Company NameTompair Limited
Company StatusActive
Company Number01861236
CategoryPrivate Limited Company
Incorporation Date6 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIngrid Osunde
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed21 July 1997(12 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address113 Albion Road
London
N16 9PL
Director NameMr Michael Kenneth Charles Venus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(13 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Secretary NameMr Michael Kenneth Charles Venus
NationalityBritish
StatusCurrent
Appointed17 June 1999(14 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameMs Celia Jane Schofield
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(38 years after company formation)
Appointment Duration1 year, 5 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr Tobias William Cieslik
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(38 years after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Talent Acquisition
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr James Peter Feeney
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(39 years after company formation)
Appointment Duration5 months, 2 weeks
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMs Eleanor Audrey Breitmeyer
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(39 years after company formation)
Appointment Duration5 months, 2 weeks
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NamePaul Norman Barnes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleLawyer
Correspondence Address36 Mildmay Grove
Islington
London
N1 4RL
Director NameMr Adam Fahey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleActor
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr Andrew David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1992)
RoleJournalist
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr Michael John Hackett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 1998)
RoleSolicitor
Correspondence AddressFlat 3
36 Mildmay Grove
London
N1 4RL
Secretary NameMr Andrew David MacDonald
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameDr Deborah Judge
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleDoctor
Correspondence Address36 Mildmay Grove
London
N1 4RL
Secretary NameDr Deborah Judge
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1997)
RoleDoctor
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameProf Judith Margaret Gower
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1999)
RoleProfessor
Correspondence Address3 Canonbury Lane
London
N1 2AS
Director NameProf Norman William Gowar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1999)
RoleProfessor
Correspondence Address3 Canonbury Lane
London
N1 2AS
Director NameDaniel John Weston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 June 1999)
RoleEngineer
Correspondence Address36a Mildmay Grove South
London
N1 4RL
Secretary NameDaniel John Weston
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleEngineer
Correspondence Address36a Mildmay Grove South
London
N1 4RL
Director NameMargaret Katrina Brierley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2007)
RoleActor
Correspondence AddressFlat 1
36 Mildway Grove South
London
N1 4RL
Director NameSimon Richard Anthony Moore
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameMiss Emilie Elisabeth Lindsten
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2010(26 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 February 2018)
RoleMa Student
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMs Deborah Walker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 17 October 2012)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr Fergus William Paton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(27 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 October 2018)
RoleInvestment Analyst
Country of ResidenceUnited  Kingdom
Correspondence Address36 Mildmay Grove
London
N1 4RL
Director NameMr Adam James Wood
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(34 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2022)
RoleSales
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameMiss Fay Rose Pantry
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(34 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2023)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressBasement Flat 36 Mildmay Grove South
London
N1 4RL

Contact

Telephone07 970289970
Telephone regionMobile

Location

Registered Address36 Mildmay Grove
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

2 at £1Michael Kenneth Charles Venus
40.00%
Ordinary
1 at £1Emilie Lindsten
20.00%
Ordinary
1 at £1Fergus Paton
20.00%
Ordinary
1 at £1Ingrid Osunde
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 31 March 2019 (1 page)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
20 November 2018Appointment of Miss Fay Rose Pantry as a director on 12 November 2018 (2 pages)
17 November 2018Termination of appointment of Fergus William Paton as a director on 12 October 2018 (1 page)
17 November 2018Appointment of Mr Adam James Wood as a director on 12 November 2018 (2 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 November 2018Termination of appointment of Emilie Elisabeth Lindsten as a director on 9 February 2018 (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5
(6 pages)
12 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(6 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5
(6 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
10 November 2012Termination of appointment of Deborah Walker as a director (1 page)
10 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 November 2012Appointment of Mr Fergus William Paton as a director (2 pages)
10 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 November 2012Termination of appointment of Deborah Walker as a director (1 page)
10 November 2012Appointment of Mr Fergus William Paton as a director (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Appointment of Ms Deborah Walker as a director (2 pages)
14 December 2011Appointment of Ms Deborah Walker as a director (2 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
10 November 2010Appointment of Miss Emilie Elisabeth Lindsten as a director (2 pages)
10 November 2010Termination of appointment of Simon Moore as a director (1 page)
10 November 2010Appointment of Miss Emilie Elisabeth Lindsten as a director (2 pages)
10 November 2010Termination of appointment of Simon Moore as a director (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 November 2009Director's details changed for Ingrid Osunde on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ingrid Osunde on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ingrid Osunde on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
6 November 2009Secretary's details changed for Michael Kenneth Charles Venus on 1 November 2009 (1 page)
6 November 2009Director's details changed for Simon Richard Anthony Moore on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Simon Richard Anthony Moore on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Michael Kenneth Charles Venus on 1 November 2009 (1 page)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
6 November 2009Secretary's details changed for Michael Kenneth Charles Venus on 1 November 2009 (1 page)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Simon Richard Anthony Moore on 1 November 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Return made up to 05/11/08; full list of members (5 pages)
6 January 2009Return made up to 05/11/08; full list of members (5 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007New director appointed (1 page)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
26 February 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 February 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Return made up to 05/11/06; full list of members (3 pages)
13 November 2006Return made up to 05/11/06; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Return made up to 05/11/04; full list of members (8 pages)
16 November 2004Return made up to 05/11/04; full list of members (8 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 November 2003Return made up to 05/11/03; full list of members (8 pages)
29 November 2003Return made up to 05/11/03; full list of members (8 pages)
25 November 2002Return made up to 05/11/02; full list of members (8 pages)
25 November 2002Return made up to 05/11/02; full list of members (8 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 November 2001Return made up to 05/11/01; full list of members (8 pages)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 November 2001Return made up to 05/11/01; full list of members (8 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 November 2000Return made up to 05/11/00; full list of members (8 pages)
21 November 2000Return made up to 05/11/00; full list of members (8 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 January 2000Return made up to 05/11/99; full list of members (10 pages)
7 January 2000Return made up to 05/11/99; full list of members (10 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
23 November 1998Return made up to 05/11/98; no change of members (6 pages)
23 November 1998Return made up to 05/11/98; no change of members (6 pages)
22 January 1998Return made up to 05/11/97; no change of members (6 pages)
22 January 1998Return made up to 05/11/97; no change of members (6 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 05/11/96; full list of members (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 05/11/96; full list of members (6 pages)
6 February 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1995Return made up to 05/11/95; no change of members (4 pages)
7 December 1995Return made up to 05/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 November 1984Incorporation (15 pages)