London
WC1V 6RL
Secretary Name | Bonnie McKevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Ashmead Road St Johns London SE8 4DY |
Director Name | Ms Karen McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Secretary Name | Mr Neil Sebba |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | Sandfords High Street Chalfont St. Giles HP8 4QA |
Director Name | Mr Neil Sebba |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandfords High Street Chalfont St. Giles HP8 4QA |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton BN2 7BL |
Director Name | Mr Roderick Wallace McKie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Website | tossed.com |
---|
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Tossed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Latimer Investments Limited Classification: A registered charge Particulars: Fixed & floating charges over (1) all freehold and leasehold land and all related rights to such property now or in the future acquired, (2) the business of, and all other assets, property and undertaking of the company including its goodwill, uncalled capital, equipment, intellectual property, book debts, investments, and rights in insurance policies. Outstanding |
---|---|
17 May 2013 | Delivered on: 23 May 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 July 2008 | Delivered on: 4 July 2008 Persons entitled: Marks and Spencer PLC 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: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge see image for full details. Outstanding |
17 August 2012 | Delivered on: 29 August 2012 Satisfied on: 20 May 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 July 2011 | Delivered on: 12 July 2011 Satisfied on: 22 April 2013 Persons entitled: Beringea LLP as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from that chargor to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 April 2010 | Delivered on: 10 May 2010 Satisfied on: 22 April 2013 Persons entitled: Beringea LLP as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from any chargor to the security trustee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 April 2010 | Delivered on: 23 April 2010 Satisfied on: 22 April 2013 Persons entitled: Beringea LLP as Security Trustee for the Noteholders, Proven Vct PLC, Proven Growth and Income Vct PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 December 2009 | Delivered on: 30 December 2009 Satisfied on: 20 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 October 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
5 September 2022 | Liquidators' statement of receipts and payments to 19 August 2022 (19 pages) |
26 April 2022 | Termination of appointment of Barry Charles Davis as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Neil Sebba as a secretary on 26 April 2022 (1 page) |
15 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (18 pages) |
19 September 2020 | Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 September 2020 (2 pages) |
15 September 2020 | Statement of affairs (8 pages) |
15 September 2020 | Appointment of a voluntary liquidator (3 pages) |
19 July 2020 | Satisfaction of charge 064803670007 in full (1 page) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 28 March 2019 (13 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 064803670008, created on 18 December 2017 (35 pages) |
21 December 2017 | Registration of charge 064803670008, created on 18 December 2017 (35 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
26 May 2017 | Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Mr Neil Sebba on 6 May 2017 (1 page) |
26 May 2017 | Secretary's details changed for Mr Neil Sebba on 6 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Memorandum and Articles of Association (7 pages) |
15 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Memorandum and Articles of Association (7 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 February 2015 | Withdraw the company strike off application (1 page) |
3 February 2015 | Withdraw the company strike off application (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 September 2013 | Appointment of Mr Roderick Wallace Mckie as a director (2 pages) |
19 September 2013 | Appointment of Mr Roderick Wallace Mckie as a director (2 pages) |
23 May 2013 | Registration of charge 064803670007 (41 pages) |
23 May 2013 | Registration of charge 064803670007 (41 pages) |
20 May 2013 | Satisfaction of charge 2 in full (1 page) |
20 May 2013 | Satisfaction of charge 6 in full (1 page) |
20 May 2013 | Satisfaction of charge 2 in full (1 page) |
20 May 2013 | Satisfaction of charge 6 in full (1 page) |
15 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Barry Charles Davis as a director (2 pages) |
14 May 2013 | Appointment of Mr Barry Charles Davis as a director (2 pages) |
25 April 2013 | Termination of appointment of Karen Mccormick as a director (1 page) |
25 April 2013 | Termination of appointment of Karen Mccormick as a director (1 page) |
22 April 2013 | Satisfaction of charge 5 in full (3 pages) |
22 April 2013 | Satisfaction of charge 4 in full (3 pages) |
22 April 2013 | Satisfaction of charge 3 in full (3 pages) |
22 April 2013 | Satisfaction of charge 3 in full (3 pages) |
22 April 2013 | Satisfaction of charge 5 in full (3 pages) |
22 April 2013 | Satisfaction of charge 4 in full (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 June 2011 | Appointment of Karen Mccormick as a director (2 pages) |
29 June 2011 | Appointment of Karen Mccormick as a director (2 pages) |
15 June 2011 | Appointment of Mr Neil Sebba as a director (2 pages) |
15 June 2011 | Appointment of Mr Neil Sebba as a director (2 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Bonnie Mckevitt as a secretary (1 page) |
21 February 2011 | Appointment of Mr Neil Sebba as a secretary (2 pages) |
21 February 2011 | Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages) |
21 February 2011 | Termination of appointment of Bonnie Mckevitt as a secretary (1 page) |
21 February 2011 | Appointment of Mr Neil Sebba as a secretary (2 pages) |
21 February 2011 | Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages) |
14 February 2011 | Registered office address changed from Tossed 10 Sheldon Square Paddington Central London W2 6EZ on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Tossed 10 Sheldon Square Paddington Central London W2 6EZ on 14 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Director's change of particulars / vincent mckevitt / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / vincent mckevitt / 14/08/2009 (1 page) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / vincent mckevitt / 15/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / vincent mckevitt / 15/08/2008 (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
11 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
22 January 2008 | Incorporation (14 pages) |
22 January 2008 | Incorporation (14 pages) |