Company NameTosca Properties Limited
DirectorNicholas Ainscough
Company StatusActive
Company Number06736893
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Ainscough
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address219 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Ainscough
100.00%
Ordinary

Financials

Year2014
Net Worth£140,379
Cash£6,231
Current Liabilities£186,342

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

16 September 2014Delivered on: 30 September 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold property known as 103 trinity road, southend on sea SS2 4HN as the same is registered at hm land registry with title no EX171290) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3) by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4) by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5) by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6) by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7) by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8) by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10) by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
16 September 2014Delivered on: 30 September 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: A) by way of legal mortgage of the freehold property known as 103 trinity road, southend on sea SS2 4HN as the same is registered at hm land registry with title no EX171290 (‘the property’) and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. B) by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. C) by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
9 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 December 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
24 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
27 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Nicholas Ainscough on 4 March 2015 (2 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 September 2014Registration of charge 067368930001, created on 16 September 2014 (14 pages)
30 September 2014Registration of charge 067368930002, created on 16 September 2014 (18 pages)
30 September 2014Registration of charge 067368930002, created on 16 September 2014 (18 pages)
30 September 2014Registration of charge 067368930001, created on 16 September 2014 (14 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 November 2008Appointment terminated secretary kevin brewer (1 page)
5 November 2008Appointment terminated secretary kevin brewer (1 page)
29 October 2008Incorporation (16 pages)
29 October 2008Incorporation (16 pages)