Company NameTorama Ltd
DirectorsThelma Stokes and Thomas Stokes
Company StatusActive
Company Number04628334
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThelma Stokes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kidbrooke Grove
London
SE3 0LQ
Director NameThomas Stokes
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Kidbrooke Grove
London
SE3 0LQ
Secretary NameThelma Stokes
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kidbrooke Grove
London
SE3 0LQ

Location

Registered Address178 Bexley Road
London
SE9 2PH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Thelma Stokes
70.00%
Ordinary
10 at £1Matthew Adam Edward Whitley Stokes
10.00%
Ordinary
10 at £1Rachel Katherine Una Stokes
10.00%
Ordinary
10 at £1Thomas Anthony Christopher Stokes
10.00%
Ordinary

Financials

Year2014
Net Worth£70,732
Cash£5,809
Current Liabilities£20,486

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

18 April 2003Delivered on: 8 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 martins place, thamesmead, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
18 April 2003Delivered on: 8 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 martins place thamesmead london SE28 0LG fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

9 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
17 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
25 February 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
8 February 2022Change of details for Thelma Stokes as a person with significant control on 18 March 2021 (2 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
18 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
13 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 February 2013Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 February 2013Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Director's details changed for Thelma Stokes on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Thomas Stokes on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Thomas Stokes on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thomas Stokes on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thelma Stokes on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thelma Stokes on 8 April 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 03/01/08; full list of members (4 pages)
6 March 2008Return made up to 03/01/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 03/01/07; full list of members (7 pages)
13 March 2007Return made up to 03/01/07; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 August 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 03/01/04; full list of members
  • 363(C) ‐
(7 pages)
17 February 2004Return made up to 03/01/04; full list of members
  • 363(C) ‐
(7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
3 January 2003Incorporation (8 pages)
3 January 2003Incorporation (8 pages)