Company NameTCM Partners Limited
DirectorChristopher Kevin McAuley
Company StatusActive
Company Number04918054
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Whitton Dene
Mogdonia
Isleworth
Middlesex
TW7 7NF
Secretary NameMr Thomas Kevin McAuley
StatusCurrent
Appointed10 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
Secretary NameKatherine Eileen McAuley
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address375 Whitton Dene
Mogdonia
Isleworth
Middlesex
TW7 7NF
Secretary NameClaudette Cadien
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2019)
RoleCompany Director
Correspondence Address375 Whitton Dene
Isleworth
Middlesex
TW7 7NF

Contact

Telephone020 88672949
Telephone regionLondon

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£208,466
Net Worth£5
Cash£28,022
Current Liabilities£31,896

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

9 June 2020Delivered on: 10 June 2020
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: 16 lockesley square. Lovelace gardens. Surbiton. KT6 6RT. United kingdom.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 June 2020Registration of charge 049180540001, created on 9 June 2020 (4 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 February 2020Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 January 2019Appointment of Mr Thomas Kevin Mcauley as a secretary on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Claudette Cadien as a secretary on 9 January 2019 (1 page)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
2 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(4 pages)
2 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(4 pages)
2 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(4 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
6 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Christopher Kevin Mcauley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Kevin Mcauley on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Christopher Kevin Mcauley on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
25 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 March 2009Return made up to 01/10/08; full list of members (3 pages)
2 March 2009Return made up to 01/10/08; full list of members (3 pages)
9 February 2009Secretary appointed claudette cadien (1 page)
9 February 2009Secretary appointed claudette cadien (1 page)
9 February 2009Appointment terminated secretary katherine mcauley (1 page)
9 February 2009Appointment terminated secretary katherine mcauley (1 page)
13 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 January 2006Return made up to 01/10/05; full list of members (6 pages)
4 January 2006Return made up to 01/10/05; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 November 2004Return made up to 01/10/04; full list of members (6 pages)
3 November 2004Return made up to 01/10/04; full list of members (6 pages)
1 October 2003Incorporation (19 pages)
1 October 2003Incorporation (19 pages)