Alfreds Way
Barking
Essex
IG11 0TJ
Director Name | Narinder Kaur Tohani |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1984(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 3 Brook Way Rainham Essex RM13 9HW |
Director Name | Anita Tohani |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Clothing Manufacturer |
Correspondence Address | 5 Orchard Avenue Rainham Essex RM13 9NY |
Director Name | Hari Kishan Tohani |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 3 Brook Way Rainham Essex RM13 9HW |
Director Name | Mr Parshotam Lal Tohani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Rainham Essex RM13 9NY |
Secretary Name | Mr Parshotam Lal Tohani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Rainham Essex RM13 9NY |
Secretary Name | Hari Kishan Tohani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2005) |
Role | Clothing Manufacturer |
Correspondence Address | 3 Brook Way Rainham Essex RM13 9HW |
Director Name | Mr Parshotam Lal Tohani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Rainham Essex RM13 9NY |
Secretary Name | Sunil Tohani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Rainham Essex RM13 9NY |
Secretary Name | Malavika Tohani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2009(26 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 11 Rothbury Avenue Rainham Essex RM13 9HT |
Telephone | 020 85078581 |
---|---|
Telephone region | London |
Registered Address | Unit 51 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £269,071 |
Cash | £1,208 |
Current Liabilities | £48,206 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 December 2018 | Delivered on: 14 December 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Unit 51 barking industrial park, alfreds way, barking, IG11 0TJ as is registered with hm land registry under title number EGL411997. And. 186 commercial road, london E1 2JY as is registered with hm land registry under title number NGL462644. Outstanding |
---|---|
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The freehold land known as 186 commercial road, london, E1 2JY as is registered at the land registry under title number NGL426644. Outstanding |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Bath & West Finance Limited Classification: A registered charge Particulars: By way of a legal charge dated 31ST march 2017 and made between tohani manufacturers limited (1) and bath and west finance limited (2) over 186/186A commercial road, london E1 2JY and registered at the land registry under title number NGL462644. Outstanding |
16 June 2010 | Delivered on: 6 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 51 barking industrial estate barking t/n EGL411997 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 186 commercial road london t/n NGL462644 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 November 2003 | Delivered on: 5 December 2003 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: All that f/h property known as 184/186 commercial road, london E1 t/n ngl 462644. Outstanding |
18 October 1988 | Delivered on: 7 July 1994 Satisfied on: 20 December 2003 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: £450,000. Particulars: 184 and 186 commercial road l/b of tower hamlets t/no.NGL462644. Fully Satisfied |
20 December 1984 | Delivered on: 4 January 1985 Satisfied on: 20 December 2003 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: Unit 51 barking industrial estate alfreds way barking l/b barking & dagenham t/no egl 99277. Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Amended micro company accounts made up to 31 May 2019 (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Satisfaction of charge 5 in full (2 pages) |
7 November 2019 | Satisfaction of charge 4 in full (2 pages) |
25 July 2019 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Registration of charge 016932090008, created on 13 December 2018 (32 pages) |
26 November 2018 | Satisfaction of charge 016932090006 in full (1 page) |
29 March 2018 | Registration of charge 016932090007, created on 27 March 2018 (32 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Registration of charge 016932090006, created on 31 March 2017 (31 pages) |
31 March 2017 | Registration of charge 016932090006, created on 31 March 2017 (31 pages) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of Parshotam Tohani as a director (1 page) |
6 April 2011 | Termination of appointment of Parshotam Tohani as a director (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
25 January 2010 | Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Sunil Tohani on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Malavika Tohani as a secretary (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Sunil Tohani on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Sunil Tohani as a secretary (1 page) |
25 January 2010 | Director's details changed for Sunil Tohani on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Malavika Tohani as a secretary (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Sunil Tohani as a secretary (1 page) |
25 January 2010 | Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages) |
6 April 2009 | Secretary appointed malavika tohani (1 page) |
6 April 2009 | Secretary appointed malavika tohani (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 186 commercial road london E1 2JY (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 186 commercial road london E1 2JY (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members; amend
|
23 March 2006 | Return made up to 31/12/05; full list of members; amend
|
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 184-186 commercial road london E1 2JY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 184-186 commercial road london E1 2JY (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members
|
6 January 2006 | Return made up to 31/12/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
8 August 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 31 May 2000 (13 pages) |
14 August 2001 | Full accounts made up to 31 May 2000 (13 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 210 commercial road london E1 2JT (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 210 commercial road london E1 2JT (1 page) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
21 January 1983 | Incorporation (17 pages) |
21 January 1983 | Incorporation (17 pages) |