Pinner
Middlesex
HA5 1PS
Director Name | Mr George Herbert Beacroft |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company 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(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Boldmere Road Pinner Middlesex HA5 1PS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dr Raymond Michael Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2005) |
Role | Company 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 | 22 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stansted Road Birchanger Bishops Stortford Hertfordshire CM23 5PS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.tcma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 892085 |
Telephone region | Lea Valley |
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 |
Year | 2013 |
---|---|
Net Worth | £24,961 |
Current Liabilities | £114,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
8 April 2005 | Delivered on: 14 April 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 |
---|
25 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 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 CM16 6th on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 4 Woodside Thornwood Essex CM16 6th to Unit 4 Woodside Thornwood Essex CM16 6th on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 4 Woodside Thornwood Essex CM16 6th to Unit 4 Woodside Thornwood Essex CM16 6th 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 CM16 6th on 21 December 2016 (1 page) |
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) |
5 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
23 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
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) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
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) |
8 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from C/O Allan Steinberg & Co 25a York Road Ilford Essex IG1 3AD on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from C/O Allan Steinberg & Co 25a York Road Ilford Essex IG1 3AD on 16 October 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 November 2010 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) |
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) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for George Herbert Beacroft on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Iain Alligan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Herbert Beacroft on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Iain Alligan on 10 November 2009 (2 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 12/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 12/10/08; 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) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2007 | Return made up to 12/10/06; full list of members (7 pages) |
24 March 2007 | Return made up to 12/10/06; full list of members (7 pages) |
31 March 2006 | Ad 02/12/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
31 March 2006 | Ad 02/12/05--------- £ si 97@1=97 £ ic 3/100 (2 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) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 12/10/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
6 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members
|
4 November 2001 | Return made up to 12/10/01; full list of members
|
8 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 1999 | Return made up to 12/10/99; full list of members (7 pages) |
22 December 1999 | Return made up to 12/10/99; full list of members (7 pages) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 February 1999 | Ad 09/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 1999 | Ad 09/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 1999 | Company name changed beniport LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed beniport LIMITED\certificate issued on 11/02/99 (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (17 pages) |
12 October 1998 | Incorporation (17 pages) |