Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mr Robert Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 United States |
Director Name | John Kenneth Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Director Name | Mr Peter John Butcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Victor Howard Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldview Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB |
Secretary Name | John Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Secretary Name | Eunhee Cho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | tmd.co.uk |
---|---|
Telephone | 020 85735555 |
Telephone region | London |
Registered Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
5k at £0.5 | Ian Haiq 5.26% Ordinary |
---|---|
5k at £0.5 | John Kenneth Hill 5.26% Ordinary |
40k at £0.5 | Peter John Butcher 42.11% Ordinary |
40k at £0.5 | Victor Howard Smith 42.11% Ordinary |
2.5k at £0.5 | Mike O'connor 2.63% Ordinary |
2.5k at £0.5 | Paul Plurien 2.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,559,000 |
Gross Profit | £4,743,000 |
Net Worth | £15,882,000 |
Cash | £8,353,000 |
Current Liabilities | £3,402,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
---|---|
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: Lloyds Tsb 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 |
3 November 2005 | Delivered on: 8 November 2005 Persons entitled: Hsbc 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 |
7 November 2005 | Delivered on: 22 November 2005 Satisfied on: 20 February 2007 Persons entitled: Kleinwort Capital Trust PLC, as Security Trustee and Agent for Itself and the Noteholders (The"Security Agent") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
30 September 2020 | Resolutions
|
7 August 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
6 November 2019 | Resolutions
|
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
21 March 2019 | Director's details changed for Mr Peter John Butcher on 10 March 2019 (2 pages) |
19 March 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 March 2019 | Director's details changed for Mr David Alan Brown on 8 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Martin John Treemoon Woolley on 8 March 2019 (2 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
12 April 2018 | Cancellation of shares. Statement of capital on 16 March 2018
|
12 April 2018 | Resolutions
|
12 April 2018 | Resolutions
|
12 April 2018 | Purchase of own shares. (3 pages) |
12 April 2018 | Resolutions
|
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
14 August 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
30 May 2017 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
16 August 2016 | Appointment of Mr David Alan Brown as a director on 9 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr David Alan Brown as a director on 9 August 2016 (2 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 February 2016 | Appointment of Mr Martin John Treemoon Woolley as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Martin John Treemoon Woolley as a director on 1 February 2016 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
18 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Resolutions
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 May 2014 | Termination of appointment of John Hill as a director (1 page) |
8 May 2014 | Termination of appointment of John Hill as a director (1 page) |
22 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
22 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
9 October 2013 | Termination of appointment of Eunhee Cho as a secretary (1 page) |
9 October 2013 | Termination of appointment of Eunhee Cho as a secretary (1 page) |
31 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
5 October 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Memorandum and Articles of Association (16 pages) |
19 December 2011 | Memorandum and Articles of Association (16 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages) |
31 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
31 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
12 October 2011 | Statement of company's objects (1 page) |
12 October 2011 | Statement of company's objects (1 page) |
12 October 2011 | Change of share class name or designation (1 page) |
12 October 2011 | Change of share class name or designation (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of company's objects (1 page) |
7 October 2011 | Memorandum and Articles of Association (13 pages) |
7 October 2011 | Change of share class name or designation (1 page) |
7 October 2011 | Statement of company's objects (1 page) |
7 October 2011 | Memorandum and Articles of Association (13 pages) |
7 October 2011 | Change of share class name or designation (1 page) |
21 July 2011 | Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
7 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter John Butcher on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter John Butcher on 2 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter John Butcher on 2 October 2009 (2 pages) |
18 May 2010 | Appointment of Eunhee Cho as a secretary (3 pages) |
18 May 2010 | Appointment of Eunhee Cho as a secretary (3 pages) |
18 May 2010 | Termination of appointment of John Hill as a secretary (2 pages) |
18 May 2010 | Termination of appointment of John Hill as a secretary (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
21 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
28 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Return made up to 21/04/08; full list of members (5 pages) |
19 December 2008 | Return made up to 21/04/07; full list of members (5 pages) |
19 December 2008 | Return made up to 21/04/08; full list of members (5 pages) |
19 December 2008 | Return made up to 21/04/07; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Company name changed bpc 2081 LIMITED\certificate issued on 18/10/06 (5 pages) |
18 October 2006 | Company name changed bpc 2081 LIMITED\certificate issued on 18/10/06 (5 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (9 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (9 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | S-div 20/10/05 (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL (1 page) |
28 October 2005 | S-div 20/10/05 (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Nc inc already adjusted 20/10/05 (1 page) |
28 October 2005 | Nc inc already adjusted 20/10/05 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Resolutions
|
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |