T.R.M. Tisch Limited

  • Liquidation
  • Incorporated on 22 Mar 1991

Reg Address: 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG


  • Summary The company with name "T.R.M. Tisch Limited" is a private limited company and located in 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. T.R.M. Tisch Limited is currently in liquidation status and it was incorporated on 22 Mar 1991 (33 years 5 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Feb 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in T.R.M. Tisch Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Active
2 Fiona Jane Moretti Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Active
4 James Forrester Spragg Director 30 Apr 2019 British Active
5 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
7 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
13 Mohan Mansigani Secretary 30 May 2007 British Resigned
31 Jul 2014
14 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
15 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
16 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
17 James Wyndham Stuart Lawrence Director 5 Sep 2005 British Resigned
30 May 2007
18 Nicholas Fiddler Secretary 26 Sep 2003 British Resigned
30 May 2007
19 Ratnesh Bagdai Secretary 26 Mar 2003 British Resigned
26 Sep 2003
20 Timothy John Daniel Power Director 13 Jan 1998 British Resigned
2 Feb 2000
21 Andrew Kirkland Bassadone Director 13 Jan 1998 British Resigned
30 May 2007
22 Barry David Bartman Secretary 13 Jan 1998 British Resigned
26 Mar 2003
23 Paul Rupert Judge Director 20 Mar 1996 British Resigned
13 Jan 1998
24 Richard John Koch Director 20 Mar 1996 British Resigned
25 Mar 1997
25 Andre Edward Plisnier Secretary 24 May 1994 - Resigned
14 Jan 1998
26 Robert Gutteridge Director 10 Jan 1993 British Resigned
1 Oct 1993
27 Andre Edward Plisnier Director 27 Mar 1991 - Resigned
13 Jan 1998
28 Nigel Paul Hudson Secretary 23 Mar 1991 - Resigned
24 May 1994
29 CCS SECRETARIES LIMITED Nominee Secretary 22 Mar 1991 - Resigned
23 Mar 1991
30 CCS DIRECTORS LIMITED Nominee Director 22 Mar 1991 - Resigned
23 Mar 1991
31 Denis Jacques Blais Director 22 Mar 1991 British Resigned
13 Jan 1998
32 Richard John Koch Director 22 Mar 1991 British Resigned
10 Dec 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Casual Dining Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
2 Mar 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
22 Mar 2017 - Ceased
22 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for T.R.M. Tisch Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 May 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 May 2021 Download PDF
4 Insolvency - Liquidation Disclaimer Notice 7 Jan 2021 Download PDF
4 Pages
5 Insolvency - Liquidation Disclaimer Notice 21 Aug 2020 Download PDF
4 Pages
6 Confirmation Statement - No Updates 23 Mar 2020 Download PDF
3 Pages
7 Insolvency - Liquidation Disclaimer Notice 11 Mar 2020 Download PDF
5 Pages
8 Insolvency - Liquidation Disclaimer Notice 11 Mar 2020 Download PDF
5 Pages
9 Address - Change Registered Office Company With Date Old New 6 Mar 2020 Download PDF
2 Pages
10 Insolvency - Liquidation Voluntary Statement Of Affairs 5 Mar 2020 Download PDF
8 Pages
11 Insolvency - Liquidation Voluntary Appointment Of Liquidator 5 Mar 2020 Download PDF
3 Pages
12 Resolution 5 Mar 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
18 Accounts - Full 11 Apr 2019 Download PDF
21 Pages
19 Confirmation Statement - Updates 22 Mar 2019 Download PDF
4 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Aug 2018 Download PDF
25 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2018 Download PDF
25 Pages
22 Accounts - Full 9 Apr 2018 Download PDF
23 Pages
23 Confirmation Statement - Updates 22 Mar 2018 Download PDF
4 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 2 Mar 2018 Download PDF
2 Pages
25 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 2 Mar 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
29 Accounts - Full 21 Apr 2017 Download PDF
24 Pages
30 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jun 2016 Download PDF
15 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2016 Download PDF
5 Pages
33 Accounts - Full 8 Mar 2016 Download PDF
20 Pages
34 Resolution 28 Jul 2015 Download PDF
27 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2015 Download PDF
5 Pages
36 Address - Change Sail Company With New 12 May 2015 Download PDF
1 Pages
37 Address - Move Registers To Sail Company With New 12 May 2015 Download PDF
1 Pages
38 Accounts - Full 11 Mar 2015 Download PDF
15 Pages
39 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
42 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 3 Apr 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2014 Download PDF
4 Pages
47 Officers - Change Person Secretary Company With Change Date 3 Apr 2014 Download PDF
1 Pages
48 Accounts - Full 26 Feb 2014 Download PDF
14 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2013 Download PDF
4 Pages
50 Accounts - Full 9 Oct 2012 Download PDF
18 Pages
