TOMILLOW LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 02414839
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOMILLOW LIMITED are www.tomillow.co.uk, and www.tomillow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Tomillow Limited is a Private Limited Company. The company registration number is 02414839. Tomillow Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Tomillow Limited is 78 York Street London W1h 1dp. . AYTO, Justine is a Director of the company. CHAN, Joyce is a Director of the company. COHEN, Bryan is a Director of the company. Secretary COHEN, Bryan has been resigned. Secretary COHEN, Nathan has been resigned. Secretary FELDMAN, Mandy has been resigned. Secretary WEEDEN, Penelope has been resigned. Director COHEN, Bryan has been resigned. Director WEEDEN, Michael Henry Dennis has been resigned. Director WORSNIP, Patricia Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AYTO, Justine
Appointed Date: 02 April 2013
44 years old

Director
CHAN, Joyce
Appointed Date: 03 May 2012
41 years old

Director
COHEN, Bryan
Appointed Date: 01 August 2009
60 years old

Resigned Directors

Secretary
COHEN, Bryan
Resigned: 22 August 2012
Appointed Date: 01 August 2009

Secretary
COHEN, Nathan
Resigned: 15 January 2005
Appointed Date: 31 January 2002

Secretary
FELDMAN, Mandy
Resigned: 01 August 2009
Appointed Date: 15 January 2005

Secretary
WEEDEN, Penelope
Resigned: 01 February 2002

Director
COHEN, Bryan
Resigned: 01 August 2009
Appointed Date: 28 January 2002
60 years old

Director
WEEDEN, Michael Henry Dennis
Resigned: 01 February 2002
89 years old

Director
WORSNIP, Patricia Elizabeth
Resigned: 20 March 2013
Appointed Date: 17 April 2012
76 years old

Persons With Significant Control

Mr Bryan Cohen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOMILLOW LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 18 August 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
25 Jan 1990
Secretary resigned;new secretary appointed

25 Jan 1990
Director resigned;new director appointed

14 Nov 1989
Company name changed rex house management company lim ited\certificate issued on 15/11/89
05 Sep 1989
Company name changed tomillow LIMITED\certificate issued on 06/09/89
18 Aug 1989
Incorporation