Company number 07428770
Status Active
Incorporation Date 3 November 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GOLDWINS LIMITED, 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of THE TMC TRUST LIMITED are www.thetmctrust.co.uk, and www.the-tmc-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The Tmc Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 07428770. The Tmc Trust Limited has been working since 03 November 2010.
The present status of the company is Active. The registered address of The Tmc Trust Limited is Goldwins Limited 75 Maygrove Road West Hampstead London Nw6 2eg. The company`s financial liabilities are £5.04k. It is £1.44k against last year. . GROSZ, Mireille Bella is a Director of the company. GROSZ, Samuel Benjamin is a Director of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Teresa is a Director of the company. Director GROSZ, Morris has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
the tmc trust Key Finiance
LIABILITIES
£5.04k
+40%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
OST, Teresa
Appointed Date: 03 November 2010
75 years old
Resigned Directors
Director
GROSZ, Morris
Resigned: 14 February 2017
Appointed Date: 03 November 2010
35 years old
Persons With Significant Control
THE TMC TRUST LIMITED Events
22 Mar 2017
Satisfaction of charge 2 in full
22 Mar 2017
Satisfaction of charge 1 in full
22 Mar 2017
Satisfaction of charge 3 in full
14 Mar 2017
Total exemption small company accounts made up to 30 November 2015
22 Feb 2017
Appointment of Mrs Mireille Bella Grosz as a director on 14 February 2017
...
... and 25 more events
20 Jul 2011
Particulars of a mortgage or charge / charge no: 3
20 Jul 2011
Particulars of a mortgage or charge / charge no: 1
02 Dec 2010
Statement of company's objects
02 Dec 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
03 Nov 2010
Incorporation
10 February 2017
Charge code 0742 8770 0005
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Tempus Capital Partners Limited
Description: 1. legal mortgage on all freehold and leasehold property…
10 February 2017
Charge code 0742 8770 0004
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Tempus Capital Partners Limited
Description: The freehold and leasehold property brief particulars of…
8 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied
on 22 March 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 215 golders green road london t/no…
8 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied
on 22 March 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 213 golders green road london t/no…
8 July 2011
Debenture
Delivered: 20 July 2011
Status: Satisfied
on 22 March 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…