TOKENSPIN LIMITED

Hellopages » Greater London » Westminster » SW1V 2PB

Company number 02687216
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 52 MORETON STREET, LONDON, SW1V 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Anthony William Thomas Hudson as a director on 28 June 2015; Total exemption small company accounts made up to 25 March 2016. The most likely internet sites of TOKENSPIN LIMITED are www.tokenspin.co.uk, and www.tokenspin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tokenspin Limited is a Private Limited Company. The company registration number is 02687216. Tokenspin Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Tokenspin Limited is 52 Moreton Street London Sw1v 2pb. The company`s financial liabilities are £0.46k. It is £0.1k against last year. The cash in hand is £3.91k. It is £3.49k against last year. And the total assets are £4.39k, which is £3.13k against last year. FRY, Richard Alan is a Secretary of the company. CHENG, Hsui Mei is a Director of the company. FARRELL, Nicholas Paul is a Director of the company. PRENDERGAST, Christopher is a Director of the company. Secretary EASTMAN, Brian Ralph has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BELMONT, Michael Jeremy Kindersley has been resigned. Director FARRELL, Hania Hassan has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director HUDSON, Anthony William Thomas has been resigned. Director PRENDERGAST, Christopher Anthony, Esquire has been resigned. Director PRENDERGAST, Simone Ruth, Dame has been resigned. The company operates in "Residents property management".


tokenspin Key Finiance

LIABILITIES £0.46k
+29%
CASH £3.91k
+841%
TOTAL ASSETS £4.39k
+247%
All Financial Figures

Current Directors

Secretary
FRY, Richard Alan
Appointed Date: 19 October 2004

Director
CHENG, Hsui Mei
Appointed Date: 01 December 2015
57 years old

Director
FARRELL, Nicholas Paul
Appointed Date: 01 February 2015
59 years old

Director
PRENDERGAST, Christopher
Appointed Date: 01 March 2015
65 years old

Resigned Directors

Secretary
EASTMAN, Brian Ralph
Resigned: 19 October 2004
Appointed Date: 20 March 1992

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 20 March 1992
Appointed Date: 13 February 1992

Director
BELMONT, Michael Jeremy Kindersley
Resigned: 03 November 1995
Appointed Date: 20 March 1992
95 years old

Director
FARRELL, Hania Hassan
Resigned: 27 October 2014
Appointed Date: 10 March 2004
60 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 20 March 1992
Appointed Date: 13 February 1992

Director
HUDSON, Anthony William Thomas
Resigned: 28 June 2015
Appointed Date: 20 March 1992
93 years old

Director
PRENDERGAST, Christopher Anthony, Esquire
Resigned: 25 January 1998
Appointed Date: 20 March 1992
94 years old

Director
PRENDERGAST, Simone Ruth, Dame
Resigned: 14 August 2012
Appointed Date: 23 February 1998
95 years old

TOKENSPIN LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Jan 2017
Termination of appointment of Anthony William Thomas Hudson as a director on 28 June 2015
21 Dec 2016
Total exemption small company accounts made up to 25 March 2016
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8

21 Dec 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 73 more events
21 Sep 1993
First Gazette notice for compulsory strike-off

02 Oct 1992
Secretary resigned

02 Oct 1992
Director resigned

02 Oct 1992
Registered office changed on 02/10/92 from: the glassmill 1 battersea bridge rd london SW11 3BG

13 Feb 1992
Incorporation