TOBACCO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

TOBACCO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC002781

Incorporation date

07/01/1929

Size

Full

Contacts

Registered address

Registered address

2nd Floor St Mary's Court, 20 Hill Street, Douglas IM1 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1975)
dot icon30/01/2022
Closure of UK establishment(s) BR010874 and overseas company FC002781 on 2017-03-21
dot icon14/12/2016
Resolutions
dot icon12/11/2015
Details changed for an overseas company - 2nd Floor Belgravia House, 32-34 Circular Road, Douglas, IM1 1AE
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of David Patrick Ian Booth as a director on 2015-04-22
dot icon12/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon06/07/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon05/01/2014
Details changed for an overseas company - Ic Change 18/12/13
dot icon02/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010874 Person Authorised to Represent terminated 03/05/2013 richard cordeschi
dot icon02/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010874 Person Authorised to Accept terminated 03/05/2013 richard cordeschi
dot icon02/10/2013
Details changed for an overseas company - Ioma House Hope Street, Douglas, IM1 1AP, Isle of Man
dot icon02/10/2013
Details changed for an overseas company - Change in Gov Law 15/11/2011 Companies Act 1931 Isle of Man
dot icon02/10/2013
Alteration of constitutional documents on 2011-11-15
dot icon02/10/2013
Miscellaneous
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Change of details for Richard Cordeschi as a person authorised to accept service for UK establishment BR010874 on 2012-02-02
dot icon20/02/2012
Change of details for Bridget Mary Creegan as a person authorised to accept service for UK establishment BR010874 on 2012-02-02
dot icon08/02/2012
Termination of appointment of Murray Anderson as secretary
dot icon08/02/2012
Appointment of Bridget Mary Creegan as a secretary
dot icon08/02/2012
Appointment of Richard Cordeschi as a person authorised to represent UK establishment BR010874 on 2012-02-02.
dot icon08/02/2012
Appointment of Bridget Mary Creegan as a person authorised to represent UK establishment BR010874 on 2012-02-02.
dot icon08/02/2012
Transitional return for BR010874 - person authorised to accept service, Bridget Mary Creegan 1 Water Street London WC2R 3LA
dot icon08/02/2012
Transitional return for BR010874 - Changes made to the UK establishment, Address Change Mr Murray Gilliland Charles, Anderson + 1, Globe House 4 Temple Place, London, WC2R 2PG, Isle of Man
dot icon08/02/2012
Transitional return for BR010874 - person authorised to accept service, Richard Cordeschi 1 Water Street London WC2R 3LA
dot icon08/02/2012
Transitional return for BR010874 - Changes made to the UK establishment, Business Change Null
dot icon08/02/2012
Transitional return for BR010874 - person authorised to represent, Bridget Mary Creegan 1 Water Street London WC2R 3LA
dot icon08/02/2012
Transitional return for FC002781 - Changes made to the UK establishment, Change of Address Mr Murray Gilliland Charles, Anderson + 1, Globe House 4 Temple Place, London, WC2R 2PG, Isle of Man
dot icon08/02/2012
Transitional return by a UK establishment of an overseas company
dot icon08/02/2012
Transitional return for BR010874 - person authorised to represent, Richard Cordeschi 1 Water Street London WC2R 3LA
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon25/01/2009
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 28/02/08; full list of members
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 28/02/07; full list of members
dot icon29/11/2006
First pa details changed mr a f porter + 2 globe house 4 temple place london WC2R 2PG
dot icon29/11/2006
Pa:res/app
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon09/03/2005
Location of register of members address changed
dot icon09/03/2005
Location of debenture register address changed
dot icon13/01/2005
Director resigned
dot icon31/10/2004
Director's particulars changed
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 28/02/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
First pa details changed aileen elizabeth mcdonald +1
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Pa:res/app
dot icon08/08/2002
Director resigned
dot icon09/04/2002
Return made up to 28/02/02; full list of members
dot icon24/03/2002
New director appointed
dot icon24/03/2002
New director appointed
dot icon24/03/2002
New director appointed
dot icon24/03/2002
Director resigned
dot icon24/03/2002
Director resigned
dot icon20/02/2002
First pa details changed 6 cardinal grove st albans herts AL3 4AY
dot icon20/02/2002
Pa:par
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon01/04/2001
