Established in 1985, Tods Defence Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eckersall, Peter Anthony, Edgley, Andrew David, Conway, David, Hitchings, Thomas Paul, Sanderson, Peter Charles, Smith, Stephen James, Stokes, Peter David, Winterbottom, Richard David Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECKERSALL, Peter Anthony | 19 January 2015 | - | 1 |
EDGLEY, Andrew David | 21 August 2020 | - | 1 |
CONWAY, David | 01 September 1998 | 10 July 2013 | 1 |
HITCHINGS, Thomas Paul | 24 September 2002 | 23 March 2011 | 1 |
SANDERSON, Peter Charles | 01 June 2016 | 01 January 2018 | 1 |
SMITH, Stephen James | 27 November 2013 | 19 January 2015 | 1 |
STOKES, Peter David | 01 October 1994 | 08 June 1998 | 1 |
WINTERBOTTOM, Richard David Charles | 18 July 2005 | 10 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 August 2020 | |
TM01 - Termination of appointment of director | 25 August 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 04 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 07 December 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
TM01 - Termination of appointment of director | 26 August 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 21 December 2017 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
MR01 - N/A | 16 August 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AR01 - Annual Return | 11 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
CH04 - Change of particulars for corporate secretary | 11 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AA01 - Change of accounting reference date | 03 January 2014 | |
AR01 - Annual Return | 30 December 2013 | |
CH04 - Change of particulars for corporate secretary | 30 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
AUD - Auditor's letter of resignation | 17 December 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
MR04 - N/A | 09 October 2013 | |
MR04 - N/A | 09 October 2013 | |
MR04 - N/A | 09 October 2013 | |
AP04 - Appointment of corporate secretary | 25 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AD01 - Change of registered office address | 12 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
TM01 - Termination of appointment of director | 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 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
CC04 - Statement of companies objects | 25 July 2013 | |
MR01 - N/A | 20 July 2013 | |
MR01 - N/A | 16 July 2013 | |
MR01 - N/A | 13 July 2013 | |
AR01 - Annual Return | 28 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AP01 - Appointment of director | 11 August 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AUD - Auditor's letter of resignation | 22 January 2010 | |
AA01 - Change of accounting reference date | 11 December 2009 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
CERTNM - Change of name certificate | 31 May 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 05 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 17 July 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
363s - Annual Return | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
AA - Annual Accounts | 23 May 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 08 February 2000 | |
363s - Annual Return | 07 December 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
AA - Annual Accounts | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
363s - Annual Return | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 12 December 1996 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 08 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 12 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 06 December 1994 | |
395 - Particulars of a mortgage or charge | 14 September 1994 | |
395 - Particulars of a mortgage or charge | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1994 | |
395 - Particulars of a mortgage or charge | 03 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 11 January 1994 | |
AA - Annual Accounts | 07 January 1993 | |
363s - Annual Return | 08 December 1992 | |
395 - Particulars of a mortgage or charge | 30 May 1992 | |
AA - Annual Accounts | 04 January 1992 | |
363b - Annual Return | 23 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 October 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 May 1991 | |
287 - Change in situation or address of Registered Office | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
288 - N/A | 07 April 1991 | |
288 - N/A | 07 April 1991 | |
288 - N/A | 07 April 1991 | |
AA - Annual Accounts | 27 February 1991 | |
363 - Annual Return | 20 December 1990 | |
RESOLUTIONS - N/A | 31 October 1990 | |
353 - Register of members | 26 October 1990 | |
325 - Location of register of directors' interests in shares etc | 26 October 1990 | |
318 - Location of directors' service contracts | 26 October 1990 | |
AUD - Auditor's letter of resignation | 24 October 1990 | |
AA - Annual Accounts | 22 October 1990 | |
287 - Change in situation or address of Registered Office | 12 June 1990 | |
288 - N/A | 19 April 1990 | |
363 - Annual Return | 27 March 1990 | |
288 - N/A | 13 March 1990 | |
288 - N/A | 16 February 1990 | |
288 - N/A | 14 February 1990 | |
288 - N/A | 06 February 1990 | |
CERTNM - Change of name certificate | 01 February 1990 | |
288 - N/A | 25 January 1990 | |
288 - N/A | 18 January 1990 | |
395 - Particulars of a mortgage or charge | 29 November 1989 | |
395 - Particulars of a mortgage or charge | 25 November 1989 | |
363 - Annual Return | 13 June 1989 | |
288 - N/A | 25 May 1989 | |
AA - Annual Accounts | 25 May 1989 | |
288 - N/A | 10 May 1989 | |
353 - Register of members | 08 May 1989 | |
318 - Location of directors' service contracts | 26 April 1989 | |
325 - Location of register of directors' interests in shares etc | 26 April 1989 | |
288 - N/A | 14 April 1989 | |
288 - N/A | 13 April 1989 | |
288 - N/A | 10 April 1989 | |
288 - N/A | 04 April 1989 | |
288 - N/A | 04 April 1989 | |
288 - N/A | 04 April 1989 | |
288 - N/A | 04 April 1989 | |
CERTNM - Change of name certificate | 27 February 1989 | |
CERTNM - Change of name certificate | 27 February 1989 | |
288 - N/A | 05 October 1988 | |
288 - N/A | 01 June 1988 | |
288 - N/A | 01 June 1988 | |
288 - N/A | 23 May 1988 | |
287 - Change in situation or address of Registered Office | 18 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 May 1988 | |
AUD - Auditor's letter of resignation | 17 May 1988 | |
363 - Annual Return | 18 April 1988 | |
363 - Annual Return | 03 March 1988 | |
288 - N/A | 22 January 1988 | |
288 - N/A | 27 November 1987 | |
AA - Annual Accounts | 11 November 1987 | |
288 - N/A | 14 September 1987 | |
AA - Annual Accounts | 26 March 1987 | |
CERTNM - Change of name certificate | 12 September 1985 | |
NEWINC - New incorporation documents | 10 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
All assets debenture | 09 April 2010 | Fully Satisfied |
N/A |
An onibus guarantee and set-off agreement (ogsa) | 26 June 2007 | Fully Satisfied |
N/A |
Debenture deed | 30 September 2003 | Fully Satisfied |
N/A |
All assets debenture deed | 30 September 2003 | Fully Satisfied |
N/A |
Mortgage deed | 30 September 2003 | Fully Satisfied |
N/A |
Mortgage | 19 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 12 September 1994 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 1994 | Fully Satisfied |
N/A |
Credit agreement | 18 May 1992 | Fully Satisfied |
N/A |
Legal charge | 05 April 1991 | Fully Satisfied |
N/A |
Legal charge | 05 April 1991 | Fully Satisfied |
N/A |
Debenture | 05 April 1991 | Fully Satisfied |
N/A |
Legal charge | 05 April 1991 | Fully Satisfied |
N/A |
Collateral debenture | 05 April 1991 | Fully Satisfied |
N/A |
Trade marks mortgage. | 17 November 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 November 1989 | Fully Satisfied |
N/A |