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

TMR EXECUTIVE AGENCY LIMITED

C/O BEVAN KIDWELL, 113-117 FARRINGDON ROAD, LONDON, EC1R 3BX,
Company Registration Number
03335982
Private Limited Company
Active

Company Overview

About Tmr Executive Agency Ltd
TMR EXECUTIVE AGENCY LIMITED was founded on 1997-03-19 and has its registered office in London. The organisation's status is listed as "Active". Tmr Executive Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TMR EXECUTIVE AGENCY LIMITED
 
Legal Registered Office
C/O BEVAN KIDWELL
113-117 FARRINGDON ROAD
LONDON
EC1R 3BX
Other companies in EC1R
 
Previous Names
F.P. EXECUTIVE AGENCY LIMITED03/12/2014
Filing Information
Company Number 03335982
Company ID Number 03335982
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMR EXECUTIVE AGENCY LIMITED
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 TMR EXECUTIVE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
HELEN BEVAN
Company Secretary 2005-12-20
GEORGE WILLIAM BEVAN
Director 1998-06-08
HELEN BEVAN
Director 2010-03-17
CHRISTOPHER JOHN CROLY
Director 2014-07-30
IAN CHARLES DAVIDSON
Director 2016-06-21
GED TAYLOR
Director 2014-07-30
JOANNE THOMPSON
Director 1998-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARKER
Director 1998-07-28 2010-03-17
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Company Secretary 2000-02-11 2006-12-12
JEAN ROSEMARIE BEVAN
Company Secretary 1997-03-19 2000-02-11
STEPHEN GLOVER
Director 1998-07-28 1998-09-25
JEAN ROSEMARIE BEVAN
Director 1997-03-20 1998-07-28
NIGEL MARK INCLEDON KIDWELL
Director 1997-03-19 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BEVAN THE MAILING ROOM LIMITED Company Secretary 2005-12-20 CURRENT 1999-02-09 Active
HELEN BEVAN THE MAILING ROOM HOLDINGS LIMITED Company Secretary 2005-12-15 CURRENT 1998-03-18 Active
GEORGE WILLIAM BEVAN MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
GEORGE WILLIAM BEVAN VARCITY PROPERTY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGE WILLIAM BEVAN VARCITY MANAGEMENT HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GEORGE WILLIAM BEVAN VARCITY PROPERTY HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
GEORGE WILLIAM BEVAN MAILING SYSTEMS LIMITED Director 2017-07-26 CURRENT 1996-10-07 Active
GEORGE WILLIAM BEVAN F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GEORGE WILLIAM BEVAN VARCITY ACCOMMODATION LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM FINANCE LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
GEORGE WILLIAM BEVAN FP MAILING (NORTH WEST) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
GEORGE WILLIAM BEVAN CLEAR ASSET FINANCE LIMITED Director 2011-03-14 CURRENT 2010-12-07 Active
GEORGE WILLIAM BEVAN WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2009-03-10 CURRENT 2004-03-24 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM LIMITED Director 1999-02-10 CURRENT 1999-02-09 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM HOLDINGS LIMITED Director 1998-06-01 CURRENT 1998-03-18 Active
HELEN BEVAN F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
HELEN BEVAN THE MAILING ROOM HOLDINGS LIMITED Director 2010-03-18 CURRENT 1998-03-18 Active
HELEN BEVAN THE MAILING ROOM LIMITED Director 2005-05-01 CURRENT 1999-02-09 Active
CHRISTOPHER JOHN CROLY F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
CHRISTOPHER JOHN CROLY THE MAILING ROOM HOLDINGS LIMITED Director 2014-07-30 CURRENT 1998-03-18 Active
CHRISTOPHER JOHN CROLY THE MAILING ROOM LIMITED Director 2014-07-30 CURRENT 1999-02-09 Active
CHRISTOPHER JOHN CROLY THE MAILING ROOM FINANCE LIMITED Director 2014-07-30 CURRENT 2014-02-12 Active
CHRISTOPHER JOHN CROLY FP MAILING (NORTH WEST) LIMITED Director 2014-07-30 CURRENT 2013-11-22 Active
CHRISTOPHER JOHN CROLY REAL OFFICE SYSTEMS LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CROLY REAL OFFICE SOLUTIONS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2013-10-01
IAN CHARLES DAVIDSON MONSTERS INK LIMITED Director 2018-03-23 CURRENT 2015-03-26 Active
IAN CHARLES DAVIDSON MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
IAN CHARLES DAVIDSON MAILING SYSTEMS LIMITED Director 2017-07-26 CURRENT 1996-10-07 Active
IAN CHARLES DAVIDSON F.P. EXECUTIVE AGENCY LIMITED Director 2016-06-21 CURRENT 2014-11-13 Active
IAN CHARLES DAVIDSON THE MAILING ROOM HOLDINGS LIMITED Director 2016-06-21 CURRENT 1998-03-18 Active
IAN CHARLES DAVIDSON THE MAILING ROOM LIMITED Director 2016-06-21 CURRENT 1999-02-09 Active
IAN CHARLES DAVIDSON THE MAILING ROOM FINANCE LIMITED Director 2016-06-21 CURRENT 2014-02-12 Active
IAN CHARLES DAVIDSON FP MAILING (NORTH WEST) LIMITED Director 2016-06-21 CURRENT 2013-11-22 Active
GED TAYLOR MONSTERS INK LIMITED Director 2018-03-23 CURRENT 2015-03-26 Active
GED TAYLOR MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
GED TAYLOR MAILING SYSTEMS LIMITED Director 2017-07-26 CURRENT 1996-10-07 Active
GED TAYLOR F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GED TAYLOR THE MAILING ROOM HOLDINGS LIMITED Director 2014-07-30 CURRENT 1998-03-18 Active
GED TAYLOR THE MAILING ROOM LIMITED Director 2014-07-30 CURRENT 1999-02-09 Active
GED TAYLOR THE MAILING ROOM FINANCE LIMITED Director 2014-07-30 CURRENT 2014-02-12 Active
GED TAYLOR FP MAILING (NORTH WEST) LIMITED Director 2014-07-30 CURRENT 2013-11-22 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
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-06DIRECTOR APPOINTED MR DAVID KIRKHAM
