Company NameTCM Associates Limited
DirectorsIain Alligan and George Herbert Beacroft
Company StatusActive
Company Number03647856
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Previous NameBeniport Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Iain Alligan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boldmere Road
Pinner
Middlesex
HA5 1PS
Director NameMr George Herbert Beacroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Denby Grange
Mayfield Meadow Church Langley
Old Harlow
Essex
Secretary NameMr Iain Alligan
NationalityBritish
StatusCurrent
Appointed02 December 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boldmere Road
Pinner
Middlesex
HA5 1PS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDr Raymond Michael Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stansted Road
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PS
Secretary NameDr Raymond Michael Smith
NationalityBritish
StatusResigned
Appointed22 January 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stansted Road
Birchanger
Bishops Stortford
Hertfordshire
CM23 5PS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.tcma.co.uk
Email address[email protected]
Telephone01992 892085
Telephone regionLea Valley

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£24,961
Current Liabilities£114,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

8 April 2005Delivered 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

Filing History

25 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2018Confirmation statement made on 17 November 2018 with updates (3 pages)
21 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(5 pages)
5 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from C/O Allan Steinberg & Co 25a York Road Ilford Essex IG1 3AD on 16 October 2012 (1 page)
16 October 2012Registered office address changed from C/O Allan Steinberg & Co 25a York Road Ilford Essex IG1 3AD on 16 October 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for George Herbert Beacroft on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Iain Alligan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Herbert Beacroft on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Iain Alligan on 10 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2007Return made up to 12/10/06; full list of members (7 pages)
24 March 2007Return made up to 12/10/06; full list of members (7 pages)
31 March 2006Ad 02/12/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
31 March 2006Ad 02/12/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 12/10/04; full list of members (7 pages)
3 December 2004Return made up to 12/10/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Return made up to 12/10/03; full list of members (7 pages)
6 December 2003Return made up to 12/10/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 12/10/02; full list of members (7 pages)
27 November 2002Return made up to 12/10/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 12/10/00; full list of members (7 pages)
8 December 2000Return made up to 12/10/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 1999Return made up to 12/10/99; full list of members (7 pages)
22 December 1999Return made up to 12/10/99; full list of members (7 pages)
13 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
13 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 February 1999Ad 09/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 1999Ad 09/02/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 1999Company name changed beniport LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed beniport LIMITED\certificate issued on 11/02/99 (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
12 October 1998Incorporation (17 pages)
12 October 1998Incorporation (17 pages)