Kingston Upon Thames
Surrey
KT2 6QJ
Director Name | Mr Darren Lee Thompson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Manor Farm Offices Flexford Road North Baddesley Southampton SO52 9DF |
Secretary Name | CEP Secretaries Limited Cep Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Atrium Court 15 Jockey's Fields London WC1R 4QR |
Website | www.tma.co.uk |
---|---|
Telephone | 01324 711744 |
Telephone region | Falkirk |
Registered Address | 145 London Road Kingston Upon Thames KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,723,740 |
Cash | £3,131,727 |
Current Liabilities | £1,031,810 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
24 June 2020 | Delivered on: 26 June 2020 Persons entitled: Timothy Meyer Classification: A registered charge Outstanding |
---|---|
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of charge with full title guarantee. £7,832.55 see image for full details. Outstanding |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
---|---|
21 December 2020 | Full accounts made up to 28 February 2020 (28 pages) |
18 August 2020 | Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 100 London Road Kingston upon Thames KT2 6QJ on 18 August 2020 (1 page) |
21 July 2020 | Memorandum and Articles of Association (9 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Statement of company's objects (2 pages) |
6 July 2020 | Appointment of Mr Darren Lee Thompson as a director on 24 June 2020 (2 pages) |
6 July 2020 | Cessation of Timothy Meyer as a person with significant control on 24 June 2020 (1 page) |
6 July 2020 | Notification of Tma Group Holdings Limited as a person with significant control on 24 June 2020 (2 pages) |
26 June 2020 | Registration of charge 043676850002, created on 24 June 2020 (34 pages) |
25 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 25 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 28 February 2019 (25 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 July 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Timothy Meyer on 17 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Timothy Meyer on 17 February 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Timothy Meyer on 1 March 2011 (2 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Timothy Meyer on 1 March 2011 (2 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Timothy Meyer on 1 March 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Timothy Meyer on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Timothy Meyer on 4 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page) |
5 March 2010 | Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page) |
5 March 2010 | Director's details changed for Timothy Meyer on 4 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 November 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 November 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
24 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members
|
2 March 2004 | Return made up to 06/02/04; full list of members
|
10 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
14 May 2003 | Return made up to 06/02/03; full list of members
|
14 May 2003 | Ad 06/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (3 pages) |
14 May 2003 | Return made up to 06/02/03; full list of members
|
14 May 2003 | Ad 06/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (3 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
6 February 2002 | Incorporation (13 pages) |
6 February 2002 | Incorporation (13 pages) |