Company NameTohani Manufacturers Limited
DirectorSunil Tohani
Company StatusActive
Company Number01693209
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sunil Tohani
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(22 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 51 Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
Director NameNarinder Kaur Tohani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1984(1 year, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address3 Brook Way
Rainham
Essex
RM13 9HW
Director NameAnita Tohani
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleClothing Manufacturer
Correspondence Address5 Orchard Avenue
Rainham
Essex
RM13 9NY
Director NameHari Kishan Tohani
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address3 Brook Way
Rainham
Essex
RM13 9HW
Director NameMr Parshotam Lal Tohani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Rainham
Essex
RM13 9NY
Secretary NameMr Parshotam Lal Tohani
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Rainham
Essex
RM13 9NY
Secretary NameHari Kishan Tohani
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2005)
RoleClothing Manufacturer
Correspondence Address3 Brook Way
Rainham
Essex
RM13 9HW
Director NameMr Parshotam Lal Tohani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Rainham
Essex
RM13 9NY
Secretary NameSunil Tohani
NationalityBritish
StatusResigned
Appointed23 December 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Rainham
Essex
RM13 9NY
Secretary NameMalavika Tohani
NationalityIndian
StatusResigned
Appointed02 March 2009(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address11 Rothbury Avenue
Rainham
Essex
RM13 9HT

Contact

Telephone020 85078581
Telephone regionLondon

Location

Registered AddressUnit 51 Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£269,071
Cash£1,208
Current Liabilities£48,206

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 December 2018Delivered 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 2018Delivered 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 2017Delivered 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 2010Delivered 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 2008Delivered 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 2003Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 July 2020Amended micro company accounts made up to 31 May 2019 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Satisfaction of charge 5 in full (2 pages)
7 November 2019Satisfaction of charge 4 in full (2 pages)
25 July 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Registration of charge 016932090008, created on 13 December 2018 (32 pages)
26 November 2018Satisfaction of charge 016932090006 in full (1 page)
29 March 2018Registration of charge 016932090007, created on 27 March 2018 (32 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Registration of charge 016932090006, created on 31 March 2017 (31 pages)
31 March 2017Registration of charge 016932090006, created on 31 March 2017 (31 pages)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 3 in full (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Mr Sunil Tohani on 1 October 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Parshotam Tohani as a director (1 page)
6 April 2011Termination of appointment of Parshotam Tohani as a director (1 page)
2 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
25 January 2010Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Sunil Tohani on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Malavika Tohani as a secretary (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Sunil Tohani on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Sunil Tohani as a secretary (1 page)
25 January 2010Director's details changed for Sunil Tohani on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Malavika Tohani as a secretary (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Sunil Tohani as a secretary (1 page)
25 January 2010Director's details changed for Parshotam Lal Tohani on 1 October 2009 (2 pages)
6 April 2009Secretary appointed malavika tohani (1 page)
6 April 2009Secretary appointed malavika tohani (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 March 2009Registered office changed on 10/03/2009 from 186 commercial road london E1 2JY (1 page)
10 March 2009Registered office changed on 10/03/2009 from 186 commercial road london E1 2JY (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 March 2006Return made up to 31/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2006Return made up to 31/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
6 March 2006Registered office changed on 06/03/06 from: 184-186 commercial road london E1 2JY (1 page)
6 March 2006Registered office changed on 06/03/06 from: 184-186 commercial road london E1 2JY (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(8 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 August 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
8 August 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
14 August 2001Full accounts made up to 31 May 2000 (13 pages)
14 August 2001Full accounts made up to 31 May 2000 (13 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 February 1999Full accounts made up to 31 May 1998 (13 pages)
26 February 1999Full accounts made up to 31 May 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 May 1996 (10 pages)
24 June 1997Full accounts made up to 31 May 1996 (10 pages)
22 April 1997Registered office changed on 22/04/97 from: 210 commercial road london E1 2JT (1 page)
22 April 1997Registered office changed on 22/04/97 from: 210 commercial road london E1 2JT (1 page)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 May 1994 (9 pages)
14 March 1995Full accounts made up to 31 May 1994 (9 pages)
21 January 1983Incorporation (17 pages)
21 January 1983Incorporation (17 pages)