1st Floor
London
W14 9HF
Secretary Name | Yuko Fujita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Burton Road Kingston Upon Thames Surrey KT2 5TF |
Director Name | Ms Yuko Fujita-Sylla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 Burton Road Kingston Upon Thames KT2 5TF |
Director Name | Mr Fode Mohamed Lamine Sylla |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P1-002 The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Mr Fode Sylla |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 28 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Truman Brewery 91brick Lane London E1 6QL |
Director Name | Mr Fode Sylla |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Ms Yuko Fujita-Sylla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 01 August 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 Burton Road Kingston Upon Thames KT2 5TF |
Director Name | Ms Yuko Fujita-Sylla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 30 Burton Road Kingston Upon Thames KT2 5TF |
Website | toubadistribution.com |
---|---|
Telephone | 020 37738389 |
Telephone region | London |
Registered Address | 15 Castletown Road 1st Floor, Touba Distribution London W14 9HF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
50 at £1 | Fode Sylla 50.00% Ordinary |
---|---|
50 at £1 | Yuko Fujita 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,721 |
Cash | £9,658 |
Current Liabilities | £21,968 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 September 2020 | Change of details for Mr Fode Sylla as a person with significant control on 15 September 2020 (2 pages) |
---|---|
15 September 2020 | Registered office address changed from 91 Brick Lane London E1 6QL England to 15 Castletown Road 1st Floor, Touba Distribution London W14 9HF on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Fode Sylla on 15 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
10 July 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 August 2019 | Cessation of Yuko Fujita-Sylla as a person with significant control on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 August 2019 | Termination of appointment of Fode Sylla as a director on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 5 August 2019 (1 page) |
5 August 2019 | Appointment of Ms Yuko Fujita-Sylla as a director on 5 August 2019 (2 pages) |
5 August 2019 | Notification of Yuko Fujita-Sylla as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to 91 Brick Lane London E1 6QL on 5 August 2019 (1 page) |
5 August 2019 | Termination of appointment of Yuko Fujita-Sylla as a director on 5 August 2019 (1 page) |
5 August 2019 | Notification of Fode Sylla as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Fode Sylla as a director on 5 August 2019 (2 pages) |
5 August 2019 | Cessation of Fode Sylla as a person with significant control on 5 August 2019 (1 page) |
1 August 2019 | Cessation of Yuko Fujita-Sylla as a person with significant control on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
1 August 2019 | Notification of Fode Sylla as a person with significant control on 28 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Yuko Fujita-Sylla as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 1 August 2019 (1 page) |
1 August 2019 | Appointment of Mr Fode Sylla as a director on 28 July 2019 (2 pages) |
29 July 2019 | Notification of Yuko Fujita-Sylla as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Appointment of Ms Yuko Fujita-Sylla as a director on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Fode Sylla as a director on 28 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Yuko Fujita-Sylla as a director on 26 July 2019 (1 page) |
26 July 2019 | Cessation of Yuko Fujita-Sylla as a person with significant control on 26 July 2019 (1 page) |
26 July 2019 | Registered office address changed from 30 Burton Road Kingston upon Thames KT2 5TF England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 26 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Fode Sylla as a director on 26 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
20 July 2019 | Termination of appointment of Fode Mohamed Lamine Sylla as a director on 20 July 2019 (1 page) |
20 July 2019 | Notification of Yuko Fujita-Sylla as a person with significant control on 20 July 2019 (2 pages) |
20 July 2019 | Cessation of Fode Mohamed Lamine Sylla as a person with significant control on 20 July 2019 (1 page) |
20 July 2019 | Appointment of Ms Yuko Fujita-Sylla as a director on 20 July 2019 (2 pages) |
20 July 2019 | Registered office address changed from PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL England to 30 Burton Road Kingston upon Thames KT2 5TF on 20 July 2019 (1 page) |
15 July 2019 | Notification of Fode Sylla as a person with significant control on 28 June 2019 (2 pages) |
15 July 2019 | Cessation of Yuko Fujita-Sylla as a person with significant control on 28 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Fode Mohamed Lamine Sylla as a director on 28 June 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
15 July 2019 | Termination of appointment of Yuko Fujita-Sylla as a director on 28 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 March 2018 | Appointment of Mrs Yuko Fujita-Sylla as a director on 29 March 2018 (2 pages) |
29 March 2018 | Notification of Yuko Fujita-Sylla as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Fode Mohamed Lamine Sylla as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Yuko Fujita as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Cessation of Fode Mohamed Lamine Sylla as a person with significant control on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 October 2016 | Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF to PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF to PO Box P1-002 the Old Truman Brewery 91 Brick Lane P1-002 London E1 6QL on 19 October 2016 (1 page) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 December 2010 | Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 30 Burton Road Kingston upon Thames Surrey KT2 5TF United Kingdom on 7 December 2010 (1 page) |
25 November 2010 | Director's details changed for Fode Sylla on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Fode Sylla on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 80 Shortlands Road Kingston upon Thames KT2 6HE Uk on 25 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Fode Sylla on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Fode Sylla on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 80 Shortlands Road Kingston upon Thames KT2 6HE Uk on 25 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Yuko Fujita on 25 November 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Fode Sylla on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Fode Sylla on 12 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 November 2008 | Secretary's change of particulars / yuko fujita / 26/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / yuko fujita / 26/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / fode sylla / 26/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / fode sylla / 26/11/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from rear flat 189 hampton hill high street hampton middlesex TW12 1NL (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from rear flat 189 hampton hill high street hampton middlesex TW12 1NL (1 page) |
6 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
30 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
8 April 2005 | Incorporation (11 pages) |
8 April 2005 | Incorporation (11 pages) |