Barnet
Hertfordshire
EN5 4BE
Director Name | Mrs Nicole Marie Thobani |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Registered Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Thobani Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£412,694 |
Cash | £7,782 |
Current Liabilities | £760,068 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £63,563.07 due or to become due. Particulars: The sums secured by a rent deposit deed. Outstanding |
---|
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (4 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
30 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
5 March 2020 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 July 2019 | Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 October 2013 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
2 October 2013 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2013 | Appointment of Mrs Nicole Marie Thobani as a director (2 pages) |
5 September 2013 | Appointment of Mrs Nicole Marie Thobani as a director (2 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|