About

Registered Number: 02603992
Date of Incorporation: 23/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1 Bridge Wharf, 156 Caledonian Road, London, N1 9UU

 

Tmd Building Consultancy Ltd was founded on 23 April 1991 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Copsey, David Mark, Gibb, Simon Philip, Quinlan, Daniel, Shannon, Joanna Rose, Mason, Andrew Roger, Quist, Robert Karl, Sennett, Neil Lawrence, Thompson, Mark Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSEY, David Mark 01 February 1997 - 1
GIBB, Simon Philip N/A - 1
QUINLAN, Daniel 16 March 2018 - 1
SHANNON, Joanna Rose 31 August 2019 - 1
MASON, Andrew Roger N/A 07 November 1997 1
QUIST, Robert Karl 01 January 2005 05 May 2017 1
SENNETT, Neil Lawrence N/A 31 August 2018 1
THOMPSON, Mark Kevin 01 April 2013 03 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
SH08 - Notice of name or other designation of class of shares 04 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2020
RESOLUTIONS - N/A 16 June 2020
SH06 - Notice of cancellation of shares 16 June 2020
SH03 - Return of purchase of own shares 16 June 2020
CS01 - N/A 29 May 2020
PSC04 - N/A 29 May 2020
PSC04 - N/A 10 February 2020
RESOLUTIONS - N/A 07 February 2020
RESOLUTIONS - N/A 07 February 2020
SH03 - Return of purchase of own shares 07 February 2020
SH03 - Return of purchase of own shares 07 February 2020
SH03 - Return of purchase of own shares 07 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
AA - Annual Accounts 14 January 2020
PSC04 - N/A 04 October 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2018
SH08 - Notice of name or other designation of class of shares 19 October 2018
SH06 - Notice of cancellation of shares 19 October 2018
SH03 - Return of purchase of own shares 19 October 2018
PSC04 - N/A 10 October 2018
PSC07 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
SH01 - Return of Allotment of shares 08 October 2018
PSC04 - N/A 27 September 2018
PSC04 - N/A 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
RESOLUTIONS - N/A 25 September 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 16 April 2018
SH01 - Return of Allotment of shares 05 March 2018
AA - Annual Accounts 19 January 2018
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 November 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 April 2015
AAMD - Amended Accounts 30 March 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 March 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 27 April 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 18 April 2006
169 - Return by a company purchasing its own shares 29 June 2005
RESOLUTIONS - N/A 08 June 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363a - Annual Return 24 May 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
AA - Annual Accounts 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
AA - Annual Accounts 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
169 - Return by a company purchasing its own shares 06 July 1999
RESOLUTIONS - N/A 28 June 1999
363a - Annual Return 24 May 1999
AA - Annual Accounts 01 February 1999
169 - Return by a company purchasing its own shares 25 September 1998
363a - Annual Return 03 June 1998
AA - Annual Accounts 24 March 1998
RESOLUTIONS - N/A 12 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363a - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 16 January 1996
363x - Annual Return 09 May 1995
AA - Annual Accounts 31 March 1995
363x - Annual Return 18 May 1994
287 - Change in situation or address of Registered Office 12 March 1994
AA - Annual Accounts 03 October 1993
RESOLUTIONS - N/A 16 September 1993
MEM/ARTS - N/A 16 September 1993
CERTNM - Change of name certificate 10 June 1993
CERTNM - Change of name certificate 10 June 1993
363s - Annual Return 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1992
AA - Annual Accounts 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
363x - Annual Return 22 July 1992
288 - N/A 06 May 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
395 - Particulars of a mortgage or charge 18 September 1991
353 - Register of members 04 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1991
287 - Change in situation or address of Registered Office 01 August 1991
CERTNM - Change of name certificate 19 July 1991
CERTNM - Change of name certificate 19 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.