Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TMC TRUST LIMITED
Company Information for

THE TMC TRUST LIMITED

C/O GOLDWINS LTD, 75 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
07428770
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Tmc Trust Ltd
THE TMC TRUST LIMITED was founded on 2010-11-03 and has its registered office in London. The organisation's status is listed as "Active". The Tmc Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TMC TRUST LIMITED
 
Legal Registered Office
C/O GOLDWINS LTD
75 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in NW6
 
Charity Registration
Charity Number 1139316
Charity Address GOLDWINS LTD, 75 MAYGROVE ROAD, LONDON, NW6 2EG
Charter
Filing Information
Company Number 07428770
Company ID Number 07428770
Date formed 2010-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TMC TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TMC TRUST LIMITED

Current Directors
Officer Role Date Appointed
MIREILLE BELLA GROSZ
Director 2017-02-14
SAMUEL BENJAMIN GROSZ
Director 2017-02-14
DANIEL JOSHUA ALEXANDER OST
Director 2010-11-03
TERESA OST
Director 2010-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MORRIS GROSZ
Director 2010-11-03 2017-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIREILLE BELLA GROSZ MG9 LIMITED Director 2016-12-22 CURRENT 2016-12-22 Dissolved 2018-05-29
MIREILLE BELLA GROSZ GOLDERS MANOR FOUNDATION LIMITED Director 2006-03-21 CURRENT 2005-11-29 Active - Proposal to Strike off
SAMUEL BENJAMIN GROSZ FINCHACRE LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2014-03-04
SAMUEL BENJAMIN GROSZ 06235606 LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
DANIEL JOSHUA ALEXANDER OST NELCREST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
DANIEL JOSHUA ALEXANDER OST 57 AYLESFORD STREET LIMITED Director 2009-04-22 CURRENT 2007-08-20 Active
DANIEL JOSHUA ALEXANDER OST LIBERTY ESTATES LONDON LTD Director 2007-05-18 CURRENT 2007-05-17 Active
DANIEL JOSHUA ALEXANDER OST TABCREST FOUNDATION LIMITED Director 2006-09-11 CURRENT 2006-07-24 Dissolved 2014-09-23
DANIEL JOSHUA ALEXANDER OST METRO INVESTMENTS LIMITED Director 2005-11-29 CURRENT 1993-06-10 Active
DANIEL JOSHUA ALEXANDER OST BEDFORD DEVELOPMENTS LTD Director 2004-06-17 CURRENT 2004-03-05 Active
DANIEL JOSHUA ALEXANDER OST BRIDGE LANE FOUNDATION LIMITED Director 2004-02-17 CURRENT 2004-02-02 Active
DANIEL JOSHUA ALEXANDER OST NASHDALE PROPERTIES LIMITED Director 2003-07-21 CURRENT 2002-10-01 Active
DANIEL JOSHUA ALEXANDER OST ROSEHILL PROPERTIES LIMITED Director 2000-11-01 CURRENT 2000-09-18 Dissolved 2014-10-28
DANIEL JOSHUA ALEXANDER OST EATONFIELD PROPERTIES LIMITED Director 1997-11-17 CURRENT 1997-09-17 Active
DANIEL JOSHUA ALEXANDER OST TIME SQUARE ENTERTAINMENT LIMITED Director 1997-06-01 CURRENT 1995-11-23 Active
DANIEL JOSHUA ALEXANDER OST TABCREST LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active
DANIEL JOSHUA ALEXANDER OST H.M.B. TRADING LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
DANIEL JOSHUA ALEXANDER OST GOODHEIGHTS LIMITED Director 1991-12-05 CURRENT 1988-12-05 Active
DANIEL JOSHUA ALEXANDER OST EDAN PROPERTIES LIMITED Director 1991-11-15 CURRENT 1961-01-03 Active
DANIEL JOSHUA ALEXANDER OST EGINAVILLE LIMITED Director 1991-11-15 CURRENT 1980-04-30 Active
DANIEL JOSHUA ALEXANDER OST STO PROPERTIES (HENDON) LIMITED Director 1991-11-15 CURRENT 1961-01-05 Active
DANIEL JOSHUA ALEXANDER OST URBAN LAND SECURITIES LIMITED Director 1991-11-01 CURRENT 1950-06-19 Active
DANIEL JOSHUA ALEXANDER OST FORDAM INVESTMENTS LIMITED Director 1991-09-15 CURRENT 1986-10-21 Active
DANIEL JOSHUA ALEXANDER OST CITYRULE LIMITED Director 1991-08-22 CURRENT 1986-08-22 Active
DANIEL JOSHUA ALEXANDER OST LORVALE PROPERTIES LIMITED Director 1991-08-15 CURRENT 1988-02-10 Active
DANIEL JOSHUA ALEXANDER OST HAWKCOMBE LIMITED Director 1991-07-15 CURRENT 1983-06-14 Active
DANIEL JOSHUA ALEXANDER OST WYNUNA CORSET CO.(LONDON)LIMITED Director 1990-11-29 CURRENT 1952-03-15 Dissolved 2016-09-13
DANIEL JOSHUA ALEXANDER OST SKENSHIRE LIMITED Director 1984-07-31 CURRENT 1983-08-10 Active
DANIEL JOSHUA ALEXANDER OST WOODLANDS GREEN LIMITED Director 1979-01-18 CURRENT 1979-01-18 Active
TERESA OST NELCREST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
TERESA OST TIME SQUARE ENTERTAINMENT LIMITED Director 2012-08-20 CURRENT 1995-11-23 Active
TERESA OST METRO INVESTMENTS LIMITED Director 2012-08-20 CURRENT 1993-06-10 Active
TERESA OST EDAN PROPERTIES LIMITED Director 2007-11-18 CURRENT 1961-01-03 Active
TERESA OST TABCREST FOUNDATION LIMITED Director 2006-08-01 CURRENT 2006-07-24 Dissolved 2014-09-23
TERESA OST LORVALE PROPERTIES LIMITED Director 2004-08-18 CURRENT 1988-02-10 Active
TERESA OST BRIDGE LANE FOUNDATION LIMITED Director 2004-02-17 CURRENT 2004-02-02 Active
TERESA OST URBAN LAND SECURITIES LIMITED Director 1994-11-18 CURRENT 1950-06-19 Active
TERESA OST GOODHEIGHTS LIMITED Director 1991-12-05 CURRENT 1988-12-05 Active
TERESA OST EGINAVILLE LIMITED Director 1991-11-15 CURRENT 1980-04-30 Active
TERESA OST STO PROPERTIES (HENDON) LIMITED Director 1991-11-15 CURRENT 1961-01-05 Active
TERESA OST HAWKCOMBE LIMITED Director 1991-07-15 CURRENT 1983-06-14 Active
TERESA OST SKENSHIRE LIMITED Director 1986-01-01 CURRENT 1983-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-06-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been discontinued
2023-02-01Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-06-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG
2022-04-29CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-02-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-05AP01DIRECTOR APPOINTED MR SAMUEL BENJAMIN GROSZ
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074287700006
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287700005
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE BELLA GROSZ
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-27DISS40Compulsory strike-off action has been discontinued
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2018-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22AP01DIRECTOR APPOINTED MRS MIREILLE BELLA GROSZ
2017-02-22AP01DIRECTOR APPOINTED MR SAMUEL BENJAMIN GROSZ
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS GROSZ
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074287700005
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074287700004
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-12-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-11-01GAZ1FIRST GAZETTE
2016-01-18AR0103/11/15 NO MEMBER LIST
2015-11-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-27AA30/11/13 TOTAL EXEMPTION SMALL
2014-12-13DISS40DISS40 (DISS40(SOAD))
2014-12-10AR0103/11/14 NO MEMBER LIST
2014-12-02GAZ1FIRST GAZETTE
2013-12-07DISS40DISS40 (DISS40(SOAD))
2013-12-05AR0103/11/13 NO MEMBER LIST
2013-12-05AA30/11/12 TOTAL EXEMPTION SMALL
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM
2013-12-03GAZ1FIRST GAZETTE
2013-01-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-11-09AR0103/11/12 NO MEMBER LIST
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-01-20AR0103/11/11 NO MEMBER LIST
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-02RES01ADOPT ARTICLES 24/11/2010
2010-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TMC TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against THE TMC TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding TEMPUS CAPITAL PARTNERS LIMITED
2017-02-10 Outstanding TEMPUS CAPITAL PARTNERS LIMITED
DEBENTURE 2011-07-20 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2011-12-01 £ 1,637,842
Creditors Due Within One Year 2011-12-01 £ 181,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TMC TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 536
Current Assets 2011-12-01 £ 536
Fixed Assets 2011-12-01 £ 1,874,005
Shareholder Funds 2011-12-01 £ 55,628
Tangible Fixed Assets 2011-12-01 £ 1,874,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TMC TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TMC TRUST LIMITED
Trademarks
We have not found any records of THE TMC TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TMC TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE TMC TRUST LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE TMC TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TMC TRUST LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TMC TRUST LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TMC TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TMC TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.