About

Registered Number: 02390825
Date of Incorporation: 31/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Warwick Street Industrial Estate, Birdholme, Chesterfield, Derbyshire, S40 2TT

 

Toon Properties Ltd was registered on 31 May 1989 and has its registered office in Chesterfield, it has a status of "Active". The companies directors are listed as Toon, Andrew Charles, Hudson, John Martyn, James, Annette Joy, Toon, Anita in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOON, Andrew Charles N/A - 1
HUDSON, John Martyn 01 June 1997 22 September 2000 1
JAMES, Annette Joy N/A 31 March 2014 1
TOON, Anita N/A 03 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
MR04 - N/A 12 June 2018
MR04 - N/A 12 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 October 2013
MR04 - N/A 24 May 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
MR01 - N/A 07 May 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 December 2011
AUD - Auditor's letter of resignation 29 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 03 October 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 26 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 30 September 1996
288 - N/A 15 June 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 08 August 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 20 October 1992
363b - Annual Return 23 October 1991
288 - N/A 22 August 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 12 June 1989
288 - N/A 12 June 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Fully Satisfied

N/A

Legal mortgage 28 December 2012 Fully Satisfied

N/A

Debenture 13 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.