Company NameTCA 2027 Limited
DirectorsHeidi Aghnami and Steven Robert Pearson
Company StatusActive
Company Number04450353
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Heidi Aghnami
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Sir John Lyon House 8 High Timber Street
London
EC4V 3PA
Director NameMr Steven Robert Pearson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(19 years after company formation)
Appointment Duration2 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Sir John Lyon House 8 High Timber Street
London
EC4V 3PA
Director NameTCA Company Formations Ltd (Corporation)
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressNelson House 271 Kingston Road
Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered AddressFlat 12 Sir John Lyon House
8 High Timber Street
London
EC4V 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

100 at £0.1Heidi Aghnami
100.00%
Ordinary

Financials

Year2014
Net Worth£60,729
Cash£97,768
Current Liabilities£50,358

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 October 2020Registered office address changed from Flat 29 Ivory House East Smithfield London E1W 1AT England to 68a Broomfield Avenue London N13 4JP on 29 October 2020 (1 page)
11 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
2 June 2020Change of details for Ms. Heidi Aghnami as a person with significant control on 2 November 2017 (2 pages)
1 June 2020Cessation of Heidi Aghnami as a person with significant control on 31 May 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
6 June 2018Notification of Heidi Aghnami as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Registered office address changed from 5 Woodland Terrace, Twyford Avenue London N2 9NF to Flat 29 Ivory House East Smithfield London E1W 1AT on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 5 Woodland Terrace, Twyford Avenue London N2 9NF to Flat 29 Ivory House East Smithfield London E1W 1AT on 2 November 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Director's details changed for Heidi Aghnami on 29 May 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Heidi Aghnami on 29 May 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
14 June 2010Secretary's details changed for The Contractors Accountant Ltd on 25 May 2010 (2 pages)
14 June 2010Secretary's details changed for The Contractors Accountant Ltd on 25 May 2010 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Director's details changed for Heidi Aghnami on 15 February 2010 (2 pages)
16 February 2010Registered office address changed from 51 Alexandra Park Road London N10 2DG on 16 February 2010 (1 page)
16 February 2010Director's details changed for Heidi Aghnami on 15 February 2010 (2 pages)
16 February 2010Registered office address changed from 51 Alexandra Park Road London N10 2DG on 16 February 2010 (1 page)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
29 July 2008Return made up to 29/05/08; full list of members (3 pages)
29 July 2008Return made up to 29/05/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
1 August 2006Return made up to 29/05/06; full list of members (2 pages)
1 August 2006Return made up to 29/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
5 September 2005Return made up to 29/05/05; full list of members (2 pages)
5 September 2005Return made up to 29/05/05; full list of members (2 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page)
22 July 2005Registered office changed on 22/07/05 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
31 May 2003Return made up to 29/05/03; full list of members (6 pages)
31 May 2003Return made up to 29/05/03; full list of members (6 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
12 August 2002Director resigned (2 pages)
12 August 2002Director resigned (2 pages)
29 May 2002Incorporation (15 pages)
29 May 2002Incorporation (15 pages)