Company NameTony Bros Of Acton Limited
Company StatusDissolved
Company Number01768526
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 5 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameStocksell Agencies Limited

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Albino Barberis
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed17 April 1998(14 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
Secretary NameEllen Kim Jackson
NationalityBritish
StatusClosed
Appointed17 April 1998(14 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
Director NameMrs Mary Bianchini
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1990(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1992)
RoleCompany Director
Correspondence Address40 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Angelo Antonio Tedeschi
Date of BirthOctober 1915 (Born 108 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1990(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1992)
RoleCompany Director
Correspondence Address29 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameMr Gaetano Tedeschi
Date of BirthNovember 1917 (Born 106 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1990(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address62 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Peter Leonardo Tedeschi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address62 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameMr Martyn Ronald Smith
NationalityBritish
StatusResigned
Appointed31 August 1990(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Carr Road
Northolt
Middlesex
UB5 4RW
Director NameMary Bianchini
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address40 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameMr Gaetano Tedeschi
NationalityItalian
StatusResigned
Appointed01 August 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address62 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMaria Antoinetta Tedeschi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address62 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameRosemarie Tedeschi
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 17 April 1998)
RoleAccounts Manager
Correspondence Address62 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr David Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(14 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER

Contact

Websiteappasp.brentfordtw8.com
Telephone020 89328295
Telephone regionLondon

Location

Registered Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth£185,264
Current Liabilities£82,589

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 March 2007Delivered on: 11 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop being part of 72 high street acton london t/no NGL605656. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (3 pages)
30 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2018Termination of appointment of David Jackson as a director on 31 August 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Change of details for Ms Ellen Kim Jackson as a person with significant control on 1 September 2017 (2 pages)
12 September 2017Change of details for Ms Ellen Kim Jackson as a person with significant control on 1 September 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40,000
(4 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40,000
(4 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-29
(1 page)
26 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-29
(1 page)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 40,000
(4 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 40,000
(4 pages)
6 September 2013Change of name notice (1 page)
6 September 2013Change of name notice (1 page)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 September 2012Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for David Jackson on 31 August 2010 (2 pages)
30 September 2010Director's details changed for David Jackson on 31 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 October 2008Return made up to 31/08/08; full list of members (4 pages)
6 October 2008Return made up to 31/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 February 2008Return made up to 31/08/07; no change of members (7 pages)
19 February 2008Return made up to 31/08/07; no change of members (7 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
19 March 2007Return made up to 31/08/06; full list of members (2 pages)
19 March 2007Return made up to 31/08/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 March 2004Return made up to 31/08/03; full list of members (7 pages)
5 March 2004Return made up to 31/08/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 December 2002Return made up to 31/08/02; full list of members (7 pages)
17 December 2002Return made up to 31/08/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 7 chagford house chagford street london NW1 6EG (1 page)
1 October 2001Registered office changed on 01/10/01 from: 7 chagford house chagford street london NW1 6EG (1 page)
20 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2001Return made up to 31/08/00; full list of members (6 pages)
14 September 2001Return made up to 31/08/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Return made up to 31/08/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1999Return made up to 31/08/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1998Full accounts made up to 30 April 1998 (12 pages)
30 December 1998Full accounts made up to 30 April 1998 (12 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
11 May 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
11 May 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 72 high street acton london W3 (1 page)
29 April 1998Registered office changed on 29/04/98 from: 72 high street acton london W3 (1 page)
15 April 1998Return made up to 31/08/96; full list of members; amend (5 pages)
15 April 1998Return made up to 31/08/96; full list of members; amend (5 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
9 February 1998Return made up to 31/08/97; no change of members (4 pages)
9 February 1998Return made up to 31/08/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 April 1996 (6 pages)
17 March 1997Full accounts made up to 30 April 1996 (6 pages)
18 November 1996Return made up to 31/08/96; full list of members (6 pages)
18 November 1996Return made up to 31/08/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)