About

Registered Number: 07428770
Date of Incorporation: 03/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: GOLDWINS LIMITED, 75 Maygrove Road, West Hampstead, London, NW6 2EG

 

The Tmc Trust Ltd was registered on 03 November 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSZ, Morris 03 November 2010 14 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 05 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 December 2019
MR01 - N/A 08 August 2019
MR01 - N/A 08 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 August 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
CS01 - N/A 26 March 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 31 August 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
MR01 - N/A 13 February 2017
MR01 - N/A 13 February 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 10 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 05 December 2013
AD01 - Change of registered office address 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 20 January 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
RESOLUTIONS - N/A 02 December 2010
CC04 - Statement of companies objects 02 December 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

Legal charge 08 July 2011 Fully Satisfied

N/A

Legal charge 08 July 2011 Fully Satisfied

N/A

Debenture 08 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.