Grayswood
Haslemere
Surrey
GU27 2DZ
Secretary Name | Abraham Johan Cornelis Van Der Linden |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1993(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Waalstrat 8811 1079 Eb Amsterdam Foreign |
Secretary Name | Ian Christopher Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 174 Crawford Avenue London W7 3QT |
Secretary Name | Abraham John Cornelis Van Der Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(3 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 33 Rue Francois Rolland 94130 Nogent Sur Marne France |
Website | tmaworld.com |
---|---|
Email address | [email protected] |
Telephone | 020 79172784 |
Telephone region | London |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
210.4k at £1 | Christopher Edward Basil Crosby 54.61% Ordinary |
---|---|
16.1k at £1 | Mr T. Brake 4.17% Ordinary |
82.8k at £1 | Abraham Johan Cornelis Van Der Linden 21.50% Ordinary |
10k at £1 | S. Pritchard 2.60% Ordinary |
66k at £1 | Virtually Unlimited Holding Bv 17.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,559 |
Cash | £199,014 |
Current Liabilities | £260,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
26 June 2001 | Delivered on: 4 July 2001 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 |
---|---|
15 April 1999 | Delivered on: 21 April 1999 Satisfied on: 12 April 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
25 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 July 2020 | Registered office address changed from Austen House, Station View, Units a-J, Guildford Station View Units a-J Guildford Surrye GU1 4AR England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 8 July 2020 (1 page) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Registered office address changed from 32 High Street Guildford Surrey GU1 3EL to Austen House, Station View, Units a-J, Guildford Station View Units a-J Guildford Surrye GU1 4AR on 18 November 2019 (1 page) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
20 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
20 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 September 2014 | Registered office address changed from First Floor Office Chapel House Chapel Street Guildford Surrey GU1 3UH to 32 High Street Guildford Surrey GU1 3EL on 27 September 2014 (1 page) |
27 September 2014 | Registered office address changed from First Floor Office Chapel House Chapel Street Guildford Surrey GU1 3UH to 32 High Street Guildford Surrey GU1 3EL on 27 September 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
28 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 May 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Director's details changed for Christopher Edmund Crosby on 10 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Christopher Edmund Crosby on 10 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from ashcombe house 5 the crescent letherhead surrey KT22 8LQ (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 16/11/07; full list of members (5 pages) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Return made up to 16/11/07; full list of members (5 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ashcombe house 5 the crescent letherhead surrey KT22 8LQ (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
15 February 2007 | Return made up to 16/11/06; full list of members (3 pages) |
15 February 2007 | Return made up to 16/11/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 16/11/05; full list of members (8 pages) |
8 March 2006 | Return made up to 16/11/05; full list of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 16/11/04; full list of members
|
10 January 2005 | Return made up to 16/11/04; full list of members
|
26 January 2004 | Return made up to 16/11/03; full list of members (8 pages) |
26 January 2004 | Return made up to 16/11/03; full list of members (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 16/11/02; full list of members (8 pages) |
28 April 2003 | Return made up to 16/11/02; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Return made up to 16/11/01; full list of members
|
2 February 2002 | Return made up to 16/11/01; full list of members
|
18 January 2002 | £ nc 250000/1000000 30/10/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Ad 30/10/01--------- £ si 168416@1=168416 £ ic 216887/385303 (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | £ nc 250000/1000000 30/10/01 (1 page) |
18 January 2002 | Ad 30/10/01--------- £ si 168416@1=168416 £ ic 216887/385303 (2 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Return made up to 16/11/00; full list of members (8 pages) |
14 March 2001 | Return made up to 16/11/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: orion house 11TH floor 5 upper st martins lane london WC2H 9EA (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: orion house 11TH floor 5 upper st martins lane london WC2H 9EA (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
18 January 2000 | Secretary's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: bridge house london bridge london, SE1 9QR (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: bridge house london bridge london, SE1 9QR (1 page) |
6 May 1999 | Ad 17/11/97--------- £ si 2000@1=2000 £ ic 203827/205827 (2 pages) |
6 May 1999 | Ad 01/04/98--------- £ si 11060@1=11060 £ ic 205827/216887 (2 pages) |
6 May 1999 | £ nc 100000/250000 08/05/96 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 100000/250000 08/05/96 (1 page) |
6 May 1999 | Ad 01/04/98--------- £ si 11060@1=11060 £ ic 205827/216887 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Ad 17/11/97--------- £ si 2000@1=2000 £ ic 203827/205827 (2 pages) |
21 April 1999 | Particulars of mortgage/charge (6 pages) |
21 April 1999 | Particulars of mortgage/charge (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
15 September 1998 | Return made up to 16/11/97; full list of members
|
15 September 1998 | Return made up to 16/11/97; full list of members
|
4 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
3 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Return made up to 16/11/96; full list of members (5 pages) |
8 January 1997 | Return made up to 16/11/96; full list of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 January 1996 | Return made up to 16/11/95; no change of members
|
19 January 1996 | Return made up to 16/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 December 1994 | Return made up to 16/11/94; no change of members
|
19 December 1994 | Return made up to 16/11/94; no change of members
|
18 May 1994 | Return made up to 16/11/93; full list of members (5 pages) |
18 May 1994 | Return made up to 16/11/93; full list of members (5 pages) |
24 August 1993 | Ad 01/07/93--------- £ si 93828@1=93828 £ ic 100/93928 (2 pages) |
24 August 1993 | Ad 01/07/93--------- £ si 93828@1=93828 £ ic 100/93928 (2 pages) |
6 July 1993 | Return made up to 16/11/92; no change of members (4 pages) |
6 July 1993 | Return made up to 16/11/92; no change of members (4 pages) |
13 April 1993 | Company name changed\certificate issued on 13/04/93 (2 pages) |
13 April 1993 | Company name changed\certificate issued on 13/04/93 (2 pages) |
6 May 1992 | Return made up to 16/11/91; full list of members (5 pages) |
6 May 1992 | Return made up to 16/11/91; full list of members (5 pages) |
19 November 1991 | Return made up to 15/11/90; full list of members (7 pages) |
19 November 1991 | Return made up to 15/11/90; full list of members (7 pages) |
8 March 1990 | Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1990 | Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |
15 February 1990 | Company name changed\certificate issued on 15/02/90 (2 pages) |
15 February 1990 | Company name changed\certificate issued on 15/02/90 (2 pages) |
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
16 November 1989 | Incorporation (9 pages) |
16 November 1989 | Incorporation (9 pages) |