TONSTATE (RETAIL) LIMITED
LONDON M M & S (2914) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 04486032
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 3 PARK PLACE, ST JAMES, 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 sixty 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 (RETAIL) LIMITED are www.tonstateretail.co.uk, and www.tonstate-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Retail Limited is a Private Limited Company. The company registration number is 04486032. Tonstate Retail Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Tonstate Retail Limited is 3 Park Place St James London Sw1a 1lp. . WOJAKOVSKI, Edward Oded, Dr is a Secretary 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: 17 December 2002

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

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 17 December 2002
56 years old

Director
TONSTATE GROUP LIMITED
Appointed Date: 17 December 2002

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 December 2002
Appointed Date: 15 July 2002

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: 17 December 2002
Appointed Date: 15 July 2002

Director
VINDEX SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 15 July 2002

TONSTATE (RETAIL) 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
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

22 Mar 2016
Full accounts made up to 31 March 2015
...
... and 50 more events
08 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Jan 2003
Registered office changed on 08/01/03 from: 10 foster lane london EC2V 6HR
20 Dec 2002
Company name changed m m & s (2914) LIMITED\certificate issued on 20/12/02
15 Jul 2002
Incorporation

TONSTATE (RETAIL) LIMITED Charges

12 March 2004
Assignation of rents
Delivered: 24 March 2004
Status: Satisfied on 21 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies from time to time due owing or incurred to the…
5 March 2004
Standard security which was presented for registration in scotland on 17 march 2004
Delivered: 24 March 2004
Status: Satisfied on 21 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects as 176 high street, perth 2, 4…
24 February 2003
Assignation of rents
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies due under the lease. See the mortgage charge…
24 January 2003
Debenture
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Standard security which was presented for registration in scotland on 11 february 2003 and
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as the former black bull hotel,main…