First pa details changed phillip michael cook millbank knowle green staines TW18 1DY
dot icon01/04/2001
Pa:res/app
dot icon01/04/2001
Return made up to 28/02/01; full list of members
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 28/02/00; no change of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Director's particulars changed
dot icon01/04/1999
Return made up to 28/02/99; full list of members
dot icon20/09/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Director's particulars changed
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Return made up to 28/02/98; full list of members
dot icon19/03/1998
Location of register of members address changed
dot icon19/03/1998
Location of debenture register address changed
dot icon19/01/1998
First pa details changed peter lampard clarke +2
dot icon19/01/1998
Pa:res/app
dot icon06/01/1998
Director resigned;new director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Secretary resigned
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 28/02/97; no change of members
dot icon20/02/1997
Pa:par
dot icon08/05/1996
Director resigned
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Director resigned
dot icon06/03/1996
Return made up to 28/02/96; no change of members
dot icon02/01/1996
Director resigned
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 28/02/95; full list of members
dot icon26/07/1994
Miscellaneous
dot icon28/06/1994
Director resigned;new director appointed
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 28/02/94; no change of members
dot icon20/12/1993
Pa:par
dot icon18/05/1993
Director resigned
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon10/09/1992
Miscellaneous
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
First pa details changed miss pamela ruth sasson +1 flat 3 97 savernake road london NW3 2LG
dot icon23/03/1992
Pa:res/app
dot icon05/03/1992
Return made up to 28/02/92; full list of members
dot icon12/01/1992
Director resigned
dot icon12/01/1992
Director resigned
dot icon12/01/1992
Director resigned
dot icon12/01/1992
New director appointed
dot icon13/11/1991
Secretary resigned;new secretary appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon08/05/1991
Return made up to 25/03/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon26/02/1991
New director appointed
dot icon06/02/1991
First pa details changed mr p a godby + 1 15 strahan road bow london E3 5DA
dot icon06/02/1991
Director resigned;new director appointed
dot icon25/06/1990
First pa details changed mr p c gobby
dot icon07/05/1990
Full accounts made up to 1989-12-31
dot icon07/05/1990
Return made up to 23/04/90; full list of members
dot icon26/02/1990
Director resigned
dot icon11/06/1989
Registered office changed on 12/06/89 from: miss anne johnson 1 mill cottages dockenfield road farnham surrey
dot icon09/05/1989
Return made up to 24/04/89; full list of members
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon29/06/1988
Registered office changed on 30/06/88 from: mr murray g c anderson 53 weston park thames ditton surrey KT7 ohw
dot icon14/06/1988
Annual return made up to 25/04/88
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon10/08/1987
Registered office changed on 11/08/87 from: john hume mckenzie 12 cartersmead close horley surrey RH6 9LG
dot icon18/06/1987
Annual return made up to 27/04/87
dot icon26/05/1987
Full accounts made up to 1986-12-31
dot icon17/06/1986
Full accounts made up to 1985-12-31
dot icon16/06/1986
Annual return made up to 05/05/86
dot icon28/04/1977
Accounts made up to 1976-09-30
dot icon26/04/1977
Accounts made up to 1975-10-31
dot icon27/02/1975
Accounts made up to 1974-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Alan Fraser
Director
28/08/2002 - 31/10/2006
36
Rembiszewski, Jimmi
Director
20/01/1951 - 11/11/1997
22
Dunt, Keith Silvester
Director
27/02/1996 - 10/11/1997
18
Steyn, Charl Erasmus
Director
10/03/2002 - 29/04/2015
34
Clarke, Peter Lampard
Director
10/11/1997 - 29/12/1997
25

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOBACCO INVESTMENTS LIMITED

TOBACCO INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 07/01/1929 with the registered office located at 2nd Floor St Mary's Court, 20 Hill Street, Douglas IM1 1EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOBACCO INVESTMENTS LIMITED?

toggle

TOBACCO INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 07/01/1929 and dissolved on 30/01/2022.

Where is TOBACCO INVESTMENTS LIMITED located?

toggle

TOBACCO INVESTMENTS LIMITED is registered at 2nd Floor St Mary's Court, 20 Hill Street, Douglas IM1 1EU.

What does TOBACCO INVESTMENTS LIMITED do?

toggle

TOBACCO INVESTMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TOBACCO INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2022: Closure of UK establishment(s) BR010874 and overseas company FC002781 on 2017-03-21.