Woodford Green
IG8 0TS
Director Name | Mr Robert Anthony Smurthwaite |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Property And Housing |
Country of Residence | England |
Correspondence Address | 3 Mornington Road Woodford Green IG8 0TS |
Website | tonahomes.co.uk |
---|
Registered Address | 3 Mornington Road Woodford Green IG8 0TS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nathalie Marthe Rita Smurthwaite 50.00% Ordinary |
---|---|
1 at £1 | Robert Anthony Smurthwaite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,350 |
Cash | £2,677 |
Current Liabilities | £8,027 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
---|---|
12 March 2020 | Change of details for Mrs Nathalie Marthe Rita Smurthwaite as a person with significant control on 10 June 2019 (2 pages) |
12 March 2020 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 10 June 2019 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
4 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 September 2018 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Change of details for Mrs Nathalie Marthe Rita Smurthwaite as a person with significant control on 17 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
27 July 2017 | Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Robert Anthony Smurthwaite as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Robert Anthony Smurthwaite as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Robert Anthony Smurthwaite as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Nathalie Marthe Rita Smurthwaite as a person with significant control on 27 July 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 3 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 12 Chapel End House 270 Chingford Road Walthamstow London E17 5AW on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Mr Robert Anthony Smurthwaite on 3 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 23 June 2010 (3 pages) |
9 August 2010 | Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 45 Hillside Avenue Woodford Green Essex IG8 4QU on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Robert Anthony Smurthwaite on 23 June 2010 (3 pages) |
9 August 2010 | Director's details changed for Mr Robert Anthony Smurthwaite on 23 June 2010 (3 pages) |
9 August 2010 | Director's details changed for Nathalie Marthe Rita Smurthwaite on 23 June 2010 (3 pages) |
8 June 2009 | Incorporation (10 pages) |
8 June 2009 | Incorporation (10 pages) |