Company NameToo Pure Limited
Company StatusActive
Company Number02629940
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NameMs Neela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NamePaul Andrew Cox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleRecord Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
82 Stapleton Hall Road
London
N4 4QA
Director NameRichard John Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleRecord Executive
Correspondence Address24 Abbots Drive
Waltham Abbey
Essex
En9
Secretary NamePaul Andrew Cox
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address807 Harrow Road
London
NW10 5PA
Director NameIvo Simon Watts-Russell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 06 March 1997)
RoleManaging Director
Correspondence Address1826 Hollyvista Avenue
Los Angeles
California
90027
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 February 2010)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTideway Wharf
Flat 9, 151 Mortlake High Street
London
SW14 8SW
Director NameMr Nicholas Guy West
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address227 Kilburn Lane
London
W10 4BQ
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 7 months after company formation)
Appointment Duration13 years (resigned 10 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed06 March 1997(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NameMr Jason William White
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(9 years, 12 months after company formation)
Appointment Duration11 years (resigned 27 July 2012)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address17/19, Alma Road
London
SW18 1AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebeggars.com

Location

Registered Address17/19, Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

152 at £1Beggars Group LTD
76.00%
Ordinary B
48 at £1Paul Cox
24.00%
Ordinary A

Financials

Year2014
Net Worth-£1,827,688
Cash£6,687
Current Liabilities£1,836,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

5 May 1998Delivered on: 15 May 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding

Filing History

21 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(5 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(5 pages)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Termination of appointment of Jason White as a director (1 page)
27 July 2012Termination of appointment of Jason White as a director (1 page)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
20 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
20 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Jason William White on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
20 July 2010Director's details changed for Mr Jason William White on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Jason William White on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
20 July 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
5 February 2010Termination of appointment of Andrew Heath as a director (1 page)
5 February 2010Termination of appointment of Andrew Heath as a director (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 17/07/09; full list of members (5 pages)
31 July 2009Return made up to 17/07/09; full list of members (5 pages)
31 July 2009Appointment terminated director paul cox (1 page)
31 July 2009Appointment terminated director paul cox (1 page)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Director's change of particulars / jason white / 29/07/2008 (1 page)
30 July 2008Director's change of particulars / jason white / 29/07/2008 (1 page)
29 July 2008Return made up to 17/07/08; full list of members (5 pages)
29 July 2008Return made up to 17/07/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007Return made up to 17/07/07; full list of members (3 pages)
4 September 2007Return made up to 17/07/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Return made up to 17/07/06; full list of members (3 pages)
3 August 2006Return made up to 17/07/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Return made up to 17/07/05; full list of members (9 pages)
22 July 2005Return made up to 17/07/05; full list of members (9 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004Return made up to 17/07/04; full list of members (9 pages)
10 August 2004Return made up to 17/07/04; full list of members (9 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2003Director's particulars changed (1 page)
20 July 2003Director's particulars changed (1 page)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
13 August 2002Return made up to 17/07/02; full list of members (9 pages)
13 August 2002Return made up to 17/07/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 August 2001Return made up to 17/07/01; full list of members (8 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Return made up to 17/07/01; full list of members (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Return made up to 17/07/00; change of members (8 pages)
17 August 2000Return made up to 17/07/00; change of members (8 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 October 1999Return made up to 17/07/99; full list of members (12 pages)
15 October 1999Return made up to 17/07/99; full list of members (12 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 November 1998Return made up to 17/07/98; no change of members (10 pages)
6 November 1998Return made up to 17/07/98; no change of members (10 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1997Return made up to 17/07/97; full list of members (12 pages)
12 November 1997Return made up to 17/07/97; full list of members (12 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 June 1997New secretary appointed;new director appointed (3 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (3 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (2 pages)
4 June 1997Ad 06/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages)
4 June 1997Conve 06/03/97 (1 page)
4 June 1997Conve 06/03/97 (1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1997Nc inc already adjusted 06/03/97 (1 page)
4 June 1997Nc inc already adjusted 06/03/97 (1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1997Ad 06/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages)
12 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 October 1996Return made up to 17/07/96; full list of members (7 pages)
3 October 1996Return made up to 17/07/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
5 December 1991Company name changed\certificate issued on 05/12/91 (3 pages)
5 December 1991Company name changed\certificate issued on 05/12/91 (3 pages)
17 July 1991Incorporation (15 pages)
17 July 1991Incorporation (15 pages)