Company Name1 Tomswood Limited
DirectorNicholas Hagger
Company StatusActive
Company Number11655717
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 6 months ago)
Previous Name1 Tomswoods Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Hagger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 C/O Pollock Taylor
124 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Argall Properties Kenrich Business Park
Elizabeth Way
Harlow
CM19 5TL
Director NameMr Samuel Thomas Edlin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Argall Properties Kenrich Business Park
Elizabeth Way
Harlow
CM19 5TL
Director NameMr Darren Jay Blackhall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Argall Properties Kenrich Business Park
Elizabeth Way
Harlow
CM19 5TL
Director NameMr Marc Blackhall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Argall Properties Kenrich Business Park
Elizabeth Way
Harlow
CM19 5TL
Director NameMr Allan McDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Argall Properties Kenrich Business Park
Elizabeth Way
Harlow
CM19 5TL
Director NameMr Kenneth Henry Fall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address124 C/O Pollock Taylor
124 Church Hill
Loughton
Essex
IG10 1LH

Location

Registered Address124 C/O Pollock Taylor
124 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 April 2024 (1 month, 1 week ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

21 March 2019Delivered on: 28 March 2019
Persons entitled: Eathan Investments Limited

Classification: A registered charge
Particulars: All property, undertaking and assets of the company expressed to be charged to the lender now or hereafter as set out in the debenture dated 21ST march 2019.
Outstanding
21 March 2019Delivered on: 28 March 2019
Persons entitled: Eathan Investments Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 1 tomswood road, chigwell, essex, IG7 5QP registered at hm land registry with title absolute under title number EX699857.
Outstanding

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
28 November 2022Change of details for 1 Tomswood (Holdings) Limited as a person with significant control on 13 June 2022 (2 pages)
14 June 2022Termination of appointment of Kenneth Henry Fall as a director on 13 June 2022 (1 page)
13 June 2022Registered office address changed from C/O Argall Properties Kenrich Business Park Elizabeth Way Harlow CM19 5TL England to 124 C/O Pollock Taylor 124 Church Hill Loughton Essex IG10 1LH on 13 June 2022 (1 page)
13 June 2022Appointment of Mr Nicholas Hagger as a director on 13 June 2022 (2 pages)
22 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 February 2022Termination of appointment of Allan Mcdermid Mclean as a director on 17 February 2022 (1 page)
18 February 2022Termination of appointment of Marc Blackhall as a director on 17 February 2022 (1 page)
18 February 2022Notification of 1 Tomswood (Holdings) Limited as a person with significant control on 17 February 2022 (2 pages)
18 February 2022Termination of appointment of Darren Jay Blackhall as a director on 17 February 2022 (1 page)
18 February 2022Termination of appointment of Mark Christopher Lee Blackhall as a director on 17 February 2022 (1 page)
18 February 2022Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA United Kingdom to C/O Argall Properties Kenrich Business Park Elizabeth Way Harlow CM19 5TL on 18 February 2022 (1 page)
18 February 2022Appointment of Mr Kenneth Henry Fall as a director on 17 February 2022 (2 pages)
18 February 2022Withdrawal of a person with significant control statement on 18 February 2022 (2 pages)
18 February 2022Termination of appointment of Samuel Thomas Edlin as a director on 17 February 2022 (1 page)
5 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 June 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
24 May 2021Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 24 May 2021 (1 page)
21 April 2021Director's details changed for Mr Mark Christopher Lee Blackhall on 2 April 2021 (2 pages)
4 September 2020Director's details changed for Mr Samuel Thomas Edlin on 4 September 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 April 2019Cessation of Mark Christopher Lee Blackhall as a person with significant control on 27 February 2019 (1 page)
2 April 2019Appointment of Mr Allan Mcdermid Mclean as a director on 27 February 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
2 April 2019Cessation of Samuel Thomas Edlin as a person with significant control on 27 February 2019 (1 page)
2 April 2019Notification of a person with significant control statement (2 pages)
2 April 2019Appointment of Mr Marc Blackhall as a director on 27 February 2019 (2 pages)
2 April 2019Appointment of Mr Darren Jay Blackhall as a director on 27 February 2019 (2 pages)
28 March 2019Registration of charge 116557170001, created on 21 March 2019 (25 pages)
28 March 2019Registration of charge 116557170002, created on 21 March 2019 (13 pages)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 100
(41 pages)
2 November 2018Current accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)