Company NameTBA Services Management Ltd
DirectorPeter John Anderson
Company StatusActive
Company Number03904356
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Previous NameServices Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Clive Richard Healey
StatusCurrent
Appointed31 December 2007(7 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Accountant
Correspondence Address49 Cotefield Drive
Leighton Buzzard
LU7 3DN
Director NameMr Peter John Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(16 years, 2 months after company formation)
Appointment Duration8 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameAnthony Paul Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Charlton Lane
West Farleigh
Maidstone
Kent
ME15 0PB
Secretary NameJames Frank Tollervey
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address70 Waysbrook
Letchworth
Hertfordshire
SG6 2DW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitesml-ltd.com

Location

Registered Address183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Weller
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Anthony Paul Walsh as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Peter John Anderson as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Peter John Anderson as a director on 31 March 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Mr Clive Richard Healey on 1 January 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Clive Richard Healey on 1 January 2012 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Mr Clive Richard Healey on 1 January 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Registered office address changed from Seymour House 51 Praed Street London W2 1NR on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Seymour House 51 Praed Street London W2 1NR on 20 April 2010 (1 page)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Anthony Paul Walsh on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Anthony Paul Walsh on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Anthony Paul Walsh on 1 January 2010 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
9 February 2005Return made up to 11/01/05; full list of members (6 pages)
9 February 2005Return made up to 11/01/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 February 2004Return made up to 11/01/04; full list of members (6 pages)
12 February 2004Return made up to 11/01/04; full list of members (6 pages)
8 December 2003Company name changed services management LTD\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed services management LTD\certificate issued on 08/12/03 (2 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 11/01/01; full list of members (6 pages)
23 January 2001Return made up to 11/01/01; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 51 praed street london W2 1NR (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 51 praed street london W2 1NR (1 page)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london, EC2A 3JL (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london, EC2A 3JL (1 page)
11 January 2000Incorporation (20 pages)
11 January 2000Incorporation (20 pages)