Company NameTokei Martial Arts Club Limited
DirectorsAnne Mary Patterson and John Arthur Toby Prescott
Company StatusActive
Company Number06289703
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAnne Mary Patterson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Sidney Road
Forest Gate
London
E7 0EF
Director NameJohn Arthur Toby Prescott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Midship Close
Stave Dock Rotherhithe
London
SE16 6BT
Secretary NameJohn Arthur Toby Prescott
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Midship Close
Stave Dock Rotherhithe
London
SE16 6BT
Director NameCyprian Orlando Roach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Penderry Rise
Catford
London
SE6 1HA
Director NamePeter John Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Avenue
London
W6 0UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74035979
Telephone regionLondon

Location

Registered AddressLeonard House
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,079
Cash£11,784
Current Liabilities£24,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

10 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Memorandum and Articles of Association (9 pages)
1 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2019Cessation of Cyprian Orlando Roach as a person with significant control on 12 July 2019 (1 page)
19 July 2019Termination of appointment of Cyprian Orlando Roach as a director on 12 July 2019 (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of Anne Mary Patterson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Cyprian Orlando Roach as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of John Arthur Toby Prescott as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Anne Mary Patterson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Cyprian Orlando Roach as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Cyprian Orlando Roach as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anne Mary Patterson as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of John Arthur Toby Prescott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter John Kennedy as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Peter John Kennedy as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Notification of Peter John Kennedy as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Notification of John Arthur Toby Prescott as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2012Memorandum and Articles of Association (8 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2012Memorandum and Articles of Association (8 pages)
13 July 2012Registered office address changed from Lion Court 28 Magdalen Street London SE1 2EN on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Lion Court 28 Magdalen Street London SE1 2EN on 13 July 2012 (1 page)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Director's details changed for Peter Kennedy on 13 August 2011 (3 pages)
30 August 2011Director's details changed for Peter Kennedy on 13 August 2011 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages)
25 August 2010Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Peter Kennedy on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Cyprian Orlando Roach on 1 October 2009 (2 pages)
25 August 2010Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages)
25 August 2010Director's details changed for John Arthur Toby Prescott on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Peter Kennedy on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Peter Kennedy on 1 October 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (5 pages)
22 June 2009Return made up to 22/06/09; full list of members (5 pages)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 September 2008Return made up to 22/06/08; full list of members (7 pages)
3 September 2008Return made up to 22/06/08; full list of members (7 pages)
30 July 2008Ad 22/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 July 2008Ad 22/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
22 June 2007Incorporation (17 pages)
22 June 2007Incorporation (17 pages)