Company NameTMC Holdings Limited
DirectorsIan Bodner and Asher Grosskopf
Company StatusActive
Company Number09464336
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Bodner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 weeks, 1 day after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Claremont Way
London
NW2 1BG
Director NameMr Asher Grosskopf
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 weeks, 1 day after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Albert Avenue
Prestwich
Manchester
M25 0HF
Director NameMrs Yocheved Gershon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Albert Avenue
Prestwich
Manchester
M25 0HF

Location

Registered Address36-38 Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

1 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 March 2020Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
26 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
12 August 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 28 March 2018 with updates (4 pages)
16 July 2019Registered office address changed from Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG United Kingdom to 36-38 Waterloo Road London NW2 7UH on 16 July 2019 (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
26 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 February 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 February 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
1 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Appointment of Mr Asher Grosskopf as a director on 1 April 2015 (2 pages)
5 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Appointment of Mr Asher Grosskopf as a director on 1 April 2015 (2 pages)
25 November 2015Termination of appointment of Yocheved Gershon as a director on 1 May 2015 (1 page)
25 November 2015Termination of appointment of Yocheved Gershon as a director on 1 May 2015 (1 page)
15 July 2015Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages)
15 July 2015Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages)
15 July 2015Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages)
25 June 2015Appointment of Ian Bodner as a director on 1 April 2015 (3 pages)
25 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
25 June 2015Appointment of Ian Bodner as a director on 1 April 2015 (3 pages)
25 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
25 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
25 June 2015Appointment of Ian Bodner as a director on 1 April 2015 (3 pages)
19 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
19 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
19 June 2015Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages)
13 April 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 13 April 2015 (1 page)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(36 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(36 pages)