Company NameM C (Finance)
Company StatusDissolved
Company Number02330434
CategoryPrivate Unlimited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameThomson T-Line (Trustees) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 16 March 2021)
RoleProperty Developer
Country of ResidenceIsrael
Correspondence Address1st Floor Roxburghe House
273 - 287 Regent Street
London
W1B 2HA
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1994)
RoleDirector-Personnel Administrat
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1994)
RoleChartered Accontant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 2005)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 May 2003)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(17 years after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(17 years after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(17 years after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(10 years after company formation)
Appointment Duration6 years, 12 months (resigned 28 December 2005)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2006)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Flying Tindall Lower 2 LTD
50.00%
Ordinary
1 at £1Flying Tindall Lower 4 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,379,074
Current Liabilities£50,406,190

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
20 April 2017Full accounts made up to 30 June 2016 (12 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
27 July 2015Full accounts made up to 30 June 2014 (13 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 24 May 2012 (1 page)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Dror Pasher on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Dror Pasher on 11 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Return made up to 03/05/08; no change of members (7 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Return made up to 03/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
8 November 2006Accounts made up to 31 December 2005 (14 pages)
27 October 2006Auditor's resignation (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
14 August 2006New director appointed (65 pages)
14 August 2006Registered office changed on 14/08/06 from: imperial house imperial drive rayners lane harrow middlesex HA2 7JW (1 page)
14 August 2006Declaration of assistance for shares acquisition (4 pages)
14 August 2006New director appointed (6 pages)
14 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
8 August 2006Return made up to 03/05/06; full list of members; amend (8 pages)
31 May 2006Return made up to 03/05/06; full list of members (10 pages)
4 April 2006Re-registration of Memorandum and Articles (7 pages)
4 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2006Application for reregistration from LTD to UNLTD (1 page)
4 April 2006Declaration of assent for reregistration to UNLTD (2 pages)
4 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
4 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
1 March 2006Secretary's particulars changed (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (2 pages)
18 January 2006Director resigned (1 page)
6 October 2005Accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
20 August 2004Accounts made up to 31 December 2003 (10 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
20 October 2003Accounts made up to 31 December 2002 (11 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
22 May 2003Director resigned (1 page)
16 September 2002Accounts made up to 31 December 2001 (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
5 May 2002Accounts made up to 31 December 2000 (7 pages)
17 July 2001Return made up to 03/05/01; full list of members (3 pages)
13 July 2001Registered office changed on 13/07/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
5 February 2001Company name changed thomson t-line (trustees) limite d\certificate issued on 05/02/01 (2 pages)
5 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(7 pages)
5 January 2001Ad 21/12/00--------- eur si 400000000@1=400000000 eur ic 0/400000000 (2 pages)
5 January 2001Nc inc already adjusted 21/12/00 (1 page)
5 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 May 1999Return made up to 03/05/99; full list of members (5 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 June 1998Return made up to 03/05/98; full list of members (7 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (9 pages)
11 December 1996Director's particulars changed (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
26 July 1990Registered office changed on 26/07/90 from: 13 park place london SW1A 1LP (1 page)
21 December 1988Incorporation (26 pages)