TONATIUH TRADING 1 LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 07367379
Status Active
Incorporation Date 7 September 2010
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of William Cooper as a director on 5 October 2016; Termination of appointment of Timothy Arthur as a director on 5 October 2016. The most likely internet sites of TONATIUH TRADING 1 LIMITED are www.tonatiuhtrading1.co.uk, and www.tonatiuh-trading-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonatiuh Trading 1 Limited is a Private Limited Company. The company registration number is 07367379. Tonatiuh Trading 1 Limited has been working since 07 September 2010. The present status of the company is Active. The registered address of Tonatiuh Trading 1 Limited is 7th Floor 33 Holborn London Ec1n 2hu. . COOPER, William James is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director ARTHUR, Timothy has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director HARTMAN, Joe has been resigned. Director HULATT, Christopher Robert has been resigned. Director LATHAM, Paul Stephen has been resigned. Director MCLEOD, Catriona has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
COOPER, William James
Appointed Date: 05 October 2016
52 years old

Director
MCCARTIE, Paul
Appointed Date: 22 December 2014
49 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 08 January 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 15 March 2012

Secretary
WHITTEN, Celia Linda
Resigned: 15 March 2012
Appointed Date: 22 March 2011

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 08 January 2015
63 years old

Director
BOYLE, Nicholas Thomson
Resigned: 22 December 2014
Appointed Date: 22 March 2011
58 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 October 2014
Appointed Date: 22 November 2012
50 years old

Director
HARTMAN, Joe
Resigned: 07 December 2011
Appointed Date: 06 June 2011
44 years old

Director
HULATT, Christopher Robert
Resigned: 23 November 2010
Appointed Date: 07 September 2010
49 years old

Director
LATHAM, Paul Stephen
Resigned: 22 December 2014
Appointed Date: 23 November 2010
68 years old

Director
MCLEOD, Catriona
Resigned: 22 December 2014
Appointed Date: 17 October 2014
43 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 07 December 2011
63 years old

Director
OCS SERVICES LIMITED
Resigned: 08 January 2015
Appointed Date: 22 December 2014

Director
OCS SERVICES LIMITED
Resigned: 22 March 2011
Appointed Date: 07 September 2010

Persons With Significant Control

Lightsource Radiate 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TONATIUH TRADING 1 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
12 Oct 2016
Appointment of William Cooper as a director on 5 October 2016
12 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
07 Jan 2016
Current accounting period extended from 30 April 2015 to 30 April 2016
...
... and 80 more events
11 Apr 2011
Appointment of Nicholas Boyle as a director
23 Nov 2010
Termination of appointment of Christopher Hulatt as a director
23 Nov 2010
Appointment of Paul Stephen Latham as a director
10 Sep 2010
Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010
07 Sep 2010
Incorporation

TONATIUH TRADING 1 LIMITED Charges

14 December 2015
Charge code 0736 7379 0009
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Mortgage of and fixed charge over the land listed in…
4 November 2015
Charge code 0736 7379 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)
Description: The land on the north west side of toll bar road marston…
8 January 2015
Charge code 0736 7379 0007
Delivered: 12 January 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 January 2015
Charge code 0736 7379 0006
Delivered: 12 January 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of toll bar road, marston…
17 December 2012
Legal charge
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: E.A. Sheardown & Company Limited
Description: The amount of money from time to time held in the escrow…
17 December 2012
Legal charge
Delivered: 21 December 2012
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the north west side of toll bar road marston…
14 December 2012
Debenture
Delivered: 20 December 2012
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Escrow deed
Delivered: 22 June 2011
Status: Satisfied on 28 November 2014
Persons entitled: E.A.Sheardown & Company Limited
Description: Nominated client account held by roythornes LLP of 10-12…
3 June 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 5 January 2013
Persons entitled: Fern Trading Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…