West Wickham
Kent
BR4 9NT
Director Name | Mr Michael James Tonkin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 77 Avery Hill Road London SE9 2BJ |
Director Name | Marie Tonkin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(26 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Street Bromley Kent BR1 1SB |
Secretary Name | Marie Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(26 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Street Bromley Kent BR1 1SB |
Website | themetalworkshop.co.uk |
---|
Registered Address | 77 Avery Hill Road London SE9 2BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
640 at £1 | Michael James Tonkin 71.11% Ordinary |
---|---|
20 at £1 | Mr William Eric Tonkin 2.22% Ordinary |
120 at £1 | Jason Eric Tonkin 13.33% Ordinary |
120 at £1 | Mrs Jennifer Lee Tonkin 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,425 |
Gross Profit | £2,184 |
Net Worth | £4,067 |
Cash | £3,202 |
Current Liabilities | £15,442 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
4 December 1978 | Delivered on: 8 December 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 29 leslie park rd croydon, london. Together with all fixtures. Outstanding |
---|
17 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Change of details for Mr Michael James Tonkin as a person with significant control on 1 December 2020 (2 pages) |
17 February 2021 | Director's details changed for Mr Michael James Tonkin on 1 December 2020 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
15 April 2016 | Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page) |
4 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Termination of appointment of Marie Tonkin as a secretary (1 page) |
7 February 2012 | Termination of appointment of Marie Tonkin as a director (1 page) |
7 February 2012 | Termination of appointment of Marie Tonkin as a director (1 page) |
7 February 2012 | Termination of appointment of Marie Tonkin as a secretary (1 page) |
12 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
18 March 2010 | Director's details changed for Marie Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Marie Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Marie Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
27 February 2009 | Director and secretary's change of particulars / marie tonkin / 01/11/2008 (1 page) |
27 February 2009 | Director and secretary's change of particulars / marie tonkin / 01/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / michael tonkin / 01/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / michael tonkin / 01/11/2008 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 April 2007 | Return made up to 01/02/07; full list of members
|
16 April 2007 | Return made up to 01/02/07; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 May 2006 | Return made up to 01/02/06; full list of members (8 pages) |
19 May 2006 | Return made up to 01/02/06; full list of members (8 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 2B burnt ash road lee london SE12 8QD (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 2B burnt ash road lee london SE12 8QD (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 April 2004 | Return made up to 01/02/04; full list of members
|
3 April 2004 | Return made up to 01/02/04; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
8 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
16 April 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 March 1998 | Company name changed tonard and company LTD.\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed tonard and company LTD.\certificate issued on 18/03/98 (2 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
4 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
7 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 March 1996 | Company name changed tonard brazing company LIMITED\certificate issued on 04/03/96 (3 pages) |
1 March 1996 | Company name changed tonard brazing company LIMITED\certificate issued on 04/03/96 (3 pages) |
12 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 31 January 1995 (13 pages) |
17 March 1995 | Full accounts made up to 31 January 1995 (13 pages) |