Company NameTOYS Mart Limited
DirectorAjit Singh Motizada
Company StatusActive
Company Number06813589
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMr Ajit Singh Motizada
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5e Chancerygate Business Centre Brent Road Be
Brent Road Beavers Industrial Centre
Southall
Middlesex
UB2 5FB

Contact

Websitetoysmart-uk.com
Telephone020 85711041
Telephone regionLondon

Location

Registered AddressUnit 5e Chancerygate Business Centre,Bravers
Tndustrial Center,Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

100 at £1Ajit Singh Motizada
100.00%
Ordinary

Financials

Year2014
Net Worth£23,970
Cash£509
Current Liabilities£539,957

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (3 months, 1 week ago)
Next Return Due20 February 2025 (9 months, 1 week from now)

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit A07B, charles house, bridge road, southall, middlesex.
Outstanding
29 April 2019Delivered on: 30 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 5E, beaver industrial park, brent road, southall. Hm land registry title number(s) AGL233432.
Outstanding
19 April 2012Delivered on: 24 April 2012
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 property k/a unit 5E beaver industrial park brent road southall t/no AGL233432 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 April 2012Delivered on: 17 April 2012
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
11 May 2011Delivered on: 14 May 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 5E beaver industrial park brent road southall all uncalled capital for the time beign and all intellectual proeprty rights and all other freehold and leasehold property now or in the future which you may have or acquire any legal or beneficial interest see image for full details.
Outstanding

Filing History

3 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 July 2023Registered office address changed from Unit 5E Chancerygate Business Centre Brent Road Beavers Industrial Centre Brent Road Beavers Industrial Centre Southall Middlesex UB2 5FB England to Unit 5E Chancerygate Business Centre Brent Road Be Brent Road Beavers Industrial Centre Southall Middlesex UB2 5FB on 3 July 2023 (1 page)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
21 September 2022Registered office address changed from Unit 5E Chancerygate Business Centre Brent Road Beavers Industrial Centre Southall Middlesex UB2 5FB to Unit 5E Chancerygate Business Centre Brent Road Beavers Industrial Centre Brent Road Beavers Industrial Centre Southall Middlesex UB2 5FB on 21 September 2022 (1 page)
15 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 28 February 2021 (2 pages)
15 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 July 2019Registration of charge 068135890005, created on 19 July 2019 (15 pages)
30 April 2019Registration of charge 068135890004, created on 29 April 2019 (6 pages)
24 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Mr Ajit Singh Motizada on 25 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Ajit Singh Motizada on 25 February 2016 (2 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Director's details changed for Mr Ajit Singh Motizada on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Director's details changed for Mr Ajit Singh Motizada on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from Chancerygate Business Centre Beavers Industrial Centre Brent Road Southall Middlesex UB2 5SH United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit a10 Charles House Bridge Road Southall Middlesex UB2 4BD United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit a10 Charles House Bridge Road Southall Middlesex UB2 4BD United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Chancerygate Business Centre Beavers Industrial Centre Brent Road Southall Middlesex UB2 5SH United Kingdom on 16 January 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Ajit Singh Motizada on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Ajit Singh Motizada on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Ajit Singh Motizada on 8 April 2011 (2 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 March 2010Director's details changed for Mr Ajit Singh Motizada on 9 February 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Ajit Singh Motizada on 9 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Ajit Singh Motizada on 9 February 2010 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 47 berkley avenue hounslow middlesex TW4 6LE united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from 47 berkley avenue hounslow middlesex TW4 6LE united kingdom (1 page)
9 February 2009Incorporation (14 pages)
9 February 2009Incorporation (14 pages)