Company NameTonestar Consulting Ltd
DirectorsTarek Rouchdy and Oludayo Abidemi Omolokun
Company StatusActive
Company Number05764951
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTarek Rouchdy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(1 year after company formation)
Appointment Duration17 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Pinner
HA5 3NX
Director NameMr Oludayo Abidemi Omolokun
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed02 February 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre, Theobald
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NamePaul Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address95 Sutton Heights
Albion Road
Sutton
Surrey
SM2 5TD
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameMonument Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2012)
Correspondence Address215 Marsh Road
Pinner
Middx
HA5 5NE

Location

Registered Address16 West Way
Pinner
HA5 3NX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

12k at £1Tarek Rouchdy
80.00%
Ordinary
1000 at £1Omar Rouchdy
6.67%
Ordinary
2k at £1Elisabeth Rouchdy
13.33%
Ordinary

Financials

Year2014
Net Worth£27,044
Cash£28,377
Current Liabilities£1,333

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 March 2019Statement of capital following an allotment of shares on 9 October 2018
  • GBP 25,584
(3 pages)
25 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 November 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 24,834
(3 pages)
4 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
20 May 2018Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2018Second filing of a statement of capital following an allotment of shares on 2 February 2018
  • GBP 23,834.00
(7 pages)
31 March 2018Change of details for Tarek Rouchdy as a person with significant control on 29 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
21 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
21 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 23,834
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2018
(4 pages)
13 February 2018Director's details changed for Tarek Rouchdy on 2 February 2018 (2 pages)
13 February 2018Appointment of Mr Oludayo Abidemi Omolokun as a director on 2 February 2018 (2 pages)
13 February 2018Change of details for Tarek Rouchdy as a person with significant control on 2 February 2018 (2 pages)
13 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 21,334
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 21,334
(3 pages)
2 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
12 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
12 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
12 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(4 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(4 pages)
26 May 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 September 2015Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 15 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 15,000
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 15,000
(4 pages)
9 April 2015Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages)
9 April 2015Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages)
9 April 2015Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15,000
(4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages)
23 May 2013Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages)
23 May 2013Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 August 2012Termination of appointment of Monument Registrars Limited as a secretary (1 page)
22 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
22 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
22 August 2012Termination of appointment of Monument Registrars Limited as a secretary (1 page)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Director's details changed for Tarek Rouchdy on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Tarek Rouchdy on 10 March 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 14 June 2010 (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Tarek Rouchdy on 31 January 2010 (2 pages)
9 June 2010Director's details changed for Tarek Rouchdy on 31 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Secretary appointed monument registrars LIMITED (1 page)
15 August 2008Secretary appointed monument registrars LIMITED (1 page)
15 August 2008Appointment terminated secretary westco nominees LIMITED (1 page)
15 August 2008Registered office changed on 15/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 August 2008Appointment terminated secretary westco nominees LIMITED (1 page)
15 August 2008Registered office changed on 15/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 December 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 December 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Ad 01/01/07-16/04/07 £ si 10000@1=10000 (2 pages)
16 April 2007Ad 01/01/07-16/04/07 £ si 10000@1=10000 (2 pages)
31 March 2006Incorporation (14 pages)
31 March 2006Incorporation (14 pages)