Company NameTmhfc Limited
Company StatusDissolved
Company Number03843347
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameThe Music House For Children Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameCharles William Raworth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ingersoll Road
London
W12 7BD
Director NameEmma Clare Raworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleMusic Director
Country of ResidenceEngland
Correspondence Address40 Ingersoll Road
London
W12 7BD
Secretary NameEmma Clare Raworth
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address40 Ingersoll Road
London
W12 7BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemusichouseforchildren.co.uk

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Mrs Emma Clare Raworth
100.00%
Ordinary

Financials

Year2014
Turnover£328,910
Gross Profit£123,746
Net Worth-£105,564
Current Liabilities£124,250

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 July 2003Delivered on: 24 July 2003
Persons entitled: Barclays 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 November 2001Delivered on: 28 November 2001
Persons entitled: National Westminster 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
4 December 2000Delivered on: 6 December 2000
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

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
29 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
14 November 2012Company name changed the music house for children LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed the music house for children LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
28 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 October 2007Return made up to 17/09/07; no change of members (7 pages)
23 October 2007Return made up to 17/09/07; no change of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 December 2006Return made up to 17/09/06; full list of members (7 pages)
7 December 2006Return made up to 17/09/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
25 October 2005Return made up to 17/09/05; full list of members (7 pages)
25 October 2005Return made up to 17/09/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
29 November 2004Return made up to 17/09/04; full list of members (7 pages)
29 November 2004Return made up to 17/09/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 September 2003Return made up to 17/09/03; full list of members (7 pages)
18 September 2003Return made up to 17/09/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
16 January 2003Total exemption full accounts made up to 31 August 2001 (7 pages)
16 January 2003Total exemption full accounts made up to 31 August 2001 (7 pages)
13 November 2002Return made up to 17/09/02; full list of members (8 pages)
13 November 2002Return made up to 17/09/02; full list of members (8 pages)
19 February 2002Accounting reference date shortened from 15/09/01 to 31/08/01 (1 page)
19 February 2002Accounting reference date shortened from 15/09/01 to 31/08/01 (1 page)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (6 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (6 pages)
2 January 2001Accounts for a dormant company made up to 15 September 2000 (2 pages)
2 January 2001Accounts for a dormant company made up to 15 September 2000 (2 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 September 2000Return made up to 17/09/00; full list of members (6 pages)
12 July 2000Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page)
12 July 2000Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: the britannia suite,st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: the britannia suite,st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
24 September 1999Secretary resigned (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (2 pages)
17 September 1999Incorporation (10 pages)
17 September 1999Incorporation (10 pages)