UKBizDB.co.uk

TMA LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tma London Ltd. The company was founded 6 years ago and was given the registration number 11343528. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TMA LONDON LTD
Company Number:11343528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director10 May 2018Active
311, Shaw St, Toronto, Canada, M6J 2X1

Director28 October 2019Active
Studland Hall, Studland Street, London, United Kingdom, W6 0JS

Director03 May 2018Active

People with Significant Control

Ms Anh Thi Ngoc Bui
Notified on:10 May 2018
Status:Active
Date of birth:June 1949
Nationality:Vietnamese
Country of residence:United Kingdom
Address:Avery House, 8 Avery Hill Road, London, United Kingdom, SE9 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nguyen Le
Notified on:10 May 2018
Status:Active
Date of birth:August 1949
Nationality:Australian
Country of residence:United Kingdom
Address:Avery House, 8 Avery Hill Road, London, United Kingdom, SE9 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Devinder Kumar Khanna
Notified on:03 May 2018
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Studland Hall, Studland Street, London, United Kingdom, W6 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Address

Change registered office address company with date old address new address.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.