Company NameTLM 1 Ltd
Company StatusDissolved
Company Number11821316
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Nicolas Alexandre Coenca
Date of BirthAugust 1990 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr George Warren Alcock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilbert Street
London
W1K 5EJ

Location

Registered Address22 Gilbert Street
London
W1K 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

28 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. The company's freehold and leasehold property specified below, the registered title numbers are denoted in brackets after the property description: unit 1, slough (BK380437); units 1 & 2 essence house, surrey (SY667956); allen form accident repair centre, romford (EX98061, EX49685, NGL155713 and NGL44613); 128 kingston road, leatherhead (SY358582), 638 ripple road, essex (NGL134388); units 6 and 8 veridion way, erith (SGL737066 and SGL373067); and 1, 2, 3, 6 and 7 endeavour way, croydon (SGL539509).. For further details please refer to the instrument.
Outstanding

Filing History

15 December 2020Notification of Compagnie Du Parc Limited as a person with significant control on 25 May 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 May 2020Satisfaction of charge 118213160001 in full (1 page)
1 April 2020Appointment of Mr George Warren Alcock as a director on 1 April 2020 (2 pages)
13 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
2 April 2019Registration of charge 118213160001, created on 28 March 2019 (131 pages)
26 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)