London
W1U 8EJ
Secretary Name | Neil Sebba |
---|---|
Status | Resigned |
Appointed | 15 April 2010(1 month after company formation) |
Appointment Duration | 12 years (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | Sandfords High Street Chalfont St. Giles HP8 4QA |
Director Name | Ms Karen McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 April 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Alexander Peter Birnie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Joy Lane Whitstable Kent CT5 4DD |
Director Name | Mr Neil Sebba |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 3 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 Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2013(3 years, 1 month 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(3 years, 5 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 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | tossed.com |
---|
Registered Address | C/O Quantama 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 |
9.9m at £0.001 | Tossed Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,319,658 |
Gross Profit | £5,580,515 |
Net Worth | -£608,027 |
Cash | £200,474 |
Current Liabilities | £2,260,948 |
Latest Accounts | 28 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
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 |
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 |
23 October 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
2 September 2022 | Liquidators' statement of receipts and payments to 19 August 2022 (19 pages) |
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 Barry Charles Davis 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 secretary on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page) |
19 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 | Resolutions
|
15 September 2020 | Appointment of a voluntary liquidator (3 pages) |
15 September 2020 | Statement of affairs (8 pages) |
19 July 2020 | Satisfaction of charge 071869550005 in full (1 page) |
24 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 February 2020 | Group of companies' accounts made up to 28 March 2019 (30 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
21 December 2017 | Registration of charge 071869550006, created on 18 December 2017 (35 pages) |
21 December 2017 | Registration of charge 071869550006, created on 18 December 2017 (35 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
21 June 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
21 June 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
26 May 2017 | Secretary's details changed for 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) |
26 May 2017 | Secretary's details changed for 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) |
23 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
5 March 2015 | Memorandum and Articles of Association (8 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Memorandum and Articles of Association (8 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 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 071869550005 (41 pages) |
23 May 2013 | Registration of charge 071869550005 (41 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
20 May 2013 | Satisfaction of charge 4 in part (1 page) |
20 May 2013 | Satisfaction of charge 4 in full (1 page) |
20 May 2013 | Satisfaction of charge 4 in full (1 page) |
20 May 2013 | Satisfaction of charge 4 in part (1 page) |
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) |
9 May 2013 | Consolidation of shares on 18 April 2013 (5 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Consolidation of shares on 18 April 2013 (5 pages) |
9 May 2013 | Change of share class name or designation (2 pages) |
9 May 2013 | Consolidation of shares on 18 April 2013 (5 pages) |
9 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2013 | Change of share class name or designation (2 pages) |
9 May 2013 | Consolidation of shares on 18 April 2013 (5 pages) |
25 April 2013 | Termination of appointment of Alexander Birnie as a director (1 page) |
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) |
25 April 2013 | Termination of appointment of Alexander Birnie as a director (1 page) |
25 April 2013 | Termination of appointment of Trevor Hope as a director (1 page) |
25 April 2013 | Termination of appointment of Trevor Hope as a director (1 page) |
22 April 2013 | Satisfaction of charge 1 in full (3 pages) |
22 April 2013 | Satisfaction of charge 2 in full (3 pages) |
22 April 2013 | Satisfaction of charge 1 in full (3 pages) |
22 April 2013 | Satisfaction of charge 2 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) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 6 October 2012
|
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 6 October 2012
|
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 6 October 2012
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 May 2012 | Appointment of Mr Trevor Michael Hope as a director (2 pages) |
28 May 2012 | Appointment of Mr Trevor Michael Hope as a director (2 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 June 2011 | Director's details changed for Karen Mccormick on 22 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Karen Mccormick on 22 June 2011 (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) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Registered office address changed from 10 Sheldon Square Paddington Central London W2 6EZ United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 10 Sheldon Square Paddington Central London W2 6EZ United Kingdom on 21 February 2011 (1 page) |
14 December 2010 | Appointment of Mr Alexander Peter Birnie as a director (3 pages) |
14 December 2010 | Appointment of Mr Alexander Peter Birnie as a director (3 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
5 July 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
10 May 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 May 2010 | Statement of company's objects (2 pages) |
5 May 2010 | Appointment of Karen Mccormick as a director (3 pages) |
5 May 2010 | Appointment of Karen Mccormick as a director (3 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
5 May 2010 | Statement of company's objects (2 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 April 2010 | Appointment of Neil Sebba as a secretary (1 page) |
19 April 2010 | Appointment of Neil Sebba as a secretary (1 page) |
14 April 2010 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
14 April 2010 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 14 April 2010 (1 page) |
14 April 2010 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|