Company NameTDM London Limited
DirectorsDaniel Mayan and Taly Mayan
Company StatusLiquidation
Company Number06503195
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Mayan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameTaly Mayan
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleFitness Instructor
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMrs Taly Mayan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(3 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

51 at £1Daniel Menahem
51.00%
Ordinary
49 at £1Taly Menahem
49.00%
Ordinary

Financials

Year2014
Net Worth£67,350
Cash£77,428
Current Liabilities£20,481

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 April 2020 (4 years ago)
Next Return Due17 May 2021 (overdue)

Filing History

9 August 2023Liquidators' statement of receipts and payments to 18 June 2023 (11 pages)
19 August 2022Liquidators' statement of receipts and payments to 18 June 2022 (11 pages)
23 July 2021Liquidators' statement of receipts and payments to 18 June 2021 (9 pages)
23 July 2020Registered office address changed from 77 Sunnyfield Mill Hill London NW7 4RE England to 46 Vivian Avenue Hendon Central London NW4 3XP on 23 July 2020 (2 pages)
18 July 2020Appointment of a voluntary liquidator (3 pages)
18 July 2020Declaration of solvency (5 pages)
18 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
(1 page)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 November 2019Director's details changed for Mrs Taly Mayan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Daniel Mayan on 11 November 2019 (2 pages)
13 November 2019Registered office address changed from 11 Hawkwood Crescent Chingford London E4 7PL England to 77 Sunnyfield Mill Hill London NW7 4RE on 13 November 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 September 2017Registered office address changed from 38 Farm Road Edgware Middlesex HA8 9LT to 11 Hawkwood Crescent Chingford London E4 7PL on 7 September 2017 (1 page)
7 September 2017Director's details changed for Mr Daniel Mayan on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Daniel Mayan on 6 September 2017 (2 pages)
7 September 2017Registered office address changed from 38 Farm Road Edgware Middlesex HA8 9LT to 11 Hawkwood Crescent Chingford London E4 7PL on 7 September 2017 (1 page)
7 September 2017Director's details changed for Mrs Taly Mayan on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mrs Taly Mayan on 6 September 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
13 November 2014Director's details changed for Daniel Mayan on 8 August 2014 (2 pages)
13 November 2014Director's details changed for Mrs Taly Mayan on 8 August 2014 (2 pages)
13 November 2014Director's details changed for Mrs Taly Mayan on 8 August 2014 (2 pages)
13 November 2014Secretary's details changed for Taly Mayan on 8 August 2014 (1 page)
13 November 2014Secretary's details changed for Taly Mayan on 8 August 2014 (1 page)
13 November 2014Director's details changed for Daniel Mayan on 8 August 2014 (2 pages)
13 November 2014Secretary's details changed for Taly Mayan on 8 August 2014 (1 page)
13 November 2014Director's details changed for Mrs Taly Mayan on 8 August 2014 (2 pages)
13 November 2014Director's details changed for Daniel Mayan on 8 August 2014 (2 pages)
12 November 2014Registered office address changed from 27 Garfield Road London SW19 8RZ to 38 Farm Road Edgware Middlesex HA8 9LT on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 27 Garfield Road London SW19 8RZ to 38 Farm Road Edgware Middlesex HA8 9LT on 12 November 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Daniel Menahem on 3 January 2013 (2 pages)
18 February 2013Director's details changed for Mrs Taly Menahem on 3 January 2013 (2 pages)
18 February 2013Director's details changed for Daniel Menahem on 3 January 2013 (2 pages)
18 February 2013Secretary's details changed for Taly Menahem on 3 January 2013 (1 page)
18 February 2013Director's details changed for Mrs Taly Menahem on 3 January 2013 (2 pages)
18 February 2013Secretary's details changed for Taly Menahem on 3 January 2013 (1 page)
18 February 2013Director's details changed for Mrs Taly Menahem on 3 January 2013 (2 pages)
18 February 2013Secretary's details changed for Taly Menahem on 3 January 2013 (1 page)
18 February 2013Director's details changed for Daniel Menahem on 3 January 2013 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Director's details changed for Daniel Menahem on 1 August 2011 (2 pages)
19 March 2012Director's details changed for Daniel Menahem on 1 August 2011 (2 pages)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Taly Menahem on 1 August 2011 (1 page)
19 March 2012Director's details changed for Daniel Menahem on 1 August 2011 (2 pages)
19 March 2012Secretary's details changed for Taly Menahem on 1 August 2011 (1 page)
19 March 2012Secretary's details changed for Taly Menahem on 1 August 2011 (1 page)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Mrs Taly Menahem as a director (2 pages)
8 December 2011Appointment of Mrs Taly Menahem as a director (2 pages)
30 October 2011Registered office address changed from 43 Richmond Avenue Ground Floor Flat London SW20 8LA on 30 October 2011 (1 page)
30 October 2011Registered office address changed from 43 Richmond Avenue Ground Floor Flat London SW20 8LA on 30 October 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 March 2010Director's details changed for Daniel Menahem on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Daniel Menahem on 22 March 2010 (2 pages)
21 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
21 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
3 March 2008Director appointed daniel menahem (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 337 high road ilford essex IG1 1TE (2 pages)
3 March 2008Secretary appointed taly menahem (2 pages)
3 March 2008Director appointed daniel menahem (2 pages)
3 March 2008Secretary appointed taly menahem (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 337 high road ilford essex IG1 1TE (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)