Company NameTodal Azur Investments Limited
DirectorsHelen Mary Skirton and Andrew Graham Skirton
Company StatusActive
Company Number08476685
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Mary Skirton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAndrew Graham Skirton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

50 at £1Andrew Graham Skirton
50.00%
Ordinary
50 at £1Helen Mary Skirton
50.00%
Ordinary

Financials

Year2014
Net Worth£213,219
Cash£804,822
Current Liabilities£3,470,696

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 January 2020Director's details changed for Andrew Graham Skirton on 6 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Andrew Graham Skirton on 8 April 2015 (2 pages)
7 May 2015Director's details changed for Andrew Graham Skirton on 8 April 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
6 May 2015Director's details changed for Helen Mary Skirton on 8 April 2015 (2 pages)
6 May 2015Director's details changed for Helen Mary Skirton on 8 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
29 April 2013Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.00
(4 pages)
29 April 2013Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages)
29 April 2013Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages)
29 April 2013Appointment of Helen Mary Skirton as a director on 8 April 2013 (3 pages)
29 April 2013Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.00
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.00
(4 pages)
29 April 2013Appointment of Andrew Graham Skirton as a director on 8 April 2013 (3 pages)
8 April 2013Incorporation (20 pages)
8 April 2013Termination of appointment of Michael Clifford as a director (1 page)
8 April 2013Incorporation (20 pages)
8 April 2013Termination of appointment of Michael Clifford as a director (1 page)