Company NameTothill Limited
Company StatusDissolved
Company Number05483107
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameCheyne Pier Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameJudith Christine Anne Bassnett
NationalityBritish
StatusClosed
Appointed28 June 2005(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Christopher Poulton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Aubrey Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,509
Net Worth£765,439
Current Liabilities£399,942

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Register inspection address has been changed from Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU (1 page)
19 October 2018Full accounts made up to 30 June 2018 (16 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Julian Francis Daly as a director on 3 April 2018 (2 pages)
28 March 2018Termination of appointment of Christopher Poulton as a director on 22 March 2018 (1 page)
19 October 2017Full accounts made up to 30 June 2017 (16 pages)
19 October 2017Full accounts made up to 30 June 2017 (16 pages)
28 June 2017Notification of Aubrey Investments Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Aubrey Investments Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 October 2016Full accounts made up to 30 June 2016 (16 pages)
12 October 2016Full accounts made up to 30 June 2016 (16 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(8 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(8 pages)
10 June 2016Register(s) moved to registered inspection location Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
10 June 2016Register(s) moved to registered inspection location Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
11 February 2016Full accounts made up to 30 June 2015 (12 pages)
11 February 2016Full accounts made up to 30 June 2015 (12 pages)
10 February 2016Company name changed cheyne pier LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
10 February 2016Company name changed cheyne pier LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
14 October 2014Full accounts made up to 30 June 2014 (11 pages)
14 October 2014Full accounts made up to 30 June 2014 (11 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Register inspection address has been changed from C/O Cheyne Pier Limited Pollen House 10-12 Cork Street London W1S 3NP (1 page)
17 June 2014Register inspection address has been changed from C/O Cheyne Pier Limited Pollen House 10-12 Cork Street London W1S 3NP (1 page)
16 June 2014Register(s) moved to registered office address (1 page)
16 June 2014Register(s) moved to registered office address (1 page)
21 October 2013Full accounts made up to 30 June 2013 (15 pages)
21 October 2013Full accounts made up to 30 June 2013 (15 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 30 June 2012 (10 pages)
24 September 2012Full accounts made up to 30 June 2012 (10 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
21 September 2011Full accounts made up to 30 June 2011 (10 pages)
21 September 2011Full accounts made up to 30 June 2011 (10 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 October 2010Full accounts made up to 30 June 2010 (10 pages)
18 October 2010Full accounts made up to 30 June 2010 (10 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 30 June 2009 (10 pages)
16 December 2009Full accounts made up to 30 June 2009 (10 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
4 November 2008Full accounts made up to 30 June 2008 (11 pages)
4 November 2008Full accounts made up to 30 June 2008 (11 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
8 November 2007Full accounts made up to 30 June 2007 (11 pages)
8 November 2007Full accounts made up to 30 June 2007 (11 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
1 November 2006Full accounts made up to 30 June 2006 (11 pages)
1 November 2006Full accounts made up to 30 June 2006 (11 pages)
12 July 2006Return made up to 16/06/06; full list of members (7 pages)
12 July 2006Return made up to 16/06/06; full list of members (7 pages)
21 October 2005Registered office changed on 21/10/05 from: alliance house, 12 caxton street, london SW1H 0QS (1 page)
21 October 2005Registered office changed on 21/10/05 from: alliance house, 12 caxton street, london SW1H 0QS (1 page)
7 July 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 July 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
6 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
16 June 2005Incorporation (40 pages)
16 June 2005Incorporation (40 pages)