London
SE1 2LX
Secretary Name | Michelle Hanley |
---|---|
Status | Current |
Appointed | 01 May 2018(9 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 32 Lafone Street London SE1 2LX |
Director Name | Mr Philip Thomas Low |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 16 Tasso Road London W6 8LZ |
Secretary Name | Mr Dominic Joseph Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2.1.2 Leather Market Weston Street London SE1 3ER |
Website | tmtfinance.com |
---|---|
Email address | [email protected] |
Telephone | 020 37474604 |
Telephone region | London |
Registered Address | 32 Lafone Street London SE1 2LX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
901 at £1 | Dominic Joseph Lowndes 90.10% Ordinary |
---|---|
99 at £1 | Dorothy Carrington Thompson 9.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,002 |
Cash | £38,422 |
Current Liabilities | £101,071 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 January 2021 | Secretary's details changed for Michelle Hanley on 15 January 2021 (1 page) |
---|---|
18 January 2021 | Director's details changed for Mr Dominic Joseph Lowndes on 15 January 2021 (2 pages) |
16 December 2020 | Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 16 December 2020 (1 page) |
20 August 2020 | Registration of charge 068799820001, created on 20 August 2020 (24 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with updates (6 pages) |
2 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (6 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 May 2018 | Secretary's details changed for Michelle Hanley on 1 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (6 pages) |
1 May 2018 | Appointment of Michelle Hanley as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Secretary's details changed for Mr Dominic Joseph Lowndes on 1 April 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Dominic Joseph Lowndes on 1 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Dominic Joseph Lowndes as a secretary on 1 May 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
27 April 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
14 March 2017 | Memorandum and Articles of Association (18 pages) |
14 March 2017 | Memorandum and Articles of Association (18 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Secretary's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (1 page) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 August 2012 | Purchase of own shares. (3 pages) |
16 August 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 December 2011 | Termination of appointment of Philip Low as a director (1 page) |
9 December 2011 | Termination of appointment of Philip Low as a director (1 page) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Incorporation (32 pages) |
17 April 2009 | Incorporation (32 pages) |