TOO PURE LIMITED

Hellopages » Greater London » Wandsworth » SW18 1AA
Company number 02629940
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address 17/19, ALMA ROAD, LONDON, SW18 1AA
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of TOO PURE LIMITED are www.toopure.co.uk, and www.too-pure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 5.7 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Too Pure Limited is a Private Limited Company. The company registration number is 02629940. Too Pure Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Too Pure Limited is 17 19 Alma Road London Sw18 1aa. . EBBETT, Neela is a Director of the company. MILLS, Martin Charles is a Director of the company. REDDING, Paul Michael is a Director of the company. Secretary BOLT, Nigel Peter has been resigned. Secretary COX, Paul Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLT, Nigel Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, Paul Andrew has been resigned. Director HEATH, Andrew has been resigned. Director ROBERTS, Richard John has been resigned. Director WATTS-RUSSELL, Ivo Simon has been resigned. Director WEST, Nicholas Guy has been resigned. Director WHITE, Jason William has been resigned. Director WYLLIE, Ewen James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
EBBETT, Neela
Appointed Date: 04 December 2013
58 years old

Director
MILLS, Martin Charles
Appointed Date: 25 February 1993
76 years old

Director
REDDING, Paul Michael
Appointed Date: 04 December 2013
60 years old

Resigned Directors

Secretary
BOLT, Nigel Peter
Resigned: 04 December 2013
Appointed Date: 06 March 1997

Secretary
COX, Paul Andrew
Resigned: 06 March 1997
Appointed Date: 17 July 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Director
BOLT, Nigel Peter
Resigned: 04 December 2013
Appointed Date: 06 March 1997
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991
35 years old

Director
COX, Paul Andrew
Resigned: 31 July 2009
Appointed Date: 17 July 1991
62 years old

Director
HEATH, Andrew
Resigned: 03 February 2010
Appointed Date: 06 March 1997
78 years old

Director
ROBERTS, Richard John
Resigned: 06 March 1997
Appointed Date: 17 July 1991
61 years old

Director
WATTS-RUSSELL, Ivo Simon
Resigned: 06 March 1997
Appointed Date: 25 February 1993
71 years old

Director
WEST, Nicholas Guy
Resigned: 30 June 2001
Appointed Date: 06 March 1997
63 years old

Director
WHITE, Jason William
Resigned: 27 July 2012
Appointed Date: 13 July 2001
52 years old

Director
WYLLIE, Ewen James
Resigned: 10 March 2010
Appointed Date: 06 March 1997
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Persons With Significant Control

Beggars Group Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

TOO PURE LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
12 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Oct 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200

08 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 108 more events
15 Jan 1992
Director resigned;new director appointed

15 Jan 1992
Registered office changed on 15/01/92 from: 110 whitchurch rd cardiff CF4 3LY

05 Dec 1991
Company name changed rough trade music (london) limit ed\certificate issued on 06/12/91

05 Dec 1991
Company name changed\certificate issued on 05/12/91
17 Jul 1991
Incorporation

TOO PURE LIMITED Charges

5 May 1998
Mortgage debenture
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate or…