Company NameTolafine Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number01799127
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusCurrent
Appointed13 November 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameAsher Kahan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence Address13 Bethune Road
London
N16 5BW
Secretary NameNechama Mina Kahan
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence Address13 Bethume Road
London
N16

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£292,631
Current Liabilities£231,262

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

29 September 1998Delivered on: 2 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 552-554 ashley road parkstone poole dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 September 1998Delivered on: 26 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 raymor court 91 upper clapton road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 September 1998Delivered on: 19 September 1998
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 January 1996Delivered on: 10 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5 raymor court 91 upper clapton road london benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
17 March 1993Delivered on: 29 March 1993
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: 55 & 57 lydyett lane barnton cheshire t/n ch 183814.
Outstanding
30 December 1987Delivered on: 19 January 1988
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: 25 farnham road, talbot view poole dorset title no dt 17081.
Outstanding
30 December 1987Delivered on: 19 January 1988
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: 42 naseby road, winton dorset title no- dt 126200.
Outstanding
30 December 1987Delivered on: 19 January 1988
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: 15 lodge close, parkstone, dorset title no-dt 122273.
Outstanding
19 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat c 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat b 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat a 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 June 1986Delivered on: 25 June 1986
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: 1 mowbray road, west hampstead brent, london title no. Mx 362864.
Outstanding

Filing History

19 November 2020Confirmation statement made on 26 September 2020 with no updates (2 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 26 September 2019 with updates (8 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 26 September 2018 with updates (8 pages)
12 January 2018Satisfaction of charge 9 in full (2 pages)
12 January 2018Satisfaction of charge 9 in full (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 26 September 2017 with updates (8 pages)
26 October 2017Confirmation statement made on 26 September 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Confirmation statement made on 26 September 2016 with updates (13 pages)
23 December 2016Confirmation statement made on 26 September 2016 with updates (13 pages)
23 March 2016Current accounting period extended from 11 March 2016 to 31 March 2016 (3 pages)
23 March 2016Current accounting period extended from 11 March 2016 to 31 March 2016 (3 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(14 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(14 pages)
2 September 2015Total exemption small company accounts made up to 11 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 11 March 2015 (4 pages)
12 November 2014Total exemption small company accounts made up to 11 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 11 March 2014 (4 pages)
10 November 2014Annual return made up to 26 September 2014
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 November 2014Annual return made up to 26 September 2014
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 December 2013Total exemption small company accounts made up to 11 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 11 March 2013 (5 pages)
14 November 2013Annual return made up to 26 September 2013
Statement of capital on 2013-11-14
  • GBP 2
(14 pages)
14 November 2013Annual return made up to 26 September 2013
Statement of capital on 2013-11-14
  • GBP 2
(14 pages)
12 December 2012Total exemption full accounts made up to 11 March 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 11 March 2012 (8 pages)
11 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 26 September 2011 (14 pages)
14 December 2011Annual return made up to 26 September 2011 (14 pages)
5 December 2011Total exemption small company accounts made up to 11 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 11 March 2011 (5 pages)
6 December 2010Total exemption small company accounts made up to 11 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 11 March 2010 (5 pages)
3 November 2010Annual return made up to 26 September 2010 (14 pages)
3 November 2010Annual return made up to 26 September 2010 (14 pages)
6 January 2010Total exemption full accounts made up to 11 March 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 11 March 2009 (7 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
28 December 2008Total exemption full accounts made up to 11 March 2008 (7 pages)
28 December 2008Total exemption full accounts made up to 11 March 2008 (7 pages)
4 November 2008Return made up to 26/09/08; no change of members (7 pages)
4 November 2008Return made up to 26/09/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 11 March 2007 (7 pages)
2 January 2008Total exemption full accounts made up to 11 March 2007 (7 pages)
6 December 2007Return made up to 26/09/07; no change of members (7 pages)
6 December 2007Return made up to 26/09/07; no change of members (7 pages)
15 January 2007Total exemption full accounts made up to 11 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 11 March 2006 (8 pages)
6 November 2006Return made up to 26/09/06; full list of members (7 pages)
6 November 2006Return made up to 26/09/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 11 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 11 March 2005 (9 pages)
15 November 2005Return made up to 26/09/05; full list of members (7 pages)
15 November 2005Return made up to 26/09/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 11 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 11 March 2004 (9 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Total exemption full accounts made up to 11 March 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 11 March 2003 (8 pages)
16 October 2003Return made up to 26/09/03; full list of members (7 pages)
16 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 11 March 2002 (9 pages)
14 January 2003Total exemption full accounts made up to 11 March 2002 (9 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: 357 city road london EC1V 1LR (1 page)
21 July 2002Registered office changed on 21/07/02 from: 357 city road london EC1V 1LR (1 page)
4 January 2002Return made up to 26/09/01; full list of members (6 pages)
4 January 2002Return made up to 26/09/01; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
4 December 2001Registered office changed on 04/12/01 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
26 November 2001Total exemption full accounts made up to 11 March 2001 (8 pages)
26 November 2001Total exemption full accounts made up to 11 March 2001 (8 pages)
10 January 2001Full accounts made up to 11 March 2000 (11 pages)
10 January 2001Full accounts made up to 11 March 2000 (11 pages)
1 December 2000Return made up to 26/09/00; full list of members (6 pages)
1 December 2000Return made up to 26/09/00; full list of members (6 pages)
7 January 2000Full accounts made up to 11 March 1999 (9 pages)
7 January 2000Full accounts made up to 11 March 1999 (9 pages)
4 November 1999Return made up to 26/09/99; full list of members (7 pages)
4 November 1999Return made up to 26/09/99; full list of members (7 pages)
4 December 1998Return made up to 26/09/98; no change of members (6 pages)
4 December 1998Return made up to 26/09/98; no change of members (6 pages)
19 October 1998Full accounts made up to 11 March 1998 (10 pages)
19 October 1998Full accounts made up to 11 March 1998 (10 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
9 January 1998Full accounts made up to 11 March 1997 (8 pages)
9 January 1998Full accounts made up to 11 March 1997 (8 pages)
5 November 1997Return made up to 26/09/97; no change of members (6 pages)
5 November 1997Return made up to 26/09/97; no change of members (6 pages)
9 January 1997Full accounts made up to 11 March 1996 (5 pages)
9 January 1997Full accounts made up to 11 March 1996 (5 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
27 October 1996Return made up to 26/09/96; full list of members (9 pages)
27 October 1996Return made up to 26/09/96; full list of members (9 pages)
19 March 1996Full accounts made up to 11 March 1995 (6 pages)
19 March 1996Full accounts made up to 11 March 1995 (6 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 26/09/95; no change of members (4 pages)
21 November 1995Return made up to 26/09/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 11 March 1994 (6 pages)
20 April 1995Accounts for a small company made up to 11 March 1994 (6 pages)
16 October 1992Return made up to 26/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1992Return made up to 26/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)