Company NameToscafield Limited
DirectorMartin Brian Hughes
Company StatusActive
Company Number03027176
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameMr Martin James McKay
NationalityBritish
StatusCurrent
Appointed13 March 2009(14 years after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameMarian Lyons
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Pines 299 Ferry Road
Hullbridge
Hockley
Essex
SS5 6NA
Secretary NameCelestina Hughes
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration12 years (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressOld Oak Place
65 Frognal
London
NW3 6YA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Martin Brian Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£34,146,899
Cash£6,469,452
Current Liabilities£2,348,590

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 June 2000Delivered on: 20 June 2000
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in an underlease dated 30 june 1999 and made between mddt nominees sa and wolfe nominees limited and tiger management corporation europe limited.
Particulars: All the deposit monies from time to time deposited to the terms of this deed.
Outstanding
16 May 1998Delivered on: 3 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge: any stocks shares bonds warrants or securities (certificated or uncertificated), all income derived from and rights attaching thereto. See the mortgage charge document for full details.
Outstanding
16 May 1998Delivered on: 21 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 January 2021Change of details for Mr Martin Brian Hughes as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Martin Brian Hughes on 6 January 2021 (2 pages)
11 December 2020Director's details changed for Mr Martin Brian Hughes on 7 December 2020 (2 pages)
11 December 2020Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages)
11 December 2020Secretary's details changed for Mr Martin James Mckay on 7 December 2020 (1 page)
2 December 2020Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 2 December 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
11 October 2012Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages)
11 October 2012Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages)
11 October 2012Director's details changed for Martin Brian Hughes on 1 February 2012 (2 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 January 2012Full accounts made up to 30 April 2011 (16 pages)
30 January 2012Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 30 January 2012 (1 page)
30 January 2012Full accounts made up to 30 April 2011 (16 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
20 September 2010Aud statement section 519 (1 page)
20 September 2010Aud statement section 519 (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 November 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
25 November 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
1 September 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
1 September 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
19 March 2009Secretary appointed martin james mckay (2 pages)
19 March 2009Secretary appointed martin james mckay (2 pages)
19 March 2009Appointment terminated secretary celestina hughes (1 page)
19 March 2009Appointment terminated secretary celestina hughes (1 page)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 August 2008Full accounts made up to 31 October 2007 (17 pages)
22 August 2008Full accounts made up to 31 October 2007 (17 pages)
29 March 2008Return made up to 28/02/08; full list of members (6 pages)
29 March 2008Return made up to 28/02/08; full list of members (6 pages)
16 June 2007Full accounts made up to 31 October 2006 (17 pages)
16 June 2007Full accounts made up to 31 October 2006 (17 pages)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2006Registered office changed on 13/06/06 from: 7TH floor 90 long acre london WC2E 9RA (1 page)
13 June 2006Registered office changed on 13/06/06 from: 7TH floor 90 long acre london WC2E 9RA (1 page)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2005Registered office changed on 17/11/05 from: 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
17 November 2005Registered office changed on 17/11/05 from: 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 February 2002Full accounts made up to 31 October 2001 (15 pages)
12 February 2002Full accounts made up to 31 October 2001 (15 pages)
16 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
9 January 2001Full accounts made up to 31 October 2000 (15 pages)
9 January 2001Full accounts made up to 31 October 2000 (15 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 March 1999Return made up to 28/02/99; full list of members (6 pages)
18 January 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
18 January 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
13 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
5 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
5 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Memorandum and Articles of Association (13 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Memorandum and Articles of Association (13 pages)
18 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 March 1996Registered office changed on 27/03/96 from: 2 codicote road welwyn hertfordshire AL6 9NB (1 page)
27 March 1996Registered office changed on 27/03/96 from: 2 codicote road welwyn hertfordshire AL6 9NB (1 page)
22 February 1996Return made up to 28/02/96; full list of members (6 pages)
22 February 1996Return made up to 28/02/96; full list of members (6 pages)
16 March 1995Memorandum and Articles of Association (16 pages)
16 March 1995Memorandum and Articles of Association (16 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 February 1995Incorporation (19 pages)
28 February 1995Incorporation (19 pages)