Company NameToscafund Limited
DirectorMartin Brian Hughes
Company StatusActive
Company Number03992877
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 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
Appointed15 May 2000(same day as company formation)
RoleBank 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(8 years, 10 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameCelestina Hughes
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Oak Place
65 Frognal
London
NW3 6YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 78362464
Telephone regionLondon

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

650k at £1Old Oak Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£646,912
Net Worth£209,076,577
Cash£9,402,966
Current Liabilities£63,468,960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

2 April 2019Delivered on: 3 April 2019
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 August 2023Full accounts made up to 31 December 2022 (24 pages)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 November 2022Notification of Old Oak Holdings Limited as a person with significant control on 16 April 2022 (2 pages)
17 November 2022Cessation of Martin Brian Hughes as a person with significant control on 6 April 2016 (1 page)
15 July 2022Full accounts made up to 31 December 2021 (25 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (25 pages)
17 May 2021Confirmation statement made on 15 May 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)
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)
3 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 3 December 2020 (1 page)
1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 May 2020Full accounts made up to 31 December 2019 (23 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (22 pages)
3 April 2019Registration of charge 039928770001, created on 2 April 2019 (23 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 650,000
(3 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 650,000
(3 pages)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 650,000
(3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 650,000
(3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 650,000
(3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 650,000
(3 pages)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
15 May 2014Full accounts made up to 31 December 2013 (21 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 pages)
2 May 2013Full accounts made up to 31 December 2012 (20 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)
19 June 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 May 2011Full accounts made up to 31 December 2010 (20 pages)
11 May 2011Full accounts made up to 31 December 2010 (20 pages)
19 May 2010Full accounts made up to 31 December 2009 (20 pages)
19 May 2010Full accounts made up to 31 December 2009 (20 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 June 2009Location of register of members (1 page)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Location of register of members (1 page)
12 May 2009Full accounts made up to 31 December 2008 (19 pages)
12 May 2009Full accounts made up to 31 December 2008 (19 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)
19 March 2009Secretary appointed martin james mckay (2 pages)
21 December 2008Full accounts made up to 31 December 2007 (19 pages)
21 December 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 June 2007Return made up to 15/05/07; full list of members (6 pages)
16 June 2007Return made up to 15/05/07; full list of members (6 pages)
14 May 2007Full accounts made up to 31 December 2006 (19 pages)
14 May 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2006Return made up to 15/05/06; full list of members (6 pages)
10 July 2006Return made up to 15/05/06; full list of members (6 pages)
30 March 2006Full accounts made up to 31 December 2005 (19 pages)
30 March 2006Full accounts made up to 31 December 2005 (19 pages)
17 November 2005Registered office changed on 17/11/05 from: 4TH floor 41-44 great queen street london WC2B 5AD (1 page)
17 November 2005Registered office changed on 17/11/05 from: 4TH floor 41-44 great queen street london WC2B 5AD (1 page)
26 May 2005Return made up to 15/05/05; full list of members (6 pages)
26 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 February 2005Full accounts made up to 31 December 2004 (16 pages)
25 February 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Full accounts made up to 31 December 2003 (16 pages)
19 February 2004Registered office changed on 19/02/04 from: 4TH floor 41-44 great queen street london WC2B 5AA (1 page)
19 February 2004Registered office changed on 19/02/04 from: 4TH floor 41-44 great queen street london WC2B 5AA (1 page)
18 May 2003Return made up to 15/05/03; full list of members (6 pages)
18 May 2003Return made up to 15/05/03; full list of members (6 pages)
8 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 May 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
11 January 2001Ad 18/12/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
11 January 2001Ad 18/12/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
9 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 August 2000Ad 20/07/00--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
16 August 2000Ad 20/07/00--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: 149-151 sparrows herne bushey watford hertfordshire WD2 1AQ (2 pages)
31 May 2000Ad 24/05/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
31 May 2000Ad 24/05/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 149-151 sparrows herne bushey watford hertfordshire WD2 1AQ (2 pages)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
15 May 2000Incorporation (14 pages)
15 May 2000Incorporation (14 pages)