TOOT VENTURES LIMITED

Hellopages » Greater London » Havering » RM11 2PN
Company number 06427593
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address 2A SYLVAN AVENUE, HORNCHURCH, RM11 2PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Termination of appointment of Onkar Singh Toot as a secretary on 14 November 2016; Appointment of Mr Pavitar Singh Toot as a director on 14 November 2016. The most likely internet sites of TOOT VENTURES LIMITED are www.tootventures.co.uk, and www.toot-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Brentwood Rail Station is 4.1 miles; to Chadwell Heath Rail Station is 4.4 miles; to Barking Rail Station is 6.8 miles; to Bexleyheath Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toot Ventures Limited is a Private Limited Company. The company registration number is 06427593. Toot Ventures Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Toot Ventures Limited is 2a Sylvan Avenue Hornchurch Rm11 2pn. The company`s financial liabilities are £560.74k. It is £560.74k against last year. And the total assets are £15.11k, which is £-0.84k against last year. TOOT, Onkar Singh is a Director of the company. TOOT, Pavitar Singh is a Director of the company. TOOT, Pritpal Singh is a Director of the company. Secretary TOOT, Onkar Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TOOT, Inderjeet Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


toot ventures Key Finiance

LIABILITIES £560.74k
CASH n/a
TOTAL ASSETS £15.11k
-6%
All Financial Figures

Current Directors

Director
TOOT, Onkar Singh
Appointed Date: 14 November 2016
37 years old

Director
TOOT, Pavitar Singh
Appointed Date: 14 November 2016
35 years old

Director
TOOT, Pritpal Singh
Appointed Date: 14 November 2016
36 years old

Resigned Directors

Secretary
TOOT, Onkar Singh
Resigned: 14 November 2016
Appointed Date: 14 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2007
Appointed Date: 14 November 2007

Director
TOOT, Inderjeet Singh
Resigned: 14 November 2016
Appointed Date: 14 November 2007
37 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2007
Appointed Date: 14 November 2007

Persons With Significant Control

Mr Onkar Singh Toot
Notified on: 30 June 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pritpal Singh Toot
Notified on: 30 June 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pavitar Singh Toot
Notified on: 30 June 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOOT VENTURES LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Nov 2016
Termination of appointment of Onkar Singh Toot as a secretary on 14 November 2016
22 Nov 2016
Appointment of Mr Pavitar Singh Toot as a director on 14 November 2016
22 Nov 2016
Termination of appointment of Inderjeet Singh Toot as a director on 14 November 2016
22 Nov 2016
Appointment of Mr Onkar Singh Toot as a director on 14 November 2016
...
... and 23 more events
28 Nov 2007
New director appointed
28 Nov 2007
New secretary appointed
20 Nov 2007
Secretary resigned
20 Nov 2007
Director resigned
14 Nov 2007
Incorporation

TOOT VENTURES LIMITED Charges

30 October 2015
Charge code 0642 7593 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property unit 5 blackwater close manor way rainham…
25 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 9 blackwater close rainham essex t/n EGL312237…
11 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 5 southview parade, 13 new road, rainham, essex t/no…
8 January 2008
Debenture
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…