Company NameTokenhouse Yard Limited
DirectorHarry Handelsman
Company StatusActive
Company Number04236213
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NamesPrecis (2053) Limited and MLC 2000 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed18 June 2009(8 years after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Correspondence Address5th Edison 223-231
Old Marylebone Road
London
NW1 5QT
Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2001(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 12 February 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed23 July 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered Address5th Edison 223-231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

24 November 2005Delivered on: 2 December 2005
Satisfied on: 18 October 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2005Delivered on: 2 December 2005
Satisfied on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6, 7 and 8 tokenhouse yard london t/n 300897 293131 and 300898 the proceeds of any insurance the charged assets or the goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 June 2002Delivered on: 8 July 2002
Satisfied on: 27 May 2006
Persons entitled: Kbc Bank Nv

Classification: Supplemental charge
Secured details: All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 6-8 tokenhouse yard london; t/nos 300897,292131 and 300898; all rights and any freehold or leasehold property,the building contract,design contract and any trade contracts and other agreements; the benefit of all guarantees,warranties and any plant,machinery,equipment,fixtures and fittings; all easements and other rights,the manuals,investments,uncalled capital,rents,insurances,all book and other debts; see form 395 for details.
Fully Satisfied
8 January 2002Delivered on: 28 January 2002
Satisfied on: 27 May 2006
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including freehold land known as 6-8 tokenhouse yard,london; t/nos 300897,292131 and 300898. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 24 January 2002
Satisfied on: 18 October 2012
Persons entitled: National Australia Bank Limited

Classification: A legal mortgage ("the mortgage") between (1) the first company (2) precis (2133) limited ("the second company") and (3) national australia bank limited ("the secured party")
Secured details: All monies due or to become due from the company and precis (2133) limited ("the second company") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property, together with all buildings, fixtures and erections thereon and all moneys to be received under any policy of insurance effected in respect of the property and all other assets charged pursuant to the provisions of the mortgage. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
31 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
31 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
16 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
15 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
3 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
21 February 2013Termination of appointment of Christopher Murray as a director (1 page)
21 February 2013Termination of appointment of Christopher Murray as a director (1 page)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 July 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 15 July 2011 (1 page)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 November 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
1 December 2005Return made up to 18/06/05; full list of members (7 pages)
1 December 2005Return made up to 18/06/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 September 2004Return made up to 18/06/04; full list of members (7 pages)
8 September 2004Return made up to 18/06/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
4 March 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
23 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
1 August 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Ad 23/07/01--------- £ si 98@1 (2 pages)
16 July 2002Ad 23/07/01--------- £ si 98@1 (2 pages)
8 July 2002Particulars of mortgage/charge (15 pages)
8 July 2002Particulars of mortgage/charge (15 pages)
28 January 2002Particulars of mortgage/charge (15 pages)
28 January 2002Particulars of mortgage/charge (15 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Company name changed mlc 2000 LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed mlc 2000 LIMITED\certificate issued on 02/01/02 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
27 October 2001Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New director appointed (3 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2001Registered office changed on 27/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 July 2001Company name changed precis (2053) LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed precis (2053) LIMITED\certificate issued on 23/07/01 (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (18 pages)
18 June 2001Incorporation (18 pages)