Company NameTogher Construction Limited
DirectorsDavid Gerard Togher and William Christopher Togher
Company StatusActive
Company Number05013530
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Gerard Togher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wharf Road
Enfield
Middlesex
EN3 4TA
Director NameMr William Christopher Togher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wharf Road
Enfield
Middlesex
EN3 4TA
Secretary NameMr William Christopher Togher
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address3 Wharf Road
Enfield
Middlesex
EN3 4TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.tclonline.co.uk
Email address[email protected]
Telephone020 84469224
Telephone regionLondon

Location

Registered Address3 Wharf Road
Enfield
Middlesex
EN3 4TA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£9,124,524
Gross Profit£1,169,707
Net Worth£2,083,020
Cash£1,129,781
Current Liabilities£613,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 2 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 7 February 2014
Satisfied on: 25 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 March 2020 (29 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 March 2019 (27 pages)
16 July 2019Satisfaction of charge 050135300002 in full (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (23 pages)
24 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 July 2016Full accounts made up to 31 December 2015 (20 pages)
21 July 2016Full accounts made up to 31 December 2015 (20 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
25 September 2015Satisfaction of charge 050135300001 in full (4 pages)
25 September 2015Satisfaction of charge 050135300001 in full (4 pages)
18 June 2015Registered office address changed from 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 1412 High Road London N20 9BH to 3 Wharf Road Enfield Middlesex EN3 4TA on 18 June 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
2 May 2015Registration of charge 050135300002, created on 30 April 2015 (22 pages)
2 May 2015Registration of charge 050135300002, created on 30 April 2015 (22 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
7 February 2014Registration of charge 050135300001 (26 pages)
7 February 2014Registration of charge 050135300001 (26 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (14 pages)
21 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Amended accounts made up to 31 January 2011 (12 pages)
2 April 2012Amended accounts made up to 31 January 2011 (12 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
21 November 2011Amended accounts made up to 31 January 2010 (7 pages)
21 November 2011Amended full accounts made up to 31 January 2009 (7 pages)
21 November 2011Amended accounts made up to 31 January 2010 (7 pages)
21 November 2011Amended full accounts made up to 31 January 2009 (7 pages)
9 November 2011Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page)
9 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 November 2011Registered office address changed from Unit 7 Knuway House Cranborne Road Potters Bar Herts EN6 3JN on 9 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 February 2011Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page)
21 February 2011Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page)
21 February 2011Secretary's details changed for Mr William Christopher Togher on 1 February 2010 (1 page)
21 February 2011Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr David Gerard Togher on 1 February 2010 (2 pages)
21 February 2011Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages)
21 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Mr William Christopher Togher on 1 February 2010 (2 pages)
21 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
22 July 2010Full accounts made up to 31 January 2010 (8 pages)
22 July 2010Full accounts made up to 31 January 2010 (8 pages)
4 March 2010Director's details changed for David Gerard Togher on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for William Christopher Togher on 1 October 2009 (2 pages)
4 March 2010Director's details changed for William Christopher Togher on 1 October 2009 (2 pages)
4 March 2010Director's details changed for David Gerard Togher on 1 October 2009 (2 pages)
4 March 2010Director's details changed for William Christopher Togher on 1 October 2009 (2 pages)
4 March 2010Director's details changed for David Gerard Togher on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
30 November 2009Form 123 inc by £900 beyond £100 (2 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2009Form 123 inc by £900 beyond £100 (2 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2009Statement of capital following an allotment of shares on 31 January 2009
  • GBP 1,000
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 31 January 2009
  • GBP 1,000
(2 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
3 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
8 April 2008Return made up to 13/01/08; full list of members (4 pages)
8 April 2008Return made up to 13/01/08; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: cromvale house 8 albert road barnet hertfordshire EN4 9SH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cromvale house 8 albert road barnet hertfordshire EN4 9SH (1 page)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 February 2007Return made up to 13/01/07; full list of members (2 pages)
8 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(7 pages)
20 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(7 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (2 pages)
13 January 2004Incorporation (31 pages)
13 January 2004Incorporation (31 pages)