Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1.4m at £1 | Dundonald Property Investments LTD 99.93% Deferred |
---|---|
1 at £1000 | Dundonald Property Investments LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,518 |
Net Worth | £948,788 |
Current Liabilities | £7,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
24 September 2008 | Delivered on: 23 October 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole subjects k/a and forming 8 south muirhead road, cumbernauld, glasgow t/no DMB74298 and 12 south muirhead road, cumbernauld, glasgow t/no DMB74297. Outstanding |
---|---|
18 April 2007 | Delivered on: 29 June 2007 Satisfied on: 2 October 2008 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on 27 june 2007 and Secured details: All sums due or to become due. Particulars: Unit 1, 6 south muirhead road cumbernauld t/no dmb 74297. Fully Satisfied |
18 April 2007 | Delivered on: 29 June 2007 Satisfied on: 2 October 2008 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on 27 june 2007 and Secured details: All sums due or to become due. Particulars: Unit 2, 6 south muirhead road cumbernauld t/no dmb 74298. Fully Satisfied |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
2 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
2 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 August 2018 | Satisfaction of charge 3 in full (4 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 February 2018 | Termination of appointment of Duncan Sinclair Syers as a secretary on 6 September 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
26 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
1 March 2013 | Termination of appointment of Dudley Gee as a director (2 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
1 March 2013 | Termination of appointment of Dudley Gee as a director (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
1 March 2013 | Resolutions
|
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 November 2010 | Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
8 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
8 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Dudley Spencer Gee on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dudley Spencer Gee on 31 October 2009 (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
31 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
23 October 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
23 October 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2008 | Return made up to 31/10/07; full list of members; amend
|
8 September 2008 | Return made up to 31/10/07; full list of members; amend
|
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
18 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o tcs properties town centre house the merrion centre, leeds yorkshire LS2 8LY (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o tcs properties town centre house the merrion centre, leeds yorkshire LS2 8LY (1 page) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
23 April 2007 | Company name changed town centre securities (dewsbury ) LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed town centre securities (dewsbury ) LIMITED\certificate issued on 23/04/07 (2 pages) |
22 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
31 October 2006 | Incorporation (16 pages) |
31 October 2006 | Incorporation (16 pages) |