Company NameTCS (Whitehall Plaza) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number09922032
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)

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
Appointed04 April 2016(3 months, 2 weeks after company formation)
Appointment Duration8 years
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressTown Centre House Town Centre Securities, Town Cen
Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Town Centre Securities, Town Cen
Merrion Centre
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LU
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Town Centre Securities, Town Cen
Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Town Centre Securities, Town Cen
Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(2 years, 11 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 Town Centre Securities, Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

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 Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 12 June 2017
Persons entitled: Capita Irg Trustees Limited

Classification: A registered charge
Particulars: The leasehold land at whitehall plaza, whitehall riverside, whitehall road, leeds registered at the land registry under title number YY62473.
Outstanding
21 December 2016Delivered on: 22 December 2016
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
Particulars: By way of a first fixed legal mortgage over, amongst others, leasehold property known as whitehall plaza, whitehall riverside, whitehall road, leeds registered with title number YY62473, for further details of property charged please refer to the first schedule of the instrument.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 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.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
14 July 2023Satisfaction of charge 099220320006 in full (4 pages)
14 July 2023Satisfaction of charge 099220320003 in full (4 pages)
14 July 2023Satisfaction of charge 099220320002 in full (4 pages)
14 July 2023Satisfaction of charge 099220320007 in full (4 pages)
7 March 2023Full accounts made up to 30 June 2022 (16 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 30 June 2021 (16 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
8 September 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
17 April 2021Full accounts made up to 30 June 2020 (15 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
7 July 2020Full accounts made up to 30 June 2019 (15 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (14 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
5 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Registered office address changed from Town Centre House the Merrion Centre Leeds LS2 8LU United Kingdom to Town Centre House Town Centre Securities, Town Centre House Merrion Centre Leeds LS2 8LY on 17 December 2018 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (14 pages)
2 January 2018Registration of charge 099220320007, created on 22 December 2017 (9 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
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)
1 July 2017Satisfaction of charge 099220320005 in full (4 pages)
1 July 2017Satisfaction of charge 099220320005 in full (4 pages)
12 June 2017Registration of charge 099220320006, created on 8 June 2017 (17 pages)
12 June 2017Registration of charge 099220320006, created on 8 June 2017 (17 pages)
10 June 2017Satisfaction of charge 099220320004 in full (4 pages)
10 June 2017Satisfaction of charge 099220320001 in full (4 pages)
10 June 2017Satisfaction of charge 099220320001 in full (4 pages)
10 June 2017Satisfaction of charge 099220320004 in full (4 pages)
5 April 2017Full accounts made up to 30 June 2016 (13 pages)
5 April 2017Full accounts made up to 30 June 2016 (13 pages)
22 December 2016Registration of charge 099220320003, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 099220320004, created on 21 December 2016 (31 pages)
22 December 2016Registration of charge 099220320004, created on 21 December 2016 (31 pages)
22 December 2016Registration of charge 099220320005, created on 21 December 2016 (22 pages)
22 December 2016Registration of charge 099220320005, created on 21 December 2016 (22 pages)
22 December 2016Registration of charge 099220320003, created on 21 December 2016 (40 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
11 August 2016Registration of charge 099220320001, created on 9 August 2016 (34 pages)
11 August 2016Registration of charge 099220320002, created on 9 August 2016 (8 pages)
11 August 2016Registration of charge 099220320002, created on 9 August 2016 (8 pages)
11 August 2016Registration of charge 099220320001, created on 9 August 2016 (34 pages)
4 April 2016Appointment of Mr Edward Max Ziff as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Edward Max Ziff as a director on 4 April 2016 (2 pages)
13 January 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
13 January 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
18 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-18
  • GBP 1
(17 pages)
18 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-18
  • GBP 1
(17 pages)