51 Officers - Appoint Person Director Company With Name 9 Aug 2012 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 9 Aug 2012 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
5 Pages
54 Accounts - Full 9 Dec 2011 Download PDF
14 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 10 Dec 2010 Download PDF
3 Pages
57 Accounts - Full 2 Nov 2010 Download PDF
17 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2010 Download PDF
5 Pages
59 Accounts - Full 7 Nov 2009 Download PDF
14 Pages
60 Annual Return - Legacy 15 Apr 2009 Download PDF
3 Pages
61 Accounts - Full 18 Sep 2008 Download PDF
14 Pages
62 Annual Return - Legacy 11 Apr 2008 Download PDF
3 Pages
63 Accounts - Full 6 Nov 2007 Download PDF
15 Pages
64 Accounts - Legacy 25 Oct 2007 Download PDF
1 Pages
65 Annual Return - Legacy 3 Aug 2007 Download PDF
2 Pages
66 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
67 Officers - Legacy 22 Jun 2007 Download PDF
16 Pages
68 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
69 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
70 Officers - Legacy 22 Jun 2007 Download PDF
19 Pages
71 Address - Legacy 22 Jun 2007 Download PDF
1 Pages
72 Auditors - Resignation Company 13 Jun 2007 Download PDF
1 Pages
73 Mortgage - Legacy 1 Jun 2007 Download PDF
2 Pages
74 Accounts - Full 10 May 2007 Download PDF
16 Pages
75 Capital - Legacy 22 May 2006 Download PDF
11 Pages
76 Mortgage - Legacy 20 May 2006 Download PDF
6 Pages
77 Accounts - Full 4 May 2006 Download PDF
16 Pages
78 Annual Return - Legacy 26 Apr 2006 Download PDF
7 Pages
79 Officers - Legacy 29 Sep 2005 Download PDF
3 Pages
80 Mortgage - Legacy 15 Jul 2005 Download PDF
2 Pages
81 Accounts - Full 5 May 2005 Download PDF
16 Pages
82 Annual Return - Legacy 21 Apr 2005 Download PDF
6 Pages
83 Accounts - Full 4 May 2004 Download PDF
16 Pages
84 Annual Return - Legacy 27 Apr 2004 Download PDF
6 Pages
85 Officers - Legacy 2 Oct 2003 Download PDF
1 Pages
86 Officers - Legacy 2 Oct 2003 Download PDF
2 Pages
87 Capital - Legacy 5 Jun 2003 Download PDF
9 Pages
88 Capital - Legacy 5 Jun 2003 Download PDF
9 Pages
89 Resolution 27 May 2003 Download PDF
1 Pages
90 Incorporation - Memorandum Articles 27 May 2003 Download PDF
3 Pages
91 Mortgage - Legacy 23 May 2003 Download PDF
16 Pages
92 Accounts - Full 6 May 2003 Download PDF
18 Pages
93 Officers - Legacy 2 Apr 2003 Download PDF
2 Pages
94 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages
95 Annual Return - Legacy 2 Apr 2003 Download PDF
6 Pages
96 Mortgage - Legacy 25 Mar 2003 Download PDF
1 Pages
97 Accounts - Full 5 May 2002 Download PDF
15 Pages
98 Annual Return - Legacy 27 Mar 2002 Download PDF
6 Pages
99 Accounts - Full 3 May 2001 Download PDF
15 Pages
100 Annual Return - Legacy 19 Apr 2001 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
14 Bii123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
15 The Big Table Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
16 Marl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
17 Espresso Uk Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
18 Isabela Topco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
19 St Realisations Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
20 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
21 Floreana Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
22 Pinta Brands Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
23 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
24 Ortega Bars Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
25 La Tasca Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
26 Bprl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
27 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
28 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
29 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
30 Hbakl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
31 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
32 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
33 Red Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
34 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
35 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
36 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
37 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active
46 Cambscuisine Holdings Limited
Mutual People: James Forrester Spragg
Active
47 Kitchen Dining Group Limited
Mutual People: James Forrester Spragg
Active
48 The Kitchen (Spalding) Limited
Mutual People: James Forrester Spragg
Active
49 Kitchen Dining (London) Limited
Mutual People: James Forrester Spragg
Active
50 Various Eateries Trading Limited
Mutual People: James Forrester Spragg
Active
51 San Gregorio Uk Limited
Mutual People: James Forrester Spragg
dissolved
52 Sports Café 2008 (Leeds) Limited
Mutual People: James Forrester Spragg
Liquidation
53 Document Hold Limited
Mutual People: James Forrester Spragg
dissolved
54 Confident Market Limited
Mutual People: James Forrester Spragg
dissolved
55 Annual Date Limited
Mutual People: James Forrester Spragg
dissolved
56 Deliver Information Limited
Mutual People: James Forrester Spragg
dissolved
57 The Rocks Consultancy Limited
Mutual People: James Forrester Spragg
dissolved