90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Olivier Beheydt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 40 Rue Belliard Brussels 1040 |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Ms Patricia Karn Portnoy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(25 years after company formation) |
Appointment Duration | 3 weeks |
Role | Chief Financial Officer & Senior Partner |
Country of Residence | United States |
Correspondence Address | 200 North Broadway St. Louis 63102 |
Director Name | Michael John Hall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2006) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Old Alresford House Colden Lane Old Alresford Hampshire SO24 9DY |
Director Name | Miss Nuala Jane Whelan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Flat 4 45 Talbot Road Highgate London N6 4QX |
Secretary Name | Miss Nuala Jane Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Flat 4 45 Talbot Road Highgate London N6 4QX |
Director Name | Mr Colin Peter Munday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Secretary Name | Mr Colin Peter Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Director Name | Timothy Robert Geoffrey Brassey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 132 Eastcote Road Pinner Middlesex HA5 1EZ |
Director Name | Mr Olivier Beheydt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 March 2009(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Crescent Surbiton Surrey KT5 8LG |
Director Name | Mr Guillaume Herbette |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2009(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2015) |
Role | Cfo Europe |
Country of Residence | France |
Correspondence Address | 45 Blvd Beausejour Paris 75017 |
Director Name | Mrs Jennifer Ann Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2013) |
Role | Managing Director, H/Care Comms |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr Frederic Lee Rohlfing |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 North Broadway St. Louis Missouri Mo 63102 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.togorun.net |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,571,412 |
Gross Profit | £1,514,105 |
Net Worth | £1,083,630 |
Cash | £150 |
Current Liabilities | £407,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
20 August 2019 | Resolutions
|
9 May 2019 | Resolutions
|
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
11 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (6 pages) |
25 January 2018 | Director's details changed for Mr Olivier Beheydt on 1 January 2017 (2 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Appointment of Mr Frederic Lee Rohlfing as a director on 23 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Frederic Lee Rohlfing as a director on 23 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Guillaume Herbette as a director on 23 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Guillaume Herbette as a director on 23 August 2015 (1 page) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Jennifer Wilson as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Jennifer Wilson as a director (1 page) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 August 2013 | Appointment of Mr Olivier Beheydt as a director (2 pages) |
22 August 2013 | Appointment of Mr Olivier Beheydt as a director (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 February 2010 | Appointment of Mrs Jennifer Wilson as a director (2 pages) |
8 February 2010 | Appointment of Mrs Jennifer Wilson as a director (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Guillaume Herbette on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Guillaume Herbette on 31 December 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2009 | Appointment terminated director olivier beheydt (1 page) |
14 April 2009 | Appointment terminated director olivier beheydt (1 page) |
1 April 2009 | Appointment terminated director timothy brassey (1 page) |
1 April 2009 | Appointment terminated director timothy brassey (1 page) |
24 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 March 2009 | Director appointed mr guillaume herbette (1 page) |
23 March 2009 | Director appointed mr olivier beheydt (1 page) |
23 March 2009 | Director appointed mr olivier beheydt (1 page) |
23 March 2009 | Director appointed mr guillaume herbette (1 page) |
11 March 2009 | Company name changed balto LIMITED\certificate issued on 11/03/09 (2 pages) |
11 March 2009 | Company name changed balto LIMITED\certificate issued on 11/03/09 (2 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
30 September 2008 | Company name changed bluecurrent LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed bluecurrent LIMITED\certificate issued on 30/09/08 (2 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
26 June 2007 | Company name changed blue current LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed blue current LIMITED\certificate issued on 26/06/07 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
27 October 2006 | Company name changed hall & partners LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed hall & partners LIMITED\certificate issued on 27/10/06 (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: 14-19 great chapel street london W1V 3AL (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 14-19 great chapel street london W1V 3AL (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 September 1999 | Company name changed jakelock LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed jakelock LIMITED\certificate issued on 23/09/99 (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
14 April 1999 | New director appointed (1 page) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page) |
12 March 1999 | Incorporation (15 pages) |
12 March 1999 | Incorporation (15 pages) |