About

Registered Number: 00960460
Date of Incorporation: 19/08/1969 (54 years and 9 months ago)
Company Status: Active
Registered Address: 4 Coleman Street, 6th Floor, London, EC2R 5AR

 

Based in London, Tod Lightweight Structures Ltd was registered on 19 August 1969, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nagel, Rick Ronald, Bellworthy, Albert John, Bellworthy, Marlene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGEL, Rick Ronald 10 July 2013 - 1
BELLWORTHY, Albert John N/A 10 October 1994 1
BELLWORTHY, Marlene N/A 10 October 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 15 January 2020
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 February 2019
AA01 - Change of accounting reference date 26 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 13 April 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 31 December 2015
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 May 2014
AA01 - Change of accounting reference date 03 January 2014
AUD - Auditor's letter of resignation 17 December 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 24 September 2013
AP04 - Appointment of corporate secretary 24 September 2013
CC04 - Statement of companies objects 13 August 2013
AD01 - Change of registered office address 12 August 2013
AD01 - Change of registered office address 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
RESOLUTIONS - N/A 25 July 2013
MR01 - N/A 16 July 2013
MR01 - N/A 13 July 2013
AR01 - Annual Return 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 06 April 2010
AUD - Auditor's letter of resignation 22 January 2010
AA01 - Change of accounting reference date 11 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 29 April 2002
225 - Change of Accounting Reference Date 15 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 11 May 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 06 April 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 15 April 1996
363s - Annual Return 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 19 December 1994
CERTNM - Change of name certificate 19 December 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 November 1994
AUD - Auditor's letter of resignation 02 November 1994
288 - N/A 19 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 12 April 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 16 April 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 05 May 1988
288 - N/A 06 October 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
MEM/ARTS - N/A 09 April 1976
MISC - Miscellaneous document 19 August 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

A registered charge 10 July 2013 Outstanding

N/A

Mortgage debenture 10 October 1994 Fully Satisfied

N/A

Debenture 17 March 1980 Fully Satisfied

N/A

Mortgage 22 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.