TONSTATE (ST ANDREW'S SQUARE) LIMITED
LONDON M M & S (2657) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 04006126
Status Active
Incorporation Date 1 June 2000
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-two 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 (ST ANDREW'S SQUARE) LIMITED are www.tonstatestandrewssquare.co.uk, and www.tonstate-st-andrew-s-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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 St Andrew S Square Limited is a Private Limited Company. The company registration number is 04006126. Tonstate St Andrew S Square Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Tonstate St Andrew S Square 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. Secretary MACLAY MURRAY & SPENS 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: 19 February 2001

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

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 19 February 2001
56 years old

Director
TONSTATE GROUP LIMITED
Appointed Date: 19 February 2001

Resigned Directors

Secretary
MACLAY MURRAY & SPENS
Resigned: 19 February 2001
Appointed Date: 01 June 2000

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: 19 February 2001
Appointed Date: 01 June 2000

Director
VINDEX SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 01 June 2000

TONSTATE (ST ANDREW'S SQUARE) 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 1 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 52 more events
08 Mar 2001
Registered office changed on 08/03/01 from: 10 foster lane london EC2V 6HR
08 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

08 Mar 2001
£ nc 100/1000 19/02/01
05 Mar 2001
Company name changed m m & s (2657) LIMITED\certificate issued on 05/03/01
01 Jun 2000
Incorporation

TONSTATE (ST ANDREW'S SQUARE) LIMITED Charges

5 April 2001
Assignation of rents
Delivered: 10 April 2001
Status: Satisfied on 17 September 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right,title and interest in and to all the assigned…
4 April 2001
Supplemental deed
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All monies from time to time deposited with the trustee on…
26 March 2001
A standard security which was presented for registration in scotland on the 9TH april 2001
Delivered: 19 April 2001
Status: Satisfied on 17 September 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a 1/2 st andrew square and 16/22 south st andrew…