20 Farringdon Street
London
EC4A 4AB
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | TMF Corporate Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | tmf-group.com |
---|---|
Email address | [email protected] |
Telephone | 07 4770e8405 |
Telephone region | Mobile |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tmf Trustee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 23 September 2022 (overdue) |
12 November 2013 | Delivered on: 25 November 2013 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 September 2020 | Satisfaction of charge 086823390001 in full (4 pages) |
---|---|
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 May 2020 | Full accounts made up to 31 December 2018 (32 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 August 2019 | Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page) |
11 August 2019 | Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 (1 page) |
11 August 2019 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page) |
6 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
5 August 2019 | Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Andrew Wallace on 5 August 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 December 2017 (26 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page) |
23 October 2018 | Appointment of Andrew Wallace as a director on 25 September 2018 (2 pages) |
18 October 2018 | Resolutions
|
11 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
19 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
24 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
24 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
4 August 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages) |
6 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
6 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 November 2013 | Registration of charge 086823390001 (50 pages) |
25 November 2013 | Registration of charge 086823390001 (50 pages) |
30 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|