UKBizDB.co.uk

TOBY EADY ASSOCIATES LIMITED

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

This company is commonly known as Toby Eady Associates Limited. The company was founded 52 years ago and was given the registration number 01041783. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TOBY EADY ASSOCIATES LIMITED
Company Number:01041783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 February 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director02 May 2007Active
Flat B, 127, Burton Road, London, SW9 6TG

Secretary31 October 2008Active
10 Oliphant Street, London, W10 4EG

Secretary31 December 2005Active
Bogan Cottage, North Street, Totnes, TQ9 5NZ

Secretary-Active
15 Leigh Gardens, London, NW10 5HN

Secretary01 September 1999Active
Flat B, 127, Burton Road, London, SW9 6TG

Director31 October 2008Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director-Active
2 Rudgwick Terrace, St Stephen's Close, London, NW8 6BR

Director02 May 2007Active
12 Tanza Road, London, NW3 2UB

Director20 November 1995Active
65, Chelsea Square, London, United Kingdom, SW3 6LE

Director13 January 2011Active
10 Oliphant Street, London, W10 4EG

Director31 December 2005Active
Bogan Cottage, North Street, Totnes, TQ9 5NZ

Director-Active
15 Leigh Gardens, London, NW10 5HN

Director01 September 1999Active

People with Significant Control

David Higham Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7-12, Noel Street, London, United Kingdom, W1F 8GQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Address

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

Download
2016-10-18Address

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

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Accounts

Change account reference date company previous shortened.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Officers

Change person director company with change date.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.