Company NameTCS (Merrion House Jvco1) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number08561354
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameCrossco (1326) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(1 week after company formation)
Appointment Duration10 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 week after company formation)
Appointment Duration10 months (resigned 11 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2018)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(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
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 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
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(5 years, 5 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

Location

Registered AddressTown Centre House
The 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, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now or in the future belonging to the company. All of the company's intellectual property. For more details, refer to the instrument.
Outstanding

Filing History

21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (14 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (13 pages)
2 January 2019Appointment of Ms Lynda Margaret Shillaw 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)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (13 pages)
14 September 2017Satisfaction of charge 085613540001 in full (1 page)
14 September 2017Satisfaction of charge 085613540002 in full (1 page)
14 September 2017Satisfaction of charge 085613540001 in full (1 page)
14 September 2017Satisfaction of charge 085613540002 in full (1 page)
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 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)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (13 pages)
6 April 2017Full accounts made up to 30 June 2016 (13 pages)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2016Registration of charge 085613540001, created on 21 December 2016 (39 pages)
23 December 2016Registration of charge 085613540002, created on 21 December 2016 (14 pages)
23 December 2016Registration of charge 085613540001, created on 21 December 2016 (39 pages)
23 December 2016Registration of charge 085613540002, created on 21 December 2016 (14 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000,001
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000,001
(5 pages)
7 April 2016Full accounts made up to 30 June 2015 (11 pages)
7 April 2016Full accounts made up to 30 June 2015 (11 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000,001
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000,001
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000,001
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 10,000,001
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 10,000,001
(3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
29 July 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013 (1 page)
17 June 2013Appointment of Christopher John Kelly as a director (2 pages)
17 June 2013Appointment of Christopher John Kelly as a director (2 pages)
14 June 2013Appointment of Mr Richard Anthony Lewis as a director (2 pages)
14 June 2013Appointment of Mr Edward Max Ziff as a director (2 pages)
14 June 2013Company name changed crossco (1326) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Termination of appointment of Sean Nicolson as a director (1 page)
14 June 2013Termination of appointment of Sean Nicolson as a director (1 page)
14 June 2013Appointment of Mr Richard Anthony Lewis as a director (2 pages)
14 June 2013Appointment of Mr Edward Max Ziff as a director (2 pages)
14 June 2013Company name changed crossco (1326) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)