Company NameToxlaire Limited
DirectorAdetokunbo Abdul Obitayo
Company StatusActive
Company Number06273202
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adetokunbo Abdul Obitayo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address636 North Circular Road
London
NW2 7QJ
Director NameClaire Abdul Obitayo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address636 North Circular Road
London
NW2 7QJ
Secretary NameClaire Abdul Obitayo
NationalityBritish
StatusResigned
Appointed14 June 2007(6 days after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address636 North Circular Road
London
NW2 7QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address204 Baker Street
Enfield
Middlesex
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Adetokunbo Abdul-obitayo
50.00%
Ordinary
50 at £1Claire Abdul-obitayo
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,927
Cash£885
Current Liabilities£117,809

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

22 March 2011Delivered on: 23 March 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
2 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
6 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
14 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Claire Abdul Obitayo as a secretary on 5 March 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
28 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
22 February 2016Termination of appointment of Claire Abdul Obitayo as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Claire Abdul Obitayo as a director on 31 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Registered office address changed from 636 North Circular Road Neasden London NW2 7QJ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 636 North Circular Road Neasden London NW2 7QJ on 22 February 2011 (1 page)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
18 June 2010Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages)
18 June 2010Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages)
18 June 2010Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages)
3 August 2009Return made up to 08/06/09; full list of members (4 pages)
3 August 2009Return made up to 08/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 February 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
12 February 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
22 September 2008Return made up to 08/06/08; full list of members (4 pages)
22 September 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2007Ad 14/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Ad 14/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Incorporation (9 pages)
8 June 2007Incorporation (9 pages)
8 June 2007Secretary resigned (1 page)