TONSTATE EDINBURGH LIMITED
LONDON M M & S (3020) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 04842144
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 3 PARK PLACE, ST JAMESS, 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 seventy-five 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 EDINBURGH LIMITED are www.tonstateedinburgh.co.uk, and www.tonstate-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Edinburgh Limited is a Private Limited Company. The company registration number is 04842144. Tonstate Edinburgh Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Tonstate Edinburgh Limited is 3 Park Place St Jamess 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. TONSTATE GROUP LIMITED is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Rachel Elizabeth has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX 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: 22 January 2004

Director
MATYAS, Arthur
Appointed Date: 22 January 2004
93 years old

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

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 22 January 2004
56 years old

Director
TONSTATE GROUP LIMITED
Appointed Date: 22 January 2004

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 January 2004
Appointed Date: 23 July 2003

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
VINDEX LIMITED
Resigned: 22 January 2004
Appointed Date: 23 July 2003

Director
VINDEX SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 23 July 2003

TONSTATE EDINBURGH 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 1,500,000

...
... and 65 more events
02 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Feb 2004
Registered office changed on 02/02/04 from: 10 foster lane london EC2V 6HR
26 Jan 2004
Company name changed m m & s (3020) LIMITED\certificate issued on 26/01/04
23 Jul 2003
Incorporation

TONSTATE EDINBURGH LIMITED Charges

12 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee for the Secured Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Assignation of rents which was intimated in scotland on 15 march 2004 and
Delivered: 18 March 2004
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies from time to time due and various leases as…
11 March 2004
Standard security which was presented for registration in scotland on 15 march 2004 and
Delivered: 18 March 2004
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The omni complex greenside place edinburgh.