Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOSSED PARTNERS LTD
Company Information for

TOSSED PARTNERS LTD

C/O QUANTUMA ADVISORY LIMITED, HIGH HOLBORN HOUSE, LONDON, WC1V 6RL,
Company Registration Number
06480367
Private Limited Company
Liquidation

Company Overview

About Tossed Partners Ltd
TOSSED PARTNERS LTD was founded on 2008-01-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Tossed Partners Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOSSED PARTNERS LTD
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED
HIGH HOLBORN HOUSE
LONDON
WC1V 6RL
Other companies in W1U
 
Filing Information
Company Number 06480367
Company ID Number 06480367
Date formed 2008-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2019
Account next due 30/06/2021
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOSSED PARTNERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOSSED PARTNERS LTD

Current Directors
Officer Role Date Appointed
NEIL SEBBA
Company Secretary 2010-09-01
BARRY CHARLES DAVIS
Director 2013-04-18
VINCENT DONALD MCKEVITT
Director 2008-01-22
RODERICK WALLACE MCKIE
Director 2013-08-13
NEIL SEBBA
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MCCORMICK
Director 2010-04-18 2013-04-18
BONNIE MCKEVITT
Company Secretary 2008-01-22 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHARLES DAVIS VITAL 1 LIMITED Director 2018-03-07 CURRENT 2017-01-18 Liquidation
BARRY CHARLES DAVIS TOSSED OVERSEAS OPERATIONS LTD Director 2015-01-27 CURRENT 2014-11-05 Liquidation
BARRY CHARLES DAVIS GEMINI ONE TWO THREE LIMITED Director 2013-04-18 CURRENT 2013-01-31 Dissolved 2016-09-27
BARRY CHARLES DAVIS ZEST FOOD LTD Director 2013-04-18 CURRENT 2004-03-11 In Administration/Administrative Receiver
BARRY CHARLES DAVIS TOSSED LIMITED Director 2013-04-18 CURRENT 2010-03-11 Liquidation
BARRY CHARLES DAVIS TOSSED HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-02-27 Liquidation
VINCENT DONALD MCKEVITT ZEST FOOD LTD Director 2004-03-11 CURRENT 2004-03-11 In Administration/Administrative Receiver
RODERICK WALLACE MCKIE TOSSED OVERSEAS OPERATIONS LTD Director 2015-01-27 CURRENT 2014-11-05 Liquidation
RODERICK WALLACE MCKIE GEMINI ONE TWO THREE LIMITED Director 2013-08-13 CURRENT 2013-01-31 Dissolved 2016-09-27
RODERICK WALLACE MCKIE ZEST FOOD LTD Director 2013-08-13 CURRENT 2004-03-11 In Administration/Administrative Receiver
RODERICK WALLACE MCKIE TOSSED LIMITED Director 2013-08-13 CURRENT 2010-03-11 Liquidation
RODERICK WALLACE MCKIE TOSSED HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-02-27 Liquidation
RODERICK WALLACE MCKIE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
RODERICK WALLACE MCKIE STARBUCKS COFFEE BURGER KING LIMITED Director 2010-06-30 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE KFC LIMITED Director 2010-06-25 CURRENT 2010-06-09 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE MCDONALD'S LIMITED Director 2010-06-25 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE WAITROSE LIMITED Director 2010-06-24 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
RODERICK WALLACE MCKIE WELCOME BREAK CAYMAN LIMITED Director 2007-04-02 CURRENT 2007-02-23 Active
RODERICK WALLACE MCKIE WELCOME BREAK GROUP HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-02-23 Active
RODERICK WALLACE MCKIE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2003-03-04 CURRENT 2002-02-22 Active
NEIL SEBBA VITAL 1 LIMITED Director 2018-03-07 CURRENT 2017-01-18 Liquidation
NEIL SEBBA PALAWAN INVESTMENTS Director 2016-01-13 CURRENT 2016-01-13 Active
NEIL SEBBA TOSSED OVERSEAS OPERATIONS LTD Director 2014-11-05 CURRENT 2014-11-05 Liquidation
NEIL SEBBA TOSSED HOLDINGS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
NEIL SEBBA ZEST FOOD LTD Director 2011-06-14 CURRENT 2004-03-11 In Administration/Administrative Receiver
NEIL SEBBA TOSSED LIMITED Director 2011-06-14 CURRENT 2010-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Return of final meeting of creditors
2022-09-05Voluntary liquidation Statement of receipts and payments to 2022-08-19
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DONALD MCKEVITT
2022-04-26TM02Termination of appointment of Neil Sebba on 2022-04-26
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 31-33 Baker Street London W1U 8EJ
2020-09-15LIQ02Voluntary liquidation Statement of affairs
2020-09-15600Appointment of a voluntary liquidator
2020-09-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-20
2020-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064803670007
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-24AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064803670008
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL SEBBA on 2017-05-06
2017-05-26CH01Director's details changed for Mr Neil Sebba on 2017-05-06
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-15CC04Statement of company's objects
2016-04-15MEM/ARTSARTICLES OF ASSOCIATION
2016-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-15RES01ADOPT ARTICLES 15/04/16
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-03DS02Withdrawal of the company strike off application
2014-12-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-12-12DS01Application to strike the company off the register
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AP01DIRECTOR APPOINTED MR RODERICK WALLACE MCKIE
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064803670007
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-15AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR BARRY CHARLES DAVIS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-19AR0108/04/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-29AP01DIRECTOR APPOINTED KAREN MCCORMICK
2011-06-15AP01DIRECTOR APPOINTED MR NEIL SEBBA
2011-04-19AR0108/04/11 FULL LIST
2011-02-21AP03SECRETARY APPOINTED MR NEIL SEBBA
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY BONNIE MCKEVITT
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 01/01/2011
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM TOSSED 10 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6EZ
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14AR0108/04/10 FULL LIST
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 14/08/2009
2009-02-24363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 15/08/2008
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to TOSSED PARTNERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-04-14
Appointmen2020-08-26
Resolution2020-08-26
Fines / Sanctions
No fines or sanctions have been issued against TOSSED PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LATIMER INVESTMENTS LIMITED
2013-05-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
GUARANTEE AND DEBENTURE 2012-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-07-04 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 2010-04-22 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS, PROVEN VCT PLC, PROVEN GROWTH AND INCOME VCT PLC
DEBENTURE 2010-04-22 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 2009-12-17 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-07-04 Outstanding MARKS AND SPENCER PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOSSED PARTNERS LTD

Intangible Assets
Patents
We have not found any records of TOSSED PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOSSED PARTNERS LTD
Trademarks
We have not found any records of TOSSED PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOSSED PARTNERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as TOSSED PARTNERS LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where TOSSED PARTNERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTOSSED PARTNERS LTDEvent Date2023-04-14
 
Initiating party Event TypeAppointmen
Defending partyTOSSED PARTNERS LTDEvent Date2020-08-26
Name of Company: TOSSED PARTNERS LTD Company Number: 06480367 Trading Name: Tossed Nature of Business: Take-away food shops and mobile food stands Registered office: c/o Quantuma Advisory Limited, Hig…
 
Initiating party Event TypeResolution
Defending partyTOSSED PARTNERS LTDEvent Date2020-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOSSED PARTNERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOSSED PARTNERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.