2022-12-22APPOINTMENT TERMINATED, DIRECTOR GED TAYLOR
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CROLY
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-12AP01DIRECTOR APPOINTED MR MARK SMITH
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES DAVIDSON
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-24RES13Resolutions passed:
  • The execution, delivery and performance by the company of various documents/directors authorisation 16/12/2019
  • ALTER ARTICLES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033359820003
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033359820002
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 73
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-24CH01Director's details changed for Mr Ian Charles Davidson on 2016-06-24
2016-06-24AP01DIRECTOR APPOINTED MR IAN CHARLES DAVIDSON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 73
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 73
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03RES15CHANGE OF NAME 18/11/2014
2014-12-03CERTNMCompany name changed F.P. executive agency LIMITED\certificate issued on 03/12/14
2014-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-22AP01DIRECTOR APPOINTED GED TAYLOR
2014-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CROLY
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 73
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033359820002
2013-04-22AR0119/03/13 FULL LIST
2012-09-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-21AR0119/03/12 FULL LIST
2012-01-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-24AR0119/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE THOMPSON / 19/03/2011
2011-01-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-22RES13SECTION 175 19/03/2010
2010-09-22RES13SECTION 175 19/03/2010
2010-04-28AP01DIRECTOR APPOINTED MRS HELEN BEVAN
2010-04-28AR0119/03/10 FULL LIST
2010-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-16RES13APPROVAL OF PAYMENT OF £25000 TO M BARKER - RE COMPROMISE AGREEMENT 10/03/2010
2010-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-16SH0616/04/10 STATEMENT OF CAPITAL GBP 73
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2009-12-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-12363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-20288bSECRETARY RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O BEVAN KIDWELL 2ND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW
2006-03-31363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-30363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-31363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-02363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-08363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-04-05363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-06-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-05-23AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-28288bSECRETARY RESIGNED
1999-05-14363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-05-14288cSECRETARY'S PARTICULARS CHANGED
1999-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/99
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-08288aNEW DIRECTOR APPOINTED
1998-10-20288bDIRECTOR RESIGNED
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-18225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to TMR EXECUTIVE AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TMR EXECUTIVE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-09-01 Satisfied FRANCOTYP-POSTALIA LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TMR EXECUTIVE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of TMR EXECUTIVE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMR EXECUTIVE AGENCY LIMITED
Trademarks
We have not found any records of TMR EXECUTIVE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TMR EXECUTIVE AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2017-01-30 GBP £419 Customer Services
Durham County Council 2016-10-11 GBP £654 Equipment and Materials
Durham County Council 2016-10-11 GBP £654 Equipment and Materials
Telford and Wrekin Council 2015-09-27 GBP £442
Telford and Wrekin Council 2015-06-10 GBP £416
Hartlepool Borough Council 2015-06-09 GBP £563 Software Maintenance Agreement
Wyre Council 2015-05-28 GBP £650 Inserter Maintenance contract
Telford and Wrekin Council 2015-05-27 GBP £239
Telford and Wrekin Council 2015-05-20 GBP £239
Telford and Wrekin Council 2015-03-26 GBP £239
Central Bedfordshire Council 2015-03-24 GBP £410 Postages
Central Bedfordshire Council 2015-03-24 GBP £678 Postages
Telford and Wrekin Council 2015-03-05 GBP £239
Hartlepool Borough Council 2015-02-27 GBP £563 Software Maintenance Agreement
London Borough of Hounslow 2015-02-06 GBP £432 DIRECT TRANSPORT COSTS
London Borough of Hounslow 2015-01-30 GBP £432 COMMUNICATIONS & COMPUTING
Hartlepool Borough Council 2014-11-14 GBP £563 Software Maintenance Agreement
Hartlepool Borough Council 2014-10-29 GBP £563 Software Maintenance Agreement
London Borough of Haringey 2014-07-30 GBP £1,100
London Borough of Haringey 2014-06-30 GBP £610
London Borough of Haringey 2014-03-31 GBP £610
London Borough of Haringey 2014-02-28 GBP £1,408

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TMR EXECUTIVE AGENCY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TMR EXECUTIVE AGENCY 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 TMR EXECUTIVE AGENCY 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.