TONIC INVESTMENTS LIMITED
5 NORTH END ROAD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 00763925
Status Active
Incorporation Date 11 June 1963
Company Type Private Limited Company
Address FELDS, CHART ACCTS & REG AUDITORS, 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of TONIC INVESTMENTS LIMITED are www.tonicinvestments.co.uk, and www.tonic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonic Investments Limited is a Private Limited Company. The company registration number is 00763925. Tonic Investments Limited has been working since 11 June 1963. The present status of the company is Active. The registered address of Tonic Investments Limited is Felds Chart Accts Reg Auditors 5 North End Road London Nw11 7rj. The company`s financial liabilities are £44.3k. It is £7.88k against last year. . EDEL, Ruth is a Secretary of the company. EDEL, Alex is a Director of the company. EDEL, Ruth is a Director of the company. FREED, Mark Robin is a Director of the company. Secretary LIPSCHITZ, Rita has been resigned. Director BAKER, Peter David has been resigned. Director LIPSCHITZ, Rita has been resigned. Director SCHREIBER, David has been resigned. Director STIEGLITZ, Esther has been resigned. The company operates in "Development of building projects".


tonic investments Key Finiance

LIABILITIES £44.3k
+21%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDEL, Ruth
Appointed Date: 30 December 2013

Director
EDEL, Alex
Appointed Date: 30 December 2013
77 years old

Director
EDEL, Ruth
Appointed Date: 30 December 2013
73 years old

Director
FREED, Mark Robin
Appointed Date: 26 October 2010
69 years old

Resigned Directors

Secretary
LIPSCHITZ, Rita
Resigned: 30 December 2013

Director
BAKER, Peter David
Resigned: 26 October 2010
Appointed Date: 01 April 2008
71 years old

Director
LIPSCHITZ, Rita
Resigned: 30 December 2013
Appointed Date: 01 April 2008
72 years old

Director
SCHREIBER, David
Resigned: 30 December 2013
Appointed Date: 24 February 1997
62 years old

Director
STIEGLITZ, Esther
Resigned: 07 June 2008
94 years old

Persons With Significant Control

Edelweiss Af Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TONIC INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 4 March 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
16 Aug 1988
Accounts for a small company made up to 31 March 1987

16 Aug 1988
Return made up to 01/07/88; full list of members

20 Aug 1987
Accounts for a small company made up to 31 March 1986

20 Aug 1987
Return made up to 27/05/87; full list of members

11 Jun 1963
Incorporation

TONIC INVESTMENTS LIMITED Charges

24 February 1986
Legal charge
Delivered: 27 February 1986
Status: Outstanding
Persons entitled: Omnibank A.G.
Description: L/H property k/a flat 2 43 lennox gdns london SW1 & all…
8 November 1968
Legal charge
Delivered: 20 November 1968
Status: Outstanding
Persons entitled: M.M. Guiver Peter Edward Guiver
Description: F/H property 36 high street, panden & end, enfield.
9 January 1964
Inst. Of charge.
Delivered: 20 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 & 79, kings road, kingston-on-thames, surrey.