Company NameTCS (9 Cheapside) Limited
Company StatusActive
Company Number10139127
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Charles Benjamin Aaron Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed21 April 2016(same day as company formation)
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(1 year, 2 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(2 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

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 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

29 June 2018Delivered on: 9 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at ground first and second floors 9 high road, wood green london N22 6HH with title number AGL382754 as more particularly described in schedule 1 of the instrument.
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Leeds Wellington Street Branch

Classification: A registered charge
Particulars: Leasehold land at 9 cheapside, high road, wood green, london N22 6HH, more particularly described at schedule 1 of the charge (the “property”).
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 (15 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (14 pages)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
4 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
9 July 2018Registration of charge 101391270002, created on 29 June 2018 (59 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 30 June 2017 (14 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)
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)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 October 2016Registration of charge 101391270001, created on 19 October 2016 (31 pages)
24 October 2016Registration of charge 101391270001, created on 19 October 2016 (31 pages)
11 August 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
11 August 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)