About

Registered Number: 04538889
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 24a Aldermans Hill, Palmers Hill, London, N13 4PN

 

Toxotis Investments Ltd was registered on 18 September 2002 and has its registered office in London. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOFANOUS, Stefanos George, Panayioti 21 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
THEOFANOUS, Stefanos George Panayioti 17 September 2013 - 1
THEOFANOUS, Alexandros Panayioti 19 September 2002 17 September 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 17 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 July 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 23 December 2017
PSC01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 August 2016
RESOLUTIONS - N/A 20 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 01 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 September 2013
AP03 - Appointment of secretary 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 25 February 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
287 - Change in situation or address of Registered Office 05 November 2007
363s - Annual Return 25 October 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 September 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
123 - Notice of increase in nominal capital 02 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Legal charge 01 November 2005 Fully Satisfied

N/A

Legal charge 01 November 2005 Fully Satisfied

N/A

Legal charge 29 June 2004 Fully Satisfied

N/A

Legal charge 04 March 2003 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.