1992
395 - Particulars of a mortgage or charge 08 October 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
123 - Notice of increase in nominal capital 26 August 1992
AA - Annual Accounts 08 June 1992
363s - Annual Return 03 June 1992
288 - N/A 23 October 1991
AA - Annual Accounts 18 June 1991
363b - Annual Return 12 June 1991
288 - N/A 21 September 1990
288 - N/A 30 July 1990
288 - N/A 23 July 1990
RESOLUTIONS - N/A 20 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AUD - Auditor's letter of resignation 08 May 1990
AUD - Auditor's letter of resignation 03 May 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 20 March 1989
288 - N/A 16 January 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 20 May 1987
288 - N/A 04 February 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
288 - N/A 02 August 1986
CERTNM - Change of name certificate 01 January 1985
NEWINC - New incorporation documents 26 October 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2020 Outstanding

N/A

Chattel mortgage 23 February 2011 Fully Satisfied

N/A

Chattel mortgage 27 October 2010 Fully Satisfied

N/A

Debenture 02 March 2010 Fully Satisfied

N/A

Debenture 13 November 2009 Fully Satisfied

N/A

Debenture 13 November 2009 Fully Satisfied

N/A

Standard security 11 March 2009 Fully Satisfied

N/A

Legal charge 29 February 2008 Fully Satisfied

N/A

Legal charge 14 February 2008 Fully Satisfied

N/A

Legal charge 10 August 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 16 june 2005 and 16 May 2005 Fully Satisfied

N/A

Mortgage of intellectual property 16 May 2005 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Legal charge 16 May 2005 Fully Satisfied

N/A

Mortgage of intellectual property 18 July 2003 Fully Satisfied

N/A

Legal charge 15 August 1996 Fully Satisfied

N/A

Mortgage 03 June 1996 Fully Satisfied

N/A

Standard security presented for registration in scotland 29 December 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 5TH january 1996 19 December 1995 Fully Satisfied

N/A

A standard security presented for registration in scotland on the 4TH january 1996 19 December 1995 Fully Satisfied

N/A

A standard security presented for registration in scotland on the 4TH january 1996 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral debenture 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Collateral mortgage 19 December 1995 Fully Satisfied

N/A

Debenture 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1995 Fully Satisfied

N/A

Debenture 11 October 1995 Fully Satisfied

N/A

Debenture 12 September 1995 Fully Satisfied

N/A

Legal charge 01 March 1994 Fully Satisfied

N/A

Legal charge 01 March 1994 Fully Satisfied

N/A

Legal charge 01 March 1994 Fully Satisfied

N/A

Legal charge 01 March 1994 Fully Satisfied

N/A

Legal charge 28 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.