Pinner
Middlesex
HA5 1PS
Director Name | Mr George Herbert Beacroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1995(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Denby Grange Mayfield Meadow Church Langley Old Harlow Essex |
Secretary Name | Mr Iain Alligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Boldmere Road Pinner Middlesex HA5 1PS |
Director Name | Dr Raymond Michael Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stansted Road Birchanger Bishops Stortford Hertfordshire CM23 5PS |
Secretary Name | Dr Raymond Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stansted Road Birchanger Bishops Stortford Hertfordshire CM23 5PS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | George Herbert Beacroft 50.00% Ordinary |
---|---|
500 at £1 | Iain Alligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,645 |
Cash | £1,033 |
Current Liabilities | £17,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
2 December 2005 | Delivered on: 6 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 3, the hillgrove business park, nazeing waltham abbey, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 September 2005 | Delivered on: 24 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 1998 | Delivered on: 2 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 3 hillgrove business park nazeing road nazeing essex.t/no.EX587733.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 October 1997 | Delivered on: 18 November 1997 Persons entitled: Raymond Michael Smith Classification: Legal charge Secured details: £87,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 3 hillgrove business park nazeing road nazeing essex. Outstanding |
21 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 May 2023 | Confirmation statement made on 17 April 2023 with updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
7 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 May 2021 | Registered office address changed from Unit 4 Woodside Thornwood Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 (1 page) |
16 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr George Herbert Beacroft on 15 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 4 Woodside Thornwood Essex CM166LJ to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 4 Woodside Thornwood Essex CM166LJ to Unit 4 Woodside Thornwood Essex CM166LJ on 21 December 2016 (1 page) |
27 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page) |
27 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 December 2008 | Return made up to 20/03/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
24 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Ad 02/12/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
31 March 2006 | Ad 02/12/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Memorandum and Articles of Association (14 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Memorandum and Articles of Association (14 pages) |
13 September 2004 | Resolutions
|
12 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
10 February 1999 | Company name changed tcm associates LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed tcm associates LIMITED\certificate issued on 11/02/99 (2 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Return made up to 20/03/97; change of members
|
1 May 1997 | Return made up to 20/03/97; change of members
|
30 January 1997 | Ad 10/01/97--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
30 January 1997 | Ad 10/01/97--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 April 1996 | Return made up to 20/03/96; full list of members
|
22 April 1996 | Return made up to 20/03/96; full list of members
|
11 March 1996 | Memorandum and Articles of Association (9 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Memorandum and Articles of Association (9 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed;new director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Ad 20/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 1995 | Ad 20/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;director resigned (2 pages) |
24 March 1995 | Secretary resigned;director resigned (2 pages) |
20 March 1995 | Incorporation (26 pages) |
20 March 1995 | Incorporation (26 pages) |