TOKEN HOUSE CROYDON LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.08794668
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

TOKEN HOUSE CROYDON LTD is an active private limited company with number 08794668. It was incorporated 10 years, 6 months, 2 days ago, on 28 November 2013. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbas Alidina

Cessation date: 2024-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alidina Capital Ltd

Notification date: 2024-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mario Joseph Carrozzo

Cessation date: 2024-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-29

Psc name: Carrozzo Capital Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abbas Alidina

Notification date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mario Joseph Carrozzo

Change date: 2023-03-09

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087946680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087946680004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087946680006

Charge creation date: 2019-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087946680005

Charge creation date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mr Mario Joseph Carrozzo

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Onofrio Alongi

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Onofrio Alongi

Documents

View document PDF

Legacy

Date: 09 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH19

Date: 2019-05-09

Capital : 63 GBP

Documents

View document PDF

Legacy

Date: 09 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/04/19

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 272,070 GBP

Date: 2019-04-04

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Onofrio Alongi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 869 High Road London N12 8QA

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2015

Action Date: 13 Dec 2015

Category: Address

Type: AD01

Old address: 1 Kings Avenue London N21 3NA

New address: 869 High Road London N12 8QA

Change date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087946680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087946680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-19

Charge number: 087946680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087946680004

Charge creation date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Mr Abbas Alidina

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Mario Carrozzo

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087946680002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087946680001

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTIC CREATIVE LTD.

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC254568
Status:ACTIVE
Category:Private Limited Company

CRANWICH PROPERTIES LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:10647477
Status:ACTIVE
Category:Private Limited Company

ESHCOL PROPERTIES LTD

ESHCOL HOUSE CLIFTON TERRACE,TRURO,TR2 5HR

Number:11871968
Status:ACTIVE
Category:Private Limited Company

JULIANE TRAN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11672527
Status:ACTIVE
Category:Private Limited Company

RJA SOLUTIONS LTD

HIGH TREES HOUSE MAIN STREET,,STAMFORD,PE9 4QA

Number:11613575
Status:ACTIVE
Category:Private Limited Company

THE CHELMSFORD ROOFING COMPANY LTD

48 SALERNO WAY,CHELMSFORD,CM1 2EH

Number:10209439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source