Company NameTonsley Limited
DirectorDouglas John Myddleton
Company StatusActive
Company Number05918615
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Douglas John Myddleton
StatusCurrent
Appointed18 May 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Roger John Myddleton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleBanker
Correspondence Address11a Aspley Road
Wandsworth
London
SW18 2DB
Director NameMs Clare Louise Myddleton
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Roger John Myddleton
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleBanker
Correspondence Address11a Aspley Road
Wandsworth
London
SW18 2DB
Director NameMiss Wendy Jane Myddleton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,760
Cash£132
Current Liabilities£153

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

4 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 November 2016Micro company accounts made up to 31 August 2016 (3 pages)
25 November 2016Micro company accounts made up to 31 August 2016 (3 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
15 September 2016Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page)
15 September 2016Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Appointment of Mr Douglas John Myddleton as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Douglas John Myddleton as a secretary on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Douglas John Myddleton as a secretary on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Douglas John Myddleton as a director on 18 May 2015 (2 pages)
17 December 2014Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(3 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(3 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(3 pages)
15 October 2013Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Clare Myddleton on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Clare Myddleton on 15 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 February 2013Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page)
15 December 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 January 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 January 2011 (1 page)
16 January 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 January 2011 (1 page)
31 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Return made up to 29/08/08; full list of members (4 pages)
20 November 2008Director's change of particulars / clare myddleton / 01/08/2008 (1 page)
20 November 2008Director's change of particulars / clare myddleton / 01/08/2008 (1 page)
20 November 2008Return made up to 29/08/08; full list of members (4 pages)
19 November 2008Appointment terminated director roger myddleton (1 page)
19 November 2008Appointment terminated secretary roger myddleton (1 page)
19 November 2008Appointment terminated director roger myddleton (1 page)
19 November 2008Appointment terminated secretary roger myddleton (1 page)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 29/08/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 29/08/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)