Background WavePink WaveYellow Wave

TGM FACILITIES HOLDINGS LTD (10052714)

TGM FACILITIES HOLDINGS LTD (10052714) is a dissolved UK company. incorporated on 9 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TGM FACILITIES HOLDINGS LTD has been registered for 10 years. Current directors include FREWIN, Jonathan Lee, HARRISON, Rupert Knight, KOLODNER, Eric Arthur.

Company Number
10052714
Status
dissolved
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
81 Canfield Gardens, London, NW6 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREWIN, Jonathan Lee, HARRISON, Rupert Knight, KOLODNER, Eric Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGM FACILITIES HOLDINGS LTD

TGM FACILITIES HOLDINGS LTD is an dissolved company incorporated on 9 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TGM FACILITIES HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

10052714

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

ENQUIR3 - ONLINE LTD
From: 9 March 2016To: 24 January 2017
Contact
Address

81 Canfield Gardens London, NW6 3EA,

Previous Addresses

Park House Greenhill Crescent Watford WD18 8PH England
From: 11 March 2019To: 22 March 2023
12 Clarendon Road London W11 3AB United Kingdom
From: 6 September 2018To: 11 March 2019
12 Clarendon Road London England
From: 4 September 2018To: 6 September 2018
Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY England
From: 9 March 2016To: 4 September 2018
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Owner Exit
Jun 18
Director Left
Oct 19
Director Left
Sept 21
Loan Cleared
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREWIN, Jonathan Lee

Active
Canfield Gardens, LondonNW6 3EA
Born December 1965
Director
Appointed 31 Mar 2017

HARRISON, Rupert Knight

Active
Canfield Gardens, LondonNW6 3EA
Born June 1960
Director
Appointed 31 Mar 2017

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 31 Mar 2017

KEATES, Martyn

Resigned
London Road, CamberleyGU15 3HL
Born June 1962
Director
Appointed 09 Mar 2016
Resigned 28 Oct 2019

TAYLOR, Alfie Francis

Resigned
Greenhill Crescent, WatfordWD18 8PH
Born November 1950
Director
Appointed 31 Mar 2017
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022
Pilcot Road, FleetGU51 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
25 July 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 December 2022
DS01DS01
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
3 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2016
NEWINCIncorporation