UKBizDB.co.uk

TOBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary01 September 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 August 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 August 2019Active
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ

Secretary09 January 1992Active
6 Hatchlands, Cuckfield, Haywards Heath, RH17 5LS

Secretary26 February 1992Active
4, Grosvenor Place, London, United Kingdom, SW1X 7YL

Corporate Secretary01 December 1993Active
Connaught House, 5th Floor, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director14 September 2016Active
4 Grosvenor Place, London, SW1X 7YL

Director01 March 2004Active
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ

Director09 January 1992Active
2 Wilton Court, 59-60 Eccleston Square, London, SW1V 1PH

Director09 January 1992Active
42 Woodsford Square, London, W14 8DP

Director09 January 1992Active
104 Elms Crescent, London, SW4 8QT

Director-Active
45 Molyneux Street, London, W1H 5HW

Director09 January 1992Active
Itchen Stoke Mill, Alresford, SO24 0RA

Director09 January 1992Active
Northdowns, 17 Georgian Crescent, Bryanston East 2152, South Africa,

Director01 December 2000Active
Old Place, East Wing, Lindfield, RH16 2HU

Director09 January 1992Active
41 Donnington Place, Winnersh, Wokingham, RG41 5TN

Director06 June 2007Active
Church Farm, Valley Road Hughenden Valley, High Wycombe, HP14 4LB

Director09 January 1992Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 April 2012Active
Manor Stables, Bishopstone, Seaford, BN25 2UD

Director09 January 1992Active
Nchalo Estates, Chikaway PO BOX 5598, Limbe, Malawi,

Director09 January 1992Active
18 Musgrave Crescent, London, SW6 4QD

Director09 January 1992Active
4 Grosvenor Place, London, SW1X 7YL

Director31 December 2010Active
Flat 3, 114 Eaton Square, London, SW1W 9AA

Director29 March 2004Active
9 Holmbush Road, Putney, London, SW15 3LE

Director09 January 1992Active
West End House, West End Lane West End, Esher, KT10 8LB

Director09 January 1992Active
4 Grosvenor Place, London, SW1X 7YL

Director03 July 2015Active
9 Grange Court Road, Granger Road, Cambridge, CB3 9BD

Director09 January 1992Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Director01 December 2000Active
101 Millbank Court, 24 John Islip Street, London, SW1P 4LG

Director09 January 1992Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director15 December 1998Active
77 Chester Square, London, SW1

Director09 January 1992Active
Friston Place Friston, BN20 0AH

Director09 January 1992Active
22 Ovington Gardens, London, SW3

Director09 January 1992Active
1 Bedwyn Common, Great Bedwyn, Marlborough, SN8 3HZ

Director09 January 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-06-28Capital

Capital statement capital company with date currency figure.

Download
2022-06-28Capital

Legacy.

Download
2022-06-28Insolvency

Legacy.

Download
2022-06-28Resolution

Resolution.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-17Officers

Appoint person secretary company with name date.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Change account reference date company current extended.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.