London
SE1 5LP
Secretary Name | Miss Sisa Andreeva Shegunova |
---|---|
Status | Current |
Appointed | 01 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Maritime Gate Gravesend DA11 9EL |
Secretary Name | Miss Gergana Angelova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gaselee Street London E14 9QZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | tmnltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 85965102 |
Telephone region | London |
Registered Address | Prima House Faraday Way Orpington Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
91 at £1 | Teodor Nikolov 91.00% Ordinary |
---|---|
9 at £1 | Milko Nikolov 9.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,701,899 |
Gross Profit | £484,835 |
Net Worth | £307,111 |
Cash | £507,469 |
Current Liabilities | £837,484 |
Latest Accounts | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 May |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 5 May 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 5 May 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 5 May 2017 (8 pages) |
30 August 2017 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to Prima House Faraday Way Orpington Kent BR5 3QW on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to Prima House Faraday Way Orpington Kent BR5 3QW on 30 August 2017 (1 page) |
9 May 2017 | Appointment of Miss Slavka Shegunova as a secretary on 1 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Appointment of Miss Slavka Shegunova as a secretary on 1 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 February 2017 | Current accounting period extended from 21 March 2017 to 5 May 2017 (1 page) |
9 February 2017 | Current accounting period extended from 21 March 2017 to 5 May 2017 (1 page) |
13 January 2017 | Registered office address changed from 179 Simms Road London SE1 5LP to Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 179 Simms Road London SE1 5LP to Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 13 January 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 21 March 2016 (4 pages) |
4 January 2017 | Total exemption full accounts made up to 21 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 January 2016 | Total exemption full accounts made up to 21 March 2015 (4 pages) |
2 January 2016 | Total exemption full accounts made up to 21 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register inspection address has been changed to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU (1 page) |
15 April 2015 | Register inspection address has been changed to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU (1 page) |
10 August 2014 | Total exemption full accounts made up to 21 March 2014 (13 pages) |
10 August 2014 | Total exemption full accounts made up to 21 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Total exemption full accounts made up to 21 March 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 21 March 2013 (13 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
29 July 2012 | Total exemption full accounts made up to 21 March 2012 (13 pages) |
29 July 2012 | Total exemption full accounts made up to 21 March 2012 (13 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption full accounts made up to 21 March 2011 (4 pages) |
17 August 2011 | Total exemption full accounts made up to 21 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption full accounts made up to 21 March 2010 (4 pages) |
20 December 2010 | Total exemption full accounts made up to 21 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 21 March 2009 (5 pages) |
3 January 2010 | Total exemption full accounts made up to 21 March 2009 (5 pages) |
11 November 2009 | Director's details changed for Teodor Nikolov on 1 October 2008 (1 page) |
11 November 2009 | Director's details changed for Teodor Nikolov on 1 October 2008 (1 page) |
11 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Termination of appointment of Gergana Angelova as a secretary (1 page) |
11 November 2009 | Director's details changed for Teodor Nikolov on 1 October 2008 (1 page) |
11 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Termination of appointment of Gergana Angelova as a secretary (1 page) |
15 January 2009 | Total exemption full accounts made up to 21 March 2008 (4 pages) |
15 January 2009 | Total exemption full accounts made up to 21 March 2008 (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 18 hampton court king & queen wharf london SE16 5SY (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 18 hampton court king & queen wharf london SE16 5SY (1 page) |
30 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
29 September 2008 | Secretary's change of particulars / gergana angelova / 01/05/2007 (2 pages) |
29 September 2008 | Secretary's change of particulars / gergana angelova / 01/05/2007 (2 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 21 March 2007 (4 pages) |
7 June 2007 | Total exemption full accounts made up to 21 March 2007 (4 pages) |
1 November 2006 | Return made up to 22/09/06; full list of members
|
1 November 2006 | Return made up to 22/09/06; full list of members
|
16 October 2006 | Accounting reference date extended from 30/09/06 to 21/03/07 (1 page) |
16 October 2006 | Accounting reference date extended from 30/09/06 to 21/03/07 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 13 amina way london SE16 3UH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 13 amina way london SE16 3UH (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 13 amina way london SE16 3UH (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 13 amina way london SE16 3UH (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 September 2005 | Incorporation (6 pages) |
22 September 2005 | Incorporation (6 pages) |