Company NameThobani Investments Limited
DirectorsAly Khan Thobani and Nicole Marie Thobani
Company StatusActive
Company Number06503735
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Aly Khan Thobani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameAly Khan Thobani
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Nicole Marie Thobani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Alnazir Rajabali Thobani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameAmin Mohamed Thobani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2l Grove End House
Grove End Road
London
Nw8
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Aly Khan Thobani
99.00%
Ordinary
1 at £1Nicole Marie Thobani
1.00%
Ordinary

Financials

Year2014
Net Worth£601,101
Cash£118,929
Current Liabilities£441,240

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

19 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 June 2012Delivered on: 28 June 2012
Persons entitled: Abbee Limited

Classification: Rent deposit deed
Secured details: £16,875.00 due or to become due from the company to the chargee.
Particulars: Rent deposit sum of £16,875 see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Jitendra Purushottam Patel and Nayna Jitendra Patel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £22,500.00 see image for full details.
Outstanding

Filing History

1 March 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
24 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
26 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
23 June 2020Registration of charge 065037350003, created on 19 June 2020 (41 pages)
5 March 2020Amended total exemption full accounts made up to 31 August 2018 (6 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
5 July 2019Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages)
4 July 2019Secretary's details changed for Aly Khan Thobani on 4 July 2019 (1 page)
4 July 2019Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
5 September 2013Appointment of Mrs Nicole Marie Thobani as a director (2 pages)
5 September 2013Appointment of Mrs Nicole Marie Thobani as a director (2 pages)
13 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
13 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
31 July 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Termination of appointment of Amin Thobani as a director (1 page)
3 April 2012Termination of appointment of Amin Thobani as a director (1 page)
27 February 2012Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Alnazir Thobani as a director (1 page)
17 January 2012Termination of appointment of Alnazir Thobani as a director (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
22 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
22 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
21 May 2010Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages)
4 March 2010Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page)
4 March 2010Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page)
4 March 2010Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page)
4 March 2010Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 April 2009Return made up to 14/02/09; full list of members (4 pages)
30 April 2009Return made up to 14/02/09; full list of members (4 pages)
14 March 2008Director and secretary appointed aly khan thobani (1 page)
14 March 2008Director appointed alnazir rajabali thobani (3 pages)
14 March 2008Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director appointed amin mohamed thobani (1 page)
14 March 2008Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director appointed amin mohamed thobani (1 page)
14 March 2008Director appointed alnazir rajabali thobani (3 pages)
14 March 2008Director and secretary appointed aly khan thobani (1 page)
18 February 2008Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 February 2008Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 February 2008Incorporation (14 pages)
14 February 2008Incorporation (14 pages)