TOSKENER LIMITED
Overview
| Company Name | TOSKENER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01382045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOSKENER LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TOSKENER LIMITED located?
| Registered Office Address | Carlton House 28/29 Carlton Terrace Portslade BN41 1UR Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOSKENER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOSKENER LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for TOSKENER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Appointment of Adrian John Alan Bott as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Victoria Worster as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Cessation of Victoria Worster as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Maria Elizabeth Higgins on Oct 15, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Sep 05, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR on Sep 06, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Mar 29, 2021 | 2 pages | AP04 | ||
Registered office address changed from Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Mar 29, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jian Wu as a director on Nov 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jason Stuart Lacy as a director on Sep 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jason Stuart Lacy as a secretary on Sep 06, 2019 | 1 pages | TM02 | ||
Who are the officers of TOSKENER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOTT, Adrian John Alan | Director | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | England | British | 316165290001 | |||||||||
| HIGGINS, Maria Elizabeth | Director | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | England | British | 121171100001 | |||||||||
| PANNETT, Elizabeth June | Director | 148 Narrow Street Limehouse E14 8BP London | England | British | 19705940001 | |||||||||
| WU, Jian | Director | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | England | British | 264066040001 | |||||||||
| FOCKENS, Paul | Secretary | Limehouse Wharf 148 Narrow Street E14 8BP London | Dutch | 75858050001 | ||||||||||
| KING, Christabel Lindsay | Secretary | 148 Narrow Street Limehouse E14 8BP London | British | 19705920001 | ||||||||||
| LACY, Jason Stuart | Secretary | Flat 3 148 Narrow Street E14 8BP London | British | 105525370001 | ||||||||||
| SEGAL, Steven | Secretary | 3 Limehouse Wharf 148 Narrow Street E14 8BP London | British | 69171480001 | ||||||||||
| SIMPSON, Jacqueline Angela | Secretary | 2 Limehouse Wharf 148 Narrow Street E14 8BP London | British | 98538330001 | ||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England |
| 208374340001 | ||||||||||
| BENTELE, Christof | Director | Narrow Street E14 8BP London Flat 1, 148-150 Narrow Street England | England | German | 201522830001 | |||||||||
| COCHRANE, Grant | Director | 148 Narrow Street Flat 2 E14 8BP London | British | 56294550001 | ||||||||||
| DAWSON, Peter Michael | Director | 148 Narrow Street Limehouse E14 8BP London | British | 19705930002 | ||||||||||
| FOCKENS, Paul | Director | Limehouse Wharf 148 Narrow Street E14 8BP London | Dutch | 75858050001 | ||||||||||
| KING, Christabel Lindsay | Director | 148 Narrow Street Limehouse E14 8BP London | British | 19705920001 | ||||||||||
| LACY, Jason Stuart | Director | Flat 3 148 Narrow Street E14 8BP London | England | British | 105525370001 | |||||||||
| MULLINS, Matthew John | Director | 148 Narrow Street E14 8BP London | British | 68887080002 | ||||||||||
| SEGAL, Steven | Director | 3 Limehouse Wharf 148 Narrow Street E14 8BP London | British | 69171480001 | ||||||||||
| SIMPSON, Jacqueline Angela | Director | 2 Limehouse Wharf 148 Narrow Street E14 8BP London | British | 98538330001 | ||||||||||
| SIMPSON, William Mark | Director | Flat 2 148 Narrow Street E14 8BP London | British | 85566380001 | ||||||||||
| WORSTER, Victoria | Director | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | United Kingdom | British | 248602780001 |
Who are the persons with significant control of TOSKENER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Victoria Worster | Jul 19, 2018 | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jason Stuart Lacy | Apr 06, 2016 | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christof Bentele | Apr 06, 2016 | C/O Valentine Ellis & Co Preacher's Court EC1M 6AS The Charterhouse Charterhouse Sq,London | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
| Miss Elizabeth June Pannett | Apr 06, 2016 | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maria Elizabeth Higgins | Apr 06, 2016 | 28/29 Carlton Terrace Portslade BN41 1UR Brighton Carlton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0