ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TCHH Limited

TCHH Limited is a dissolved company incorporated on 20 September 2005 with the registered office located in London, Greater London. TCHH Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 19 November 2019 (5 years ago)
Was 14 years old at the time of dissolution
Via compulsory strike-off
Company No
05568552
Private limited company
Age
20 years
Incorporated 20 September 2005
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Albion Capital Group Llp
1 Benjamin Street
London
EC1M 5QL
England
Same address for the past 6 years
Telephone
01423567755
Email
Available in Endole App
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • Investor Director • British • Lives in England • Born in Apr 1965
Secretary • British
Albion Capital Group LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kew Green VCT (Stansted) Limited
Ka Wai Yu and Henry Julian Aglionby Stanford are mutual people.
Active
Basinghall Estate Company Limited
Henry Julian Aglionby Stanford is a mutual person.
Active
The National Churches Trust
Henry Julian Aglionby Stanford is a mutual person.
Active
Stour Valley Beagles Limited
Henry Julian Aglionby Stanford is a mutual person.
Active
ACC Management Services Limited
Henry Julian Aglionby Stanford is a mutual person.
Active
ACC West Management Services Limited
Henry Julian Aglionby Stanford is a mutual person.
Active
Albion Capital Group LLP
Henry Julian Aglionby Stanford is a mutual person.
Active
NCT Heritage Services Limited
Henry Julian Aglionby Stanford is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£144K
Increased by £59K (+69%)
Turnover
£2.69M
Increased by £3K (0%)
Employees
64
Increased by 4 (+7%)
Total Assets
£5.11M
Increased by £1K (0%)
Total Liabilities
-£14.31M
Increased by £841K (+6%)
Net Assets
-£9.2M
Decreased by £840K (+10%)
Debt Ratio (%)
280%
Increased by 16.42% (+6%)
Latest Activity
Compulsory Dissolution
5 Years Ago on 19 Nov 2019
Compulsory Gazette Notice
6 Years Ago on 3 Sep 2019
Registered Address Changed
6 Years Ago on 22 Jul 2019
Registered Address Changed
6 Years Ago on 3 Jun 2019
Confirmation Submitted
7 Years Ago on 2 Oct 2018
Accounting Period Extended
7 Years Ago on 28 Mar 2018
Jonathan Martin Thornton Resigned
7 Years Ago on 15 Dec 2017
Ali Kariminik Resigned
8 Years Ago on 18 Oct 2017
Registered Address Changed
8 Years Ago on 26 Sep 2017
Albion Ventures Llp (PSC) Details Changed
8 Years Ago on 12 Jun 2017
Get Credit Report
Discover TCHH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Nov 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2019
Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on 22 July 2019
Submitted on 22 Jul 2019
Registered office address changed from C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF United Kingdom to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on 3 June 2019
Submitted on 3 Jun 2019
Confirmation statement made on 20 September 2018 with no updates
Submitted on 2 Oct 2018
Current accounting period extended from 31 March 2018 to 30 September 2018
Submitted on 28 Mar 2018
Termination of appointment of Jonathan Martin Thornton as a director on 15 December 2017
Submitted on 15 Dec 2017
Termination of appointment of Ali Kariminik as a director on 18 October 2017
Submitted on 18 Oct 2017
Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF on 26 September 2017
Submitted on 26 Sep 2017
Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017
Submitted on 26 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year