TTG ARCHITECTS LIMITED
LONDON THE TAYLOR GROUP LIMITED

Hellopages » City of London » City of London » EC1A 9HA

Company number 02148983
Status Active
Incorporation Date 21 July 1987
Company Type Private Limited Company
Address CAP HOUSE, 9-12 LONG LANE, LONDON, EC1A 9HA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TTG ARCHITECTS LIMITED are www.ttgarchitects.co.uk, and www.ttg-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ttg Architects Limited is a Private Limited Company. The company registration number is 02148983. Ttg Architects Limited has been working since 21 July 1987. The present status of the company is Active. The registered address of Ttg Architects Limited is Cap House 9 12 Long Lane London Ec1a 9ha. . SUTTON-TUOHY, Denis Thomas Patrick is a Secretary of the company. BRADY, Dermot Hugh Procktor is a Director of the company. STONE, Peter John is a Director of the company. SUTTON-TUOHY, Denis Thomas Patrick is a Director of the company. TUNWELL, Peter is a Director of the company. WHITTINGTON, Iain is a Director of the company. Director BASTIN, Clive David has been resigned. Director SANDERSON, Adrian has been resigned. Director TAYLOR, Philip John has been resigned. Director WAKELING, William has been resigned. The company operates in "Architectural activities".


Current Directors


Director
BRADY, Dermot Hugh Procktor
Appointed Date: 01 February 1994
67 years old

Director
STONE, Peter John
Appointed Date: 01 February 1994
64 years old


Director
TUNWELL, Peter

67 years old

Director
WHITTINGTON, Iain
Appointed Date: 01 February 1994
70 years old

Resigned Directors

Director
BASTIN, Clive David
Resigned: 01 August 1997
88 years old

Director
SANDERSON, Adrian
Resigned: 12 November 1993
80 years old

Director
TAYLOR, Philip John
Resigned: 20 October 1992
87 years old

Director
WAKELING, William
Resigned: 31 October 1995
94 years old

Persons With Significant Control

John Taylor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TTG ARCHITECTS LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 April 2016
21 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,682.05

28 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 147 more events
12 Oct 1987
Particulars of mortgage/charge
12 Oct 1987
Company name changed shelfco (no.134) LIMITED\certificate issued on 09/10/87

12 Oct 1987
Company name changed\certificate issued on 12/10/87
21 Jul 1987
Incorporation
21 Jul 1987
Incorporation

TTG ARCHITECTS LIMITED Charges

22 November 2001
Rent deposit deed
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Ttg Architects Limited
Description: £22,642.50.
14 November 1995
Mortgage debenture
Delivered: 25 November 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 August 1991
Deposit deed
Delivered: 31 August 1991
Status: Satisfied on 20 March 1996
Persons entitled: Nicholas Jenkins & Associates Limited
Description: The sum of £19,754.68 and all interest accruing thereon…
13 September 1990
Credit agreement.
Delivered: 28 September 1990
Status: Satisfied on 20 March 1996
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
15 May 1990
Debenture
Delivered: 5 June 1990
Status: Satisfied on 20 March 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Fixed and floating charge
Delivered: 12 October 1987
Status: Satisfied on 20 March 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts floating…