Company NameTCS (Mill Hill) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number04413341
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Previous NameHamsard 2511 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
Merrion Street
Leeds
LS2 8LY
Director NameChristopher John Kely
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
Merrion Street
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 April 2024 (1 week, 1 day ago)
Next Return Due24 April 2025 (1 year from now)

Charges

2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accou. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 11/05/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterlingthis is 11.
Outstanding
11 February 2004Delivered on: 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 January 2019Appointment of Lynda Margaret Shillow as a director on 20 November 2018 (2 pages)
31 December 2018Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 January 2018Registration of charge 044133410012, created on 22 December 2017 (9 pages)
2 January 2018Registration of charge 044133410012, created on 22 December 2017 (9 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
18 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
18 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 December 2016Registration of charge 044133410011, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 044133410011, created on 21 December 2016 (40 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2014Registered office address changed from Town Centre House Merrion Street Leeds LS2 8LY on 22 May 2014 (1 page)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(6 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(6 pages)
22 May 2014Registered office address changed from Town Centre House Merrion Street Leeds LS2 8LY on 22 May 2014 (1 page)
24 April 2014Termination of appointment of Christopher Kely as a director (1 page)
24 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
24 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
24 April 2014Termination of appointment of Christopher Kely as a director (1 page)
24 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
24 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
27 April 2010Appointment of Christopher John Kely as a director (3 pages)
27 April 2010Appointment of Christopher John Kely as a director (3 pages)
15 April 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 10 April 2010 (1 page)
15 April 2010Director's details changed for Mr Edward Max Ziff on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Edward Max Ziff on 10 April 2010 (2 pages)
15 April 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 10 April 2010 (1 page)
15 April 2010Director's details changed for Mr Richard Anthony Lewis on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard Anthony Lewis on 10 April 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
8 April 2009Full accounts made up to 30 June 2008 (12 pages)
8 April 2009Full accounts made up to 30 June 2008 (12 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 June 2007 (12 pages)
1 March 2008Full accounts made up to 30 June 2007 (12 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 10/04/06; full list of members (3 pages)
5 May 2006Return made up to 10/04/06; full list of members (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 30 June 2005 (13 pages)
22 December 2005Full accounts made up to 30 June 2005 (13 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
4 January 2005Full accounts made up to 30 June 2004 (13 pages)
4 January 2005Full accounts made up to 30 June 2004 (13 pages)
27 April 2004Return made up to 10/04/04; full list of members (8 pages)
27 April 2004Return made up to 10/04/04; full list of members (8 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
29 January 2004Full accounts made up to 30 June 2003 (12 pages)
29 January 2004Full accounts made up to 30 June 2003 (12 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Return made up to 10/04/03; full list of members (8 pages)
23 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
13 March 2003Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
13 March 2003Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
30 May 2002Secretary resigned (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (2 pages)
30 May 2002Registered office changed on 30/05/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
30 May 2002Secretary resigned (2 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
30 May 2002Director resigned (2 pages)
30 May 2002New director appointed (3 pages)
21 May 2002Company name changed hamsard 2511 LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed hamsard 2511 LIMITED\certificate issued on 21/05/02 (2 pages)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)