Company NameTransnational Management Associates Limited
DirectorChristopher Edmund Crosby
Company StatusActive
Company Number02443521
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Christopher Edmund Crosby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairy Hill House
Grayswood
Haslemere
Surrey
GU27 2DZ
Secretary NameAbraham Johan Cornelis Van Der Linden
NationalityBritish
StatusCurrent
Appointed10 March 1993(3 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressWaalstrat 8811
1079 Eb Amsterdam
Foreign
Secretary NameIan Christopher Stephens
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address174 Crawford Avenue
London
W7 3QT
Secretary NameAbraham John Cornelis Van Der Linden
NationalityBritish
StatusResigned
Appointed10 March 1993(3 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address33 Rue Francois Rolland
94130 Nogent Sur Marne
France

Contact

Websitetmaworld.com
Email address[email protected]
Telephone020 79172784
Telephone regionLondon

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

210.4k at £1Christopher Edward Basil Crosby
54.61%
Ordinary
16.1k at £1Mr T. Brake
4.17%
Ordinary
82.8k at £1Abraham Johan Cornelis Van Der Linden
21.50%
Ordinary
10k at £1S. Pritchard
2.60%
Ordinary
66k at £1Virtually Unlimited Holding Bv
17.13%
Ordinary

Financials

Year2014
Net Worth£761,559
Cash£199,014
Current Liabilities£260,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

26 June 2001Delivered 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 1999Delivered 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

Filing History

25 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 July 2020Registered 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 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Registered 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 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
20 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 385,303
(5 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 385,303
(5 pages)
13 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 385,303
(5 pages)
13 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 385,303
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 September 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 385,303
(5 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 385,303
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 May 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Director's details changed for Christopher Edmund Crosby on 10 October 2009 (2 pages)
21 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Christopher Edmund Crosby on 10 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 16/11/08; full list of members (5 pages)
15 December 2008Return made up to 16/11/08; full list of members (5 pages)
4 April 2008Registered office changed on 04/04/2008 from ashcombe house 5 the crescent letherhead surrey KT22 8LQ (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 16/11/07; full list of members (5 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Return made up to 16/11/07; full list of members (5 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from ashcombe house 5 the crescent letherhead surrey KT22 8LQ (1 page)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Registered office changed on 14/05/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
14 May 2007Registered office changed on 14/05/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
15 February 2007Return made up to 16/11/06; full list of members (3 pages)
15 February 2007Return made up to 16/11/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 16/11/05; full list of members (8 pages)
8 March 2006Return made up to 16/11/05; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 16/11/03; full list of members (8 pages)
26 January 2004Return made up to 16/11/03; full list of members (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 16/11/02; full list of members (8 pages)
28 April 2003Return made up to 16/11/02; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2002£ nc 250000/1000000 30/10/01 (1 page)
18 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES13 ‐ Issue of shares 30/10/01
(1 page)
18 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2002Ad 30/10/01--------- £ si 168416@1=168416 £ ic 216887/385303 (2 pages)
18 January 2002Resolutions
  • RES13 ‐ Issue of shares 30/10/01
(1 page)
18 January 2002£ nc 250000/1000000 30/10/01 (1 page)
18 January 2002Ad 30/10/01--------- £ si 168416@1=168416 £ ic 216887/385303 (2 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
14 March 2001Return made up to 16/11/00; full list of members (8 pages)
14 March 2001Return made up to 16/11/00; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Registered office changed on 08/01/01 from: orion house 11TH floor 5 upper st martins lane london WC2H 9EA (1 page)
8 January 2001Registered office changed on 08/01/01 from: orion house 11TH floor 5 upper st martins lane london WC2H 9EA (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 16/11/99; full list of members (6 pages)
19 January 2000Return made up to 16/11/99; full list of members (6 pages)
18 January 2000Secretary's particulars changed (1 page)
18 January 2000Secretary's particulars changed (1 page)
21 October 1999Registered office changed on 21/10/99 from: bridge house london bridge london, SE1 9QR (1 page)
21 October 1999Registered office changed on 21/10/99 from: bridge house london bridge london, SE1 9QR (1 page)
6 May 1999Ad 17/11/97--------- £ si 2000@1=2000 £ ic 203827/205827 (2 pages)
6 May 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1999£ nc 100000/250000 08/05/96 (1 page)
6 May 1999Ad 01/04/98--------- £ si 11060@1=11060 £ ic 205827/216887 (2 pages)
6 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1999Ad 17/11/97--------- £ si 2000@1=2000 £ ic 203827/205827 (2 pages)
21 April 1999Particulars of mortgage/charge (6 pages)
21 April 1999Particulars of mortgage/charge (6 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
15 September 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1998Full accounts made up to 31 March 1997 (8 pages)
4 July 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 16/11/96; full list of members (5 pages)
8 January 1997Return made up to 16/11/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 January 1996Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 December 1994Return made up to 16/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1994Return made up to 16/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1994Return made up to 16/11/93; full list of members (5 pages)
18 May 1994Return made up to 16/11/93; full list of members (5 pages)
24 August 1993Ad 01/07/93--------- £ si 93828@1=93828 £ ic 100/93928 (2 pages)
24 August 1993Ad 01/07/93--------- £ si 93828@1=93828 £ ic 100/93928 (2 pages)
6 July 1993Return made up to 16/11/92; no change of members (4 pages)
6 July 1993Return made up to 16/11/92; no change of members (4 pages)
13 April 1993Company name changed\certificate issued on 13/04/93 (2 pages)
13 April 1993Company name changed\certificate issued on 13/04/93 (2 pages)
6 May 1992Return made up to 16/11/91; full list of members (5 pages)
6 May 1992Return made up to 16/11/91; full list of members (5 pages)
19 November 1991Return made up to 15/11/90; full list of members (7 pages)
19 November 1991Return made up to 15/11/90; full list of members (7 pages)
8 March 1990Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1990Ad 02/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
15 February 1990Company name changed\certificate issued on 15/02/90 (2 pages)
15 February 1990Company name changed\certificate issued on 15/02/90 (2 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1989Incorporation (9 pages)
16 November 1989Incorporation (9 pages)