UKBizDB.co.uk

TORZ AND MACATONIA LIMITED

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

This company is commonly known as Torz And Macatonia Limited. The company was founded 29 years ago and was given the registration number 02995435. The firm's registered office is in LONDON. You can find them at Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TORZ AND MACATONIA LIMITED
Company Number:02995435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1994
End of financial year:27 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director29 May 2018Active
Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director17 April 2020Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary28 November 1994Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary20 September 2001Active
74 Hemel Hempstead Road, Redbourn, St Albans, AL3 7NW

Secretary01 July 1997Active
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH

Secretary14 September 1998Active
Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Secretary15 October 2007Active
Thirza House, Manor Road, Lambourne End, RM4 1NB

Secretary29 November 1994Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary01 September 1998Active
62926, Se 34th Street, Mercer Island, Usa,

Director01 September 1998Active
10 Dorney Grove, Weybridge, KT13 8NE

Director14 December 2006Active
Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director14 December 2018Active
10 Copenhagen Gardens, Chiswick, London, W4 5NN

Director20 September 2001Active
2949 81st Place Se No C4, Mercer Island, Wa, Usa,

Director01 September 1998Active
Building 4, 566 Chiswick High Road, London, W4 5YE

Director29 May 2018Active
Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director16 September 2011Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director28 November 1994Active
Building 4, 566 Chiswick High Road, London, W4 5YE

Director21 December 2015Active
5 Compass Court Tower Bridge Plazza, 39 Shad Thames, London, SE1 2NJ

Director14 December 2006Active
Building 4, 566 Chiswick High Road, London, W4 5YE

Director21 December 2015Active
Thirza House, Manor Road, Lambourne End,

Director29 November 1994Active
5768 176th Place Se, Bellevue, Usa,

Director29 December 1999Active
Building 4, 566 Chiswick High Road, London, W4 5YE

Director29 May 2018Active
71 Pursers Cross Road, London, SW6 4QZ

Director01 July 1997Active
71 Pursers Cross Road, London, SW6 4QZ

Director01 July 1997Active
49 Holland Park, London, W11 3RS

Director15 September 1999Active
Fieldways Bagshot Road, West End, Woking, GU24 9QR

Director01 July 1997Active
Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director13 August 2013Active
Thirza House, Manor Road, Lambourne End, RM4 1NB

Director29 November 1994Active
1814 Jackson Creek Drive, Marietta, Georgia, Usa, FOREIGN

Director01 September 1998Active
Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director30 October 2009Active
Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director08 August 2008Active

People with Significant Control

Starbucks Coffee Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, Chiswick Park, London, England, W4 5YE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-05Dissolution

Dissolution application strike off company.

Download
2020-11-09Capital

Capital statement capital company with date currency figure.

Download
2020-11-09Capital

Legacy.

Download
2020-11-09Insolvency

Legacy.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Address

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

Download
2019-09-24Address

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

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.