Company NameTCS (Parliament Street 2) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number04768845
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 10 months ago)
Previous NameBroomco (3184) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (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 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
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(2 years, 6 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 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 4 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(3 years, 4 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(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(6 years, 11 months 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(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(15 years, 6 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 NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
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 ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

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
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 sterling.
Outstanding
29 March 2004Delivered on: 31 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/15 parliament street york t/n's NYK285474 & NYK282759 north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
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
22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 January 2018Registration of charge 047688450010, created on 22 December 2017 (9 pages)
2 January 2018Registration of charge 047688450010, created on 22 December 2017 (9 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 December 2016Registration of charge 047688450009, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 047688450009, created on 21 December 2016 (40 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • 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)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 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)
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 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 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)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
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)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Edward Max Ziff on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 18 May 2010 (1 page)
19 May 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 18 May 2010 (1 page)
19 May 2010Director's details changed for Mr Richard Anthony Lewis on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Edward Max Ziff on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard Anthony Lewis on 18 May 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 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)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 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)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 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 May 2005Return made up to 18/05/05; full list of members (3 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
16 June 2003New director appointed (5 pages)
16 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003New secretary appointed;new director appointed (5 pages)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
16 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
16 June 2003New secretary appointed;new director appointed (5 pages)
16 June 2003Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 June 2003Company name changed broomco (3184) LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed broomco (3184) LIMITED\certificate issued on 06/06/03 (2 pages)
18 May 2003Incorporation (19 pages)
18 May 2003Incorporation (19 pages)