Company NameTCM (London) Limited
DirectorTimothy Ying Chung Chan
Company StatusActive
Company Number03379354
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameT C Medicals (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Ying Chung Chan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address62 Village Road
9th Floor
Happy Valley
Hong Kong
Secretary NameSuzie Tang
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address26 Arthur Road
Holloway
London
N7 6DR
Secretary NameAnn Kong
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleDirector/Advisor
Correspondence Address32 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.tcmlondon.com

Location

Registered Address16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 February 2018Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 22 February 2018 (1 page)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 12 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 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 1 February 2013 (1 page)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 June 2008Return made up to 12/05/08; full list of members (3 pages)
12 June 2008Return made up to 12/05/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 August 2007Return made up to 12/05/07; full list of members (2 pages)
13 August 2007Return made up to 12/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
29 October 2004Registered office changed on 29/10/04 from: peter u & co LTD national house 60-66 wardour street london W1V 3HP (1 page)
29 October 2004Registered office changed on 29/10/04 from: peter u & co LTD national house 60-66 wardour street london W1V 3HP (1 page)
16 July 2004Return made up to 30/05/04; full list of members (2 pages)
16 July 2004Return made up to 30/05/04; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 June 2003Return made up to 30/05/03; full list of members (6 pages)
20 June 2003Return made up to 30/05/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 July 2001Return made up to 30/05/01; full list of members (6 pages)
25 July 2001Return made up to 30/05/01; full list of members (6 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Return made up to 30/05/00; full list of members (6 pages)
21 August 2000Return made up to 30/05/00; full list of members (6 pages)
5 July 2000Registered office changed on 05/07/00 from: ist floor national house 60-66 wardour street lonson W1V 3HP (1 page)
5 July 2000Registered office changed on 05/07/00 from: ist floor national house 60-66 wardour street lonson W1V 3HP (1 page)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 31-33 college road harrow on the hill middlesex HA1 1EJ (1 page)
27 April 2000Registered office changed on 27/04/00 from: 31-33 college road harrow on the hill middlesex HA1 1EJ (1 page)
23 July 1999Company name changed t c medicals (london) LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed t c medicals (london) LIMITED\certificate issued on 26/07/99 (2 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
11 September 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Ad 31/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1997Ad 31/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page)
20 June 1997Registered office changed on 20/06/97 from: 83 leonard street london EC2A 4QS (1 page)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)