Company Information for TOKAJI LAND LIMITED
5 ALBANY COURTYARD, LONDON, W1J 0HF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOKAJI LAND LIMITED | |
Legal Registered Office | |
5 ALBANY COURTYARD LONDON W1J 0HF Other companies in W1J | |
Company Number | 03268355 | |
---|---|---|
Company ID Number | 03268355 | |
Date formed | 1996-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-10-24 | |
Return next due | 2017-11-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-11 00:19:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD MIGHELL |
||
BEN WALTER HOWKINS |
||
HUGH ERIC ALLAN JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN WALTER HOWKINS |
Company Secretary | ||
WILLIAM WALDORF ASTOR |
Director | ||
ANTHONY LAURENCE WELLS |
Company Secretary | ||
SUSANNE BURY |
Company Secretary | ||
RICHARD HUGH NICHOLSON |
Director | ||
LUCY JANE EVANS |
Company Secretary | ||
NIGEL RICHARD WILSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EYTHROPE WINE LIMITED | Director | 2016-08-02 | CURRENT | 2016-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hugh Eric Allan Johnson on 2013-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD MIGHELL on 2013-09-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BEN HOWKINS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/13 FROM 5 Old School House the Lanterns Bridge Lane London SW11 3AD | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD MIGHELL on 2012-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Howard Mighell as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ERIC ALLAN JOHNSON / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN WALTER HOWKINS / 27/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: C/O MAXWELL BATLEY 27 CHANCERY LANE LONDON WC2A 1PA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 08/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-01-01 | £ 87,137 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 87,137 |
Non-instalment Debts Due After5 Years | 2013-01-01 | £ 87,137 |
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 87,137 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOKAJI LAND LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Fixed Assets | 2013-01-01 | £ 87,137 |
Fixed Assets | 2012-01-01 | £ 87,137 |
Shareholder Funds | 2013-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TOKAJI LAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |