Company NameTonic Plus Limited
Company StatusActive
Company Number05958992
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 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 Antony Steven Michaels
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
London
NW3 7JG
Director NameNicolette Emma Michaels
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
London
NW3 7JG
Director NameLawrence Henry Michaels
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameNicolette Emma Michaels
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
London
NW3 7JG

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£300,854
Cash£15,418
Current Liabilities£1,807,182

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages)
17 October 2017Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages)
17 October 2017Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99
(7 pages)
27 October 2015Director's details changed for Lawrence Henry Michaels on 1 October 2015 (2 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 99
(7 pages)
27 October 2015Director's details changed for Lawrence Henry Michaels on 1 October 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99
(6 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99
(6 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99
(6 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99
(6 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99
(6 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages)
6 October 2010Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 December 2009Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages)
1 December 2009Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages)
16 October 2009Director's details changed for Lawrence Michaels on 6 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Antony Steven Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Lawrence Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Nicolette Emma Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Antony Steven Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Antony Steven Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Lawrence Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Nicolette Emma Michaels on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Nicolette Emma Michaels on 6 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
19 August 2009Return made up to 06/10/08; full list of members; amend (6 pages)
19 August 2009Return made up to 06/10/08; full list of members; amend (6 pages)
10 August 2009Director and secretary's change of particulars / nicolette michaels / 18/06/2008 (1 page)
10 August 2009Director and secretary's change of particulars / nicolette michaels / 18/06/2008 (1 page)
7 August 2009Director and secretary's change of particulars / nicolette michaels / 18/06/2008 (1 page)
7 August 2009Director's change of particulars / anthony michaels / 18/06/2008 (1 page)
7 August 2009Director's change of particulars / anthony michaels / 18/06/2008 (1 page)
7 August 2009Director and secretary's change of particulars / nicolette michaels / 18/06/2008 (1 page)
1 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 June 2008Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page)
18 June 2008Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 May 2008Director's change of particulars / lawrence michaels / 02/05/2008 (1 page)
22 May 2008Director's change of particulars / lawrence michaels / 02/05/2008 (1 page)
12 November 2007Return made up to 06/10/07; full list of members (7 pages)
12 November 2007Return made up to 06/10/07; full list of members (7 pages)
2 November 2007Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page)
2 November 2007Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page)
6 October 2006Incorporation (18 pages)
6 October 2006Incorporation (18 pages)