North Cheam
Sutton
Surrey
SM3 9AQ
Director Name | Mr Viswaratnam Shanmugalingam |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Glebe Gardens New Malden Surrey KT3 5RU |
Secretary Name | Mr Poopalasingam Kirubhakaran |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Caversham Avenue North Cheam Sutton Surrey SM3 9AQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | tmcukltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83305471 |
Telephone region | London |
Registered Address | Unit 10 193 Gath Road Morden Surrey SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
50 at £1 | Mr P. Kirubhakaran 50.00% Ordinary |
---|---|
50 at £1 | Mr V. Shanmugalingam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,942 |
Cash | £323 |
Current Liabilities | £78,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
29 May 2007 | Delivered on: 31 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 10 garth road industrial estate, 193 garth road, morden, surrey. Outstanding |
---|---|
30 June 2003 | Delivered on: 9 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10, 193 garth road industrial estate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 June 2003 | Delivered on: 20 June 2003 Persons entitled: National Westminster 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 |
18 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
12 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 May 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
2 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Return made up to 15/01/07; full list of members (7 pages) |
5 April 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 March 2004 | Return made up to 15/01/04; full list of members
|
26 March 2004 | Return made up to 15/01/04; full list of members
|
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Director resigned (1 page) |