Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONSTATE EDINBURGH LIMITED
Company Information for

TONSTATE EDINBURGH LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04842144
Private Limited Company
Liquidation

Company Overview

About Tonstate Edinburgh Ltd
TONSTATE EDINBURGH LIMITED was founded on 2003-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Tonstate Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TONSTATE EDINBURGH LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Filing Information
Company Number 04842144
Company ID Number 04842144
Date formed 2003-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 28/06/2022
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB832709231  
Last Datalog update: 2024-03-05 19:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONSTATE EDINBURGH LIMITED
Is this data useful to you?
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.

Company Officers of TONSTATE EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 2004-01-22
ARTHUR MATYAS
Director 2004-01-22
TONSTATE GROUP LIMITED
Director 2004-01-22
EDWARD ODED WOJAKOVSKI
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2010-10-01 2017-10-24
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01 2017-03-23
IAN ROBERTSON
Director 2008-07-01 2010-08-30
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2003-07-23 2004-01-22
VINDEX LIMITED
Director 2003-07-23 2004-01-22
VINDEX SERVICES LIMITED
Director 2003-07-23 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Company Secretary 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Company Secretary 1998-04-02 CURRENT 1998-03-13 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Company Secretary 1996-03-18 CURRENT 1996-02-21 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation
ARTHUR MATYAS TONSTATE GROUP LIMITED Director 1996-03-18 CURRENT 1996-02-21 Liquidation
TONSTATE GROUP LIMITED TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
TONSTATE GROUP LIMITED TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Director 1998-09-01 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI DAN-TON INVESTMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Voluntary liquidation Statement of receipts and payments to 2023-10-28
2023-01-05Voluntary liquidation Statement of receipts and payments to 2022-10-28
2023-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-13Voluntary liquidation declaration of solvency
2021-12-13LIQ01Voluntary liquidation declaration of solvency
2021-11-16600Appointment of a voluntary liquidator
2021-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 3 Park Place St Jamess London SW1A 1LP
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2020-11-24TM02Termination of appointment of Edward Oded Wojakovski on 2020-10-15
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-12-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-06-18AD02Register inspection address changed to Aston House Cornwall Avenue London N3 1LF
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1500000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-04PSC02Notification of Tonstate Group Limited as a person with significant control on 2016-04-06
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2016-12-22AA01Previous accounting period extended from 30/03/16 TO 29/09/16
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 18/02/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 18/02/2016
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1500000
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-17AD04Register(s) moved to registered office address 3 Park Place St Jamess London SW1A 1LP
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1500000
2014-08-11AR0123/07/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2012-08-13AR0123/07/12 ANNUAL RETURN FULL LIST
2012-08-13AD03Register(s) moved to registered inspection location
2012-08-13AD02Register inspection address has been changed
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-11AR0123/07/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-02AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-08-19AR0123/07/10 FULL LIST
2010-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TONSTATE GROUP LIMITED / 23/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26169CAPITALS NOT ROLLED UP
2008-08-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-18363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED IAN ROBERTSON
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-13225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-24123NC INC ALREADY ADJUSTED 12/03/04
2004-03-24RES04£ NC 1580000/2240000 12/0
2004-03-2488(2)RAD 12/03/04--------- £ SI 1999998@1=1999998 £ IC 2/2000000
2004-03-19RES12VARYING SHARE RIGHTS AND NAMES
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bSECRETARY RESIGNED
2004-02-04123NC INC ALREADY ADJUSTED 22/01/04
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 10 FOSTER LANE LONDON EC2V 6HR
2004-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-26CERTNMCOMPANY NAME CHANGED M M & S (3020) LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TONSTATE EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-10
Appointmen2021-11-10
Notices to2021-11-10
Fines / Sanctions
No fines or sanctions have been issued against TONSTATE EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 MARCH 2004 AND 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS WHICH WAS INTIMATED IN SCOTLAND ON 15 MARCH 2004 AND 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 TONSTATE EDINBURGH LIMITED

Intangible Assets
Patents
We have not found any records of TONSTATE EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONSTATE EDINBURGH LIMITED
Trademarks
We have not found any records of TONSTATE EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONSTATE EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TONSTATE EDINBURGH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TONSTATE EDINBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTONSTATE EDINBURGH LIMITEDEvent Date2021-11-10
 
Initiating party Event TypeAppointmen
Defending partyTONSTATE EDINBURGH LIMITEDEvent Date2021-11-10
Name of Company: TONSTATE EDINBURGH LIMITED Company Number: 04842144 Registered office: 3 Park Place, St James, London, SW1A 1LP Principal trading address: 3 Park Place, St James, London, SW1A 1LP Typ…
 
Initiating party Event TypeNotices to
Defending partyTONSTATE EDINBURGH LIMITEDEvent Date2021-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TONSTATE EDINBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TONSTATE EDINBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.