TONSTATE (BOURNEMOUTH) LIMITED
LONDON BROOMCO (2667) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 04261348
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 3 PARK PLACE, ST JAMES S, LONDON, SW1A 1LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Rachel Elizabeth Robertson as a director on 23 March 2017; Previous accounting period extended from 30 March 2016 to 29 September 2016; Director's details changed for Mr Norman Alan Smith on 18 February 2016. The most likely internet sites of TONSTATE (BOURNEMOUTH) LIMITED are www.tonstatebournemouth.co.uk, and www.tonstate-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonstate Bournemouth Limited is a Private Limited Company. The company registration number is 04261348. Tonstate Bournemouth Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Tonstate Bournemouth Limited is 3 Park Place St James S London Sw1a 1lp. . WOJAKOVSKI, Edward Oded, Dr is a Secretary of the company. MATYAS, Arthur is a Director of the company. SMITH, Norman Alan is a Director of the company. WOJAKOVSKI, Edward Oded, Dr is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Rachel Elizabeth has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 17 December 2001

Director
MATYAS, Arthur
Appointed Date: 17 December 2001
93 years old

Director
SMITH, Norman Alan
Appointed Date: 01 October 2010
69 years old

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 17 December 2001
56 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2001
Appointed Date: 30 July 2001

Director
ROBERTSON, Ian
Resigned: 30 August 2010
Appointed Date: 01 July 2008
76 years old

Director
ROBERTSON, Rachel Elizabeth
Resigned: 23 March 2017
Appointed Date: 01 July 2013
64 years old

Director
DLA NOMINEES LIMITED
Resigned: 17 December 2001
Appointed Date: 30 July 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2001
Appointed Date: 30 July 2001

TONSTATE (BOURNEMOUTH) LIMITED Events

27 Mar 2017
Termination of appointment of Rachel Elizabeth Robertson as a director on 23 March 2017
22 Dec 2016
Previous accounting period extended from 30 March 2016 to 29 September 2016
15 Nov 2016
Director's details changed for Mr Norman Alan Smith on 18 February 2016
15 Nov 2016
Director's details changed for Arthur Matyas on 18 February 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

...
... and 46 more events
10 Jan 2002
Secretary resigned;director resigned
19 Dec 2001
Registered office changed on 19/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
19 Dec 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
18 Dec 2001
Company name changed broomco (2667) LIMITED\certificate issued on 18/12/01
30 Jul 2001
Incorporation

TONSTATE (BOURNEMOUTH) LIMITED Charges

31 January 2002
A deed of assignment of rental income
Delivered: 8 February 2002
Status: Satisfied on 1 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge the rental income deposit…
31 January 2002
Debenture
Delivered: 8 February 2002
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dalkeith arcade and shopping centre being 83-91 (odd) old…