About

Registered Number: 01224375
Date of Incorporation: 28/08/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Established in 1975, Tyser Group Services Ltd are based in London, it has a status of "Active". The organisation has 12 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSEY, Richard James N/A 31 August 1999 1
CARPMAEL, Donald N/A 30 June 1994 1
DEAR, John David Robert 07 August 2008 11 October 2010 1
GREEN, Daivd 07 August 2008 11 October 2010 1
GREEN, David Brian 03 June 2014 12 December 2018 1
JAMES, Mark 03 June 2014 12 December 2018 1
LEEKS, Arthur Frank N/A 01 July 1997 1
MCCALLUM, Moira Jane 07 August 2008 01 September 2010 1
PANESAR, Swati 03 June 2014 12 December 2018 1
SLADE, Edward Charles 07 August 2008 11 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 08 June 2018 22 May 2019 1
JAMES, Mark 13 May 2013 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CH01 - Change of particulars for director 24 August 2020
PSC05 - N/A 18 June 2020
AD01 - Change of registered office address 18 June 2020
MR01 - N/A 27 February 2020
MR01 - N/A 26 February 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 02 October 2019
TM02 - Termination of appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 29 January 2019
RESOLUTIONS - N/A 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
SH19 - Statement of capital 24 December 2018
CAP-SS - N/A 24 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AUD - Auditor's letter of resignation 24 September 2018
AA - Annual Accounts 12 July 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 16 September 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 29 May 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 20 September 2010
TM01 - Termination of appointment of director 01 September 2010
MEM/ARTS - N/A 28 May 2010
RESOLUTIONS - N/A 14 May 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 26 April 2010
CC04 - Statement of companies objects 26 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 January 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 02 January 2007
MEM/ARTS - N/A 12 September 2006
CERTNM - Change of name certificate 05 September 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 28 February 2003
225 - Change of Accounting Reference Date 07 June 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 21 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 03 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 11 December 1994
288 - N/A 16 August 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 16 January 1994
288 - N/A 16 July 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 03 June 1991
363 - Annual Return 15 May 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
363 - Annual Return 12 May 1989
AA - Annual Accounts 21 April 1989
288 - N/A 17 August 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 28 April 1987
288 - N/A 11 February 1987
MISC - Miscellaneous document 28 August 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

A registered charge 20 February 2020 Outstanding

N/A

Debenture 05 October 2007 Fully Satisfied

N/A

Debenture 14 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.