TONSTATE (STAPLE INN) LIMITED
BROOMCO (3815) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 05494594
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address 3 PARK PLACE, 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-two events have happened. The last three records are Previous accounting period extended from 30 March 2016 to 29 September 2016; Director's details changed for Arthur Matyas on 18 February 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of TONSTATE (STAPLE INN) LIMITED are www.tonstatestapleinn.co.uk, and www.tonstate-staple-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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 Staple Inn Limited is a Private Limited Company. The company registration number is 05494594. Tonstate Staple Inn Limited has been working since 29 June 2005. The present status of the company is Active. The registered address of Tonstate Staple Inn Limited is 3 Park Place London Sw1a 1lp. . WOJAKOVSKI, Edward Oded, Dr is a Secretary of the company. MATYAS, Arthur 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 DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ROBERTSON, Ian has been resigned. Director DLA PIPER UK 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: 19 July 2005

Director
MATYAS, Arthur
Appointed Date: 19 July 2005
93 years old

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 19 July 2005
56 years old

Director
TONSTATE GROUP LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2005
Appointed Date: 29 June 2005

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

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 19 July 2005
Appointed Date: 29 June 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2005
Appointed Date: 29 June 2005

TONSTATE (STAPLE INN) LIMITED Events

22 Dec 2016
Previous accounting period extended from 30 March 2016 to 29 September 2016
15 Nov 2016
Director's details changed for Arthur Matyas on 18 February 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

22 Mar 2016
Full accounts made up to 31 March 2015
17 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 42 more events
02 Aug 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Aug 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2005
Company name changed broomco (3815) LIMITED\certificate issued on 21/07/05
29 Jun 2005
Incorporation

TONSTATE (STAPLE INN) LIMITED Charges

14 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 17 September 2010
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 335 50 338 high holborn, 1 to 4 holborn…
2 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 335-338 high holborn 1-4 holborn staple…
2 August 2005
Deed of assignment
Delivered: 16 August 2005
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in and to the contract. See the…
2 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…