Company NameTozerplan Limited
DirectorsVinodray Pindolia and Jayant Pindolia
Company StatusActive
Company Number01599851
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Vinodray Pindolia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(26 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Secretary NamePuspa Vinodray Pindolia
NationalityBritish
StatusCurrent
Appointed07 April 2008(26 years, 4 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Director NameMr Jayant Pindolia
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(34 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTozerplan House Arundel Road
Uxbridge
UB8 2RP
Director NameMr Mansukhlal Nathu Gudka
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address62 The Ridgeway
Harrow
Middlesex
HA3 0LL
Director NameMr Shantilal Nathu Gudka
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address106 Carlton Avenue West
Wembley
Middlesex
HA0 3QX
Secretary NameMr Mansukhlal Nathu Gudka
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address62 The Ridgeway
Harrow
Middlesex
HA3 0LL

Contact

Websiteealingboardsandtimber.co.uk
Email address[email protected]

Location

Registered AddressTozerplan House
Arundel Road
Uxbridge
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Puspa Vinodray Pindolia
50.00%
Ordinary
5k at £1Vinod Pindolia
50.00%
Ordinary

Financials

Year2014
Net Worth£148,214
Current Liabilities£1,949,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

7 October 2015Delivered on: 16 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1 chester court, albany street, london, NW1 4BU as the same is registered at hm land registry with title no NGL868178 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.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 April 2013Delivered on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease of ground floor and basement 53 chiltern street london t/no NGL932531 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 December 2012Delivered on: 12 December 2012
Persons entitled: Bella Saunders

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Outstanding
31 May 2012Delivered on: 1 June 2012
Persons entitled: Anthony Property Company Limited

Classification: Rent deposit deed
Secured details: £9,500 due or to become due from the company to the chargee.
Particulars: 1 chester street, albany street, london.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: Bella Saunders Trading as Arden Estates

Classification: Rent deposit deed
Secured details: £17,500 due or to become due from the company to the chargee.
Particulars: The rent deposit shall be charged to the landlord as security for performance of the tenant's obligations contained in the lease and the rent deposit deed.
Outstanding
10 December 2015Delivered on: 11 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 October 2015Delivered on: 20 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 12 d’arblay street, soho, london, W1F 8DU as the same as registered at hm land registry with title no NGL931180 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.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 149, 149A, 151 and 153 uxbridge road, ealing W13 9AU as the same is registered at hm land registry with title number AGL167371 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.
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 53 chiltern street, london W1U 6NB as the same is registered at hm land registry with title no NGL932531 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.
Outstanding
28 May 2010Delivered on: 3 June 2010
Satisfied on: 6 November 2010
Persons entitled: Patrick Gould, Mary Gould and Juliette Gould

Classification: Legal mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor, 12 d'arblay street, london with payment or discharge of all money or all other obligations and liabilities.
Fully Satisfied
10 May 1982Delivered on: 17 May 1982
Satisfied on: 3 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 149, 151, 153 uxbridge road ealing l/b of ealing.
Fully Satisfied

Filing History

31 March 2023Full accounts made up to 31 March 2022 (26 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Vinod Pindolia on 24 September 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Satisfaction of charge 3 in full (4 pages)
21 May 2019Satisfaction of charge 015998510009 in full (4 pages)
21 May 2019Satisfaction of charge 015998510011 in full (4 pages)
21 May 2019Satisfaction of charge 015998510010 in full (4 pages)
21 May 2019Satisfaction of charge 015998510008 in full (4 pages)
21 May 2019Satisfaction of charge 6 in full (4 pages)
21 May 2019Satisfaction of charge 015998510012 in full (4 pages)
21 May 2019Satisfaction of charge 5 in full (4 pages)
21 May 2019Satisfaction of charge 7 in full (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 January 2018Registered office address changed from 3 Cherry Tree Way Stanmore Middlesex HA7 2QT to Tozerplan House Arundel Road Uxbridge UB8 2RP on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 3 Cherry Tree Way Stanmore Middlesex HA7 2QT to Tozerplan House Arundel Road Uxbridge UB8 2RP on 18 January 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 August 2016Satisfaction of charge 4 in full (1 page)
1 August 2016Satisfaction of charge 4 in full (1 page)
13 April 2016Appointment of Mr Jayant Pindolia as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Jayant Pindolia as a director on 11 April 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(4 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(4 pages)
11 December 2015Registration of charge 015998510013, created on 10 December 2015 (23 pages)
11 December 2015Registration of charge 015998510013, created on 10 December 2015 (23 pages)
20 October 2015Registration of charge 015998510012, created on 7 October 2015 (14 pages)
20 October 2015Registration of charge 015998510012, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510009, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510011, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510010, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510009, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510011, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge 015998510010, created on 7 October 2015 (14 pages)
7 September 2015Registration of charge 015998510008, created on 27 August 2015 (17 pages)
7 September 2015Registration of charge 015998510008, created on 27 August 2015 (17 pages)
16 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
16 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
30 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Vinod Pindolia on 12 November 2009 (2 pages)
3 February 2010Director's details changed for Vinod Pindolia on 12 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 14/11/08; full list of members (4 pages)
26 January 2009Return made up to 14/11/08; full list of members (4 pages)
25 January 2009Location of debenture register (1 page)
25 January 2009Location of debenture register (1 page)
25 January 2009Registered office changed on 25/01/2009 from 3 cherry tree way stanmore middlesex HA7 2QT (1 page)
25 January 2009Location of register of members (1 page)
25 January 2009Registered office changed on 25/01/2009 from 3 cherry tree way stanmore middlesex HA7 2QT (1 page)
25 January 2009Location of register of members (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Appointment terminated director mansukhlal gudka (1 page)
16 April 2008Secretary appointed puspa vinodray pindolia (1 page)
16 April 2008Director appointed vinodray shamji pindolia (2 pages)
16 April 2008Appointment terminated secretary mansukhlal gudka (1 page)
16 April 2008Appointment terminated director shantilal gudka (1 page)
16 April 2008Appointment terminated director mansukhlal gudka (1 page)
16 April 2008Appointment terminated secretary mansukhlal gudka (1 page)
16 April 2008Registered office changed on 16/04/2008 from 6 bruce grove tottenham london N17 6RA (1 page)
16 April 2008Secretary appointed puspa vinodray pindolia (1 page)
16 April 2008Appointment terminated director shantilal gudka (1 page)
16 April 2008Director appointed vinodray shamji pindolia (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 6 bruce grove tottenham london N17 6RA (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 14/11/06; full list of members (8 pages)
6 December 2006Return made up to 14/11/06; full list of members (8 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
29 November 2002Return made up to 14/11/02; full list of members (8 pages)
29 November 2002Return made up to 14/11/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 14/11/00; full list of members (7 pages)
28 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 14/11/99; full list of members (7 pages)
3 December 1999Return made up to 14/11/99; full list of members (7 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 14/11/95; no change of members (4 pages)
12 January 1996Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 November 1981Incorporation (17 pages)
25 November 1981Incorporation (17 pages)