T.G. TM LIMITED
LONDON VILLAGE BEAUTY LIMITED

Hellopages » Greater London » Croydon » SE19 3RW

Company number 04852365
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of T.G. TM LIMITED are www.tgtm.co.uk, and www.t-g-tm.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Tm Limited is a Private Limited Company. The company registration number is 04852365. T G Tm Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of T G Tm Limited is 67 Westow Street London Se19 3rw. The company`s financial liabilities are £162.05k. It is £67.56k against last year. And the total assets are £560.63k, which is £117.09k against last year. GILKINSON, Roberta Ann is a Secretary of the company. GILKINSON, Timothy William George is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


t.g. tm Key Finiance

LIABILITIES £162.05k
+71%
CASH n/a
TOTAL ASSETS £560.63k
+26%
All Financial Figures

Current Directors

Secretary
GILKINSON, Roberta Ann
Appointed Date: 01 August 2003

Director
GILKINSON, Timothy William George
Appointed Date: 01 August 2003
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 31 July 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 August 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Timothy William George Gilkinson
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mrs Roberta Ann Gilkinson
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Gilkinson (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.G. TM LIMITED Events

03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
03 Oct 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 33 more events
14 Aug 2003
Registered office changed on 14/08/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
12 Aug 2003
Registered office changed on 12/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Jul 2003
Incorporation

T.G. TM LIMITED Charges

12 June 2014
Charge code 0485 2365 0002
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 336 brighton road south croydon t/no.SY285031…
11 June 2014
Charge code 0485 2365 0001
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…