This company is commonly known as Tobs Limited. The company was founded 107 years ago and was given the registration number 00146482. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TOBS LIMITED |
---|---|---|
Company Number | : | 00146482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1917 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Secretary | 01 September 2019 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 August 2019 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 August 2019 | Active |
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ | Secretary | 09 January 1992 | Active |
6 Hatchlands, Cuckfield, Haywards Heath, RH17 5LS | Secretary | 26 February 1992 | Active |
4, Grosvenor Place, London, United Kingdom, SW1X 7YL | Corporate Secretary | 01 December 1993 | Active |
Connaught House, 5th Floor, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 14 September 2016 | Active |
4 Grosvenor Place, London, SW1X 7YL | Director | 01 March 2004 | Active |
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ | Director | 09 January 1992 | Active |
2 Wilton Court, 59-60 Eccleston Square, London, SW1V 1PH | Director | 09 January 1992 | Active |
42 Woodsford Square, London, W14 8DP | Director | 09 January 1992 | Active |
104 Elms Crescent, London, SW4 8QT | Director | - | Active |
45 Molyneux Street, London, W1H 5HW | Director | 09 January 1992 | Active |
Itchen Stoke Mill, Alresford, SO24 0RA | Director | 09 January 1992 | Active |
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa, | Director | 01 December 2000 | Active |
Old Place, East Wing, Lindfield, RH16 2HU | Director | 09 January 1992 | Active |
41 Donnington Place, Winnersh, Wokingham, RG41 5TN | Director | 06 June 2007 | Active |
Church Farm, Valley Road Hughenden Valley, High Wycombe, HP14 4LB | Director | 09 January 1992 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 April 2012 | Active |
Manor Stables, Bishopstone, Seaford, BN25 2UD | Director | 09 January 1992 | Active |
Nchalo Estates, Chikaway PO BOX 5598, Limbe, Malawi, | Director | 09 January 1992 | Active |
18 Musgrave Crescent, London, SW6 4QD | Director | 09 January 1992 | Active |
4 Grosvenor Place, London, SW1X 7YL | Director | 31 December 2010 | Active |
Flat 3, 114 Eaton Square, London, SW1W 9AA | Director | 29 March 2004 | Active |
9 Holmbush Road, Putney, London, SW15 3LE | Director | 09 January 1992 | Active |
West End House, West End Lane West End, Esher, KT10 8LB | Director | 09 January 1992 | Active |
4 Grosvenor Place, London, SW1X 7YL | Director | 03 July 2015 | Active |
9 Grange Court Road, Granger Road, Cambridge, CB3 9BD | Director | 09 January 1992 | Active |
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ | Director | 01 December 2000 | Active |
101 Millbank Court, 24 John Islip Street, London, SW1P 4LG | Director | 09 January 1992 | Active |
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE | Director | 15 December 1998 | Active |
77 Chester Square, London, SW1 | Director | 09 January 1992 | Active |
Friston Place Friston, BN20 0AH | Director | 09 January 1992 | Active |
22 Ovington Gardens, London, SW3 | Director | 09 January 1992 | Active |
1 Bedwyn Common, Great Bedwyn, Marlborough, SN8 3HZ | Director | 09 January 1992 | Active |
Lonmin Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, One George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-28 | Capital | Legacy. | Download |
2022-06-28 | Insolvency | Legacy. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Appoint person secretary company with name date. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Change account reference date company current extended. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.