London
W8 7SN
Secretary Name | Nicola Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Farmer Street London W8 7SN |
Director Name | Mrs Nicola Woodward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brock House 19 Langham St London W1W 6BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | toolsgroup.com |
---|---|
Telephone | 01484 294034 |
Telephone region | Huddersfield |
Registered Address | Brock House 19 Langham St London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Martin George Woodward 50.00% Ordinary |
---|---|
100 at £1 | Nicola Woodward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,319 |
Cash | £376,256 |
Current Liabilities | £870,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 September 2020 | Delivered on: 1 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum (£5,313.94) together with any interest accruing see image for full details. Outstanding |
1 October 2020 | Registration of charge 058394650002, created on 26 September 2020 (24 pages) |
---|---|
25 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Victor Brookes Limited as a person with significant control on 11 July 2016 (1 page) |
5 July 2017 | Notification of Victor Brookes Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Victor Brookes Limited as a person with significant control on 11 July 2016 (1 page) |
14 March 2017 | Appointment of Mrs Nicola Woodward as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Nicola Woodward as a director on 1 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 March 2016 | Registered office address changed from C/O Toolsgroup Uk 5th Floor 9 Argyll Street London W1F 7TG to Henry Wood House 2 Riding House Street London W1W 7FA on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Toolsgroup Uk 5th Floor 9 Argyll Street London W1F 7TG to Henry Wood House 2 Riding House Street London W1W 7FA on 2 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 April 2015 | Company name changed tools uk LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed tools uk LIMITED\certificate issued on 07/04/15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Registered office address changed from 9 Hanover Street London W1S 1YF England on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O Toolsgroup Uk 5Th Floor 9 Argyll Street London W1F 7TG United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O Toolsgroup Uk 5Th Floor 9 Argyll Street London W1F 7TG United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 9 Hanover Street London W1S 1YF England on 24 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 52 broadwick street london W1F 7AH (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 52 broadwick street london W1F 7AH (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: hartcran house, delta gain carpenders park watford WD19 5EZ (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: hartcran house, delta gain carpenders park watford WD19 5EZ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 September 2006 | Ad 31/08/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
12 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 September 2006 | Ad 31/08/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 July 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 July 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |