UKBizDB.co.uk

TOTO EXPERIENCE LTD

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

This company is commonly known as Toto Experience Ltd. The company was founded 21 years ago and was given the registration number 04685044. The firm's registered office is in LONDON. You can find them at 4th Floor Chaucer House, 13-14 Cork Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TOTO EXPERIENCE LTD
Company Number:04685044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4th Floor Chaucer House, 13-14 Cork Street, London, England, W1S 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Beanshaw, London, England, SE9 3HN

Director12 January 2021Active
3 Westwater, Benfleet, SS7 5TE

Secretary04 March 2003Active
77 Grove Park Road, Mottingham, London, SE9 4NS

Secretary22 December 2004Active
52 Beanshaw, Eltham, London, SE9 3HN

Secretary11 August 2007Active
34 Romero Square, Ferrier Estate Kidbrooke, London, SE3 9XX

Secretary13 December 2005Active
5 Fennel Street, London, SE18 4EJ

Secretary02 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 March 2003Active
114 Hamlet Court Road, Westcliff On Sea, SS0 7LP

Corporate Secretary15 September 2004Active
3 Westwater, Benfleet, SS7 5TE

Director04 March 2003Active
52, Beanshaw, London, England, SE9 3HN

Director26 April 2017Active
52, Beanshaw, Eltham, London, SE9 3HN

Director13 December 2005Active
5 Fennel Street, London, SE18 4EJ

Director02 August 2004Active
52, Beanshaw, London, England, SE9 3HN

Director01 April 2015Active
126 Gilbert Road, Chafford Hundred, RM16 6NJ

Director04 March 2003Active
77 Grove Park Road, Mottingham, London, SE9 4NS

Director02 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 March 2003Active

People with Significant Control

Mr Chan Duong Ly
Notified on:01 January 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:52, Beanshaw, London, England, SE9 3HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Fatt Ly
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:52, Beanshaw, London, England, SE9 3HN
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Address

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

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption full.

Download
2015-04-09Accounts

Accounts with accounts type total exemption full.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Termination secretary company with name termination date.

Download
2015-04-08Officers

Appoint person director company with name date.

Download
2015-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.