TOSTIG LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8BN

Company number 03838379
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address 4 BADMINTON ROAD, LONDON, SW12 8BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 . The most likely internet sites of TOSTIG LIMITED are www.tostig.co.uk, and www.tostig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Barbican Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tostig Limited is a Private Limited Company. The company registration number is 03838379. Tostig Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Tostig Limited is 4 Badminton Road London Sw12 8bn. The cash in hand is £0k. It is £0k against last year. . BROUGHTON, James Howard is a Secretary of the company. AYRE, Joanne Louise is a Director of the company. BROUGHTON, James Howard is a Director of the company. Secretary HARKER, James has been resigned. Secretary ROBERTSON, Jamie Ian has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director BALDERSTONE, Jane Allison Ruth has been resigned. Director BELL, Elizabeth Janet has been resigned. Director HARKER, James has been resigned. Director ROBERTSON, Jamie Ian has been resigned. Director RICHARD FREEMAN & CO NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


tostig Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROUGHTON, James Howard
Appointed Date: 16 July 2013

Director
AYRE, Joanne Louise
Appointed Date: 24 July 2013
50 years old

Director
BROUGHTON, James Howard
Appointed Date: 02 April 2012
46 years old

Resigned Directors

Secretary
HARKER, James
Resigned: 21 March 2012
Appointed Date: 01 April 2004

Secretary
ROBERTSON, Jamie Ian
Resigned: 31 March 2004
Appointed Date: 18 October 2000

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 17 December 1999
Appointed Date: 09 September 1999

Director
BALDERSTONE, Jane Allison Ruth
Resigned: 26 July 2013
Appointed Date: 01 April 2008
44 years old

Director
BELL, Elizabeth Janet
Resigned: 26 July 2013
Appointed Date: 01 April 2008
44 years old

Director
HARKER, James
Resigned: 21 March 2012
Appointed Date: 17 December 1999
70 years old

Director
ROBERTSON, Jamie Ian
Resigned: 01 April 2008
Appointed Date: 18 October 2000
54 years old

Director
RICHARD FREEMAN & CO NOMINEES LIMITED
Resigned: 17 December 1999
Appointed Date: 09 September 1999

Persons With Significant Control

Mr James Howard Broughton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Ayre
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOSTIG LIMITED Events

15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 May 2016
Accounts for a dormant company made up to 30 September 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

09 Apr 2015
Accounts for a dormant company made up to 30 September 2014
07 Oct 2014
Registered office address changed from 3 and 4 Badminton Road London SW12 8BN to 4 Badminton Road London SW12 8BN on 7 October 2014
...
... and 53 more events
19 Mar 2001
New director appointed
27 Feb 2001
First Gazette notice for compulsory strike-off
09 Nov 2000
New secretary appointed;new director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: 13 radnor walk london SW3 4BP
09 Sep 1999
Incorporation