Company NameTOMI International Trading Limited
DirectorTania Illingworth
Company StatusActive
Company Number02805219
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tania Illingworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(20 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 123 Pall Mall
St. James'S
London
SW1Y 5EA
Secretary NameMr Andrei Tolstoy Miloslavsky
StatusCurrent
Appointed04 October 2013(20 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressGround Floor 123 Pall Mall
St. James'S
London
SW1Y 5EA
Director NameAndrei Tolstoy Miloslavsky
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 day after company formation)
Appointment Duration20 years, 6 months (resigned 04 October 2013)
RoleConsultant Trading
Country of ResidenceRussia
Correspondence AddressRegus Smolensky Passage
Smolensky Square 3
Moscow
121099
Director NameCountess Carolinda Beatrice Catherine Tolstoy-Miloslavsky
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 2003)
RolePotter
Correspondence Address8 Orlando Road
London
SW4 0LF
Secretary NameCountess Carolinda Beatrice Catherine Tolstoy-Miloslavsky
NationalityBritish
StatusResigned
Appointed31 March 1993(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 2003)
RolePotter
Correspondence Address8 Orlando Road
London
SW4 0LF
Secretary NameMrs Tatiana Illingworth
NationalityBritish
StatusResigned
Appointed12 March 2003(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 October 2013)
RoleTour Organiser
Country of ResidenceEngland
Correspondence Address68 Ashley Gardens
London
SW1P 1QG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressGround Floor 123 Pall Mall
St. James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,202
Cash£347,746
Current Liabilities£4,101,239

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

18 November 2020Group of companies' accounts made up to 31 December 2019 (65 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 November 2019Change of details for Mr Oleksandr Mostipan as a person with significant control on 17 November 2019 (2 pages)
21 November 2019Change of details for Alexandre Mostipan as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Change of details for Alexandre Mostipan as a person with significant control on 18 November 2019 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
5 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (73 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (77 pages)
28 September 2017Full accounts made up to 31 December 2016 (77 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,485
(4 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,485
(4 pages)
9 November 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,485
(4 pages)
9 November 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,485
(4 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,485
(4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,485
(4 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 April 2014Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page)
29 April 2014Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page)
29 April 2014Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 30,485
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 30,485
(3 pages)
27 November 2013Total exemption full accounts made up to 1 October 2013 (8 pages)
27 November 2013Total exemption full accounts made up to 1 October 2013 (8 pages)
27 November 2013Total exemption full accounts made up to 1 October 2013 (8 pages)
17 October 2013Appointment of Ms. Tania Illingworth as a director (2 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
17 October 2013Termination of appointment of Tatiana Illingworth as a secretary (1 page)
17 October 2013Termination of appointment of Andrei Tolstoy Miloslavsky as a director (1 page)
17 October 2013Appointment of Ms. Tania Illingworth as a director (2 pages)
17 October 2013Termination of appointment of Tatiana Illingworth as a secretary (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
17 October 2013Appointment of Mr Andrei Tolstoy Miloslavsky as a secretary (2 pages)
17 October 2013Appointment of Mr Andrei Tolstoy Miloslavsky as a secretary (2 pages)
17 October 2013Termination of appointment of Andrei Tolstoy Miloslavsky as a director (1 page)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2013Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page)
10 October 2013Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page)
10 October 2013Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page)
3 October 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 3 October 2013 (1 page)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 14 February 2013 (1 page)
9 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
5 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page)
7 April 2010Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 March 2009Return made up to 26/03/08; full list of members (3 pages)
30 March 2009Return made up to 26/03/08; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / andrei tolstoy miloslavsky / 30/04/2008 (1 page)
30 March 2009Director's change of particulars / andrei tolstoy miloslavsky / 30/04/2008 (1 page)
27 March 2009Director's change of particulars / andrei tolstoy miloslavsky / 01/03/2008 (1 page)
27 March 2009Director's change of particulars / andrei tolstoy miloslavsky / 01/03/2008 (1 page)
19 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 April 2007Return made up to 26/03/07; full list of members (6 pages)
19 April 2007Return made up to 26/03/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 August 2006Return made up to 26/03/06; full list of members (6 pages)
21 August 2006Return made up to 26/03/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 December 2005Registered office changed on 08/12/05 from: suites 219/245 airport house purley way croydon surrey CR0 0XZ (1 page)
8 December 2005Registered office changed on 08/12/05 from: suites 219/245 airport house purley way croydon surrey CR0 0XZ (1 page)
9 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 July 2004Return made up to 26/03/04; full list of members (6 pages)
29 July 2004Return made up to 26/03/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 July 2003Return made up to 26/03/03; full list of members (7 pages)
18 July 2003Return made up to 26/03/03; full list of members (7 pages)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
24 April 2001Return made up to 26/03/01; full list of members (6 pages)
24 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
10 April 2000Return made up to 26/03/00; full list of members (6 pages)
10 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
12 April 1999Return made up to 26/03/99; no change of members (4 pages)
12 April 1999Return made up to 26/03/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
13 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 May 1997Full accounts made up to 31 May 1996 (11 pages)
31 May 1997Full accounts made up to 31 May 1996 (11 pages)
7 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
21 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1995Registered office changed on 17/05/95 from: 31 bedford square london WC1B 3SG (1 page)
17 May 1995Registered office changed on 17/05/95 from: 31 bedford square london WC1B 3SG (1 page)
27 April 1995Return made up to 30/03/95; no change of members (4 pages)
27 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 May 1993Ad 13/05/93--------- £ si 298@1=298 £ ic 2/300 (2 pages)
18 May 1993Ad 13/05/93--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 March 1993Incorporation (12 pages)
30 March 1993Incorporation (12 pages)