Company NameThobani Services Ltd
DirectorsAlnazir Rajabali Thobani and Amin Mohamed Thobani
Company StatusActive
Company Number08457115
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Alnazir Rajabali Thobani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Amin Mohamed Thobani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45b Gunter Grove
London
SW10 0UN
Secretary NameMrs Shireen Thobani
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alnazir Thobani
50.00%
Ordinary
50 at £1Shireen Thobani
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

6 December 2016Delivered on: 15 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land and building 41 london road, bognor regis, west sussex PO21 1PQ.
Outstanding
7 August 2015Delivered on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 88-90 warham road south croydon surrey CR2 6LB also known as "mary's home" and the goodwill of a care home carried on thereat by the company.
Outstanding
13 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
29 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
20 April 2022Director's details changed for Mr Amin Mohamed Thobani on 20 April 2022 (2 pages)
15 November 2021Director's details changed for Mr Alnazir Rajabali Thobani on 15 November 2021 (2 pages)
15 November 2021Change of details for Mr Alnazir Thobani as a person with significant control on 15 November 2021 (2 pages)
14 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
17 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2018Appointment of Mr Amin Mohamed Thobani as a director on 19 September 2018 (2 pages)
17 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
20 September 2017Change of details for Mr Alnazir Thobani as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Alnazir Thobani as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
15 December 2016Registration of charge 084571150003, created on 6 December 2016 (10 pages)
15 December 2016Registration of charge 084571150003, created on 6 December 2016 (10 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 October 2015Termination of appointment of Shireen Thobani as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Shireen Thobani as a secretary on 1 October 2015 (2 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
24 August 2015Registration of charge 084571150002, created on 7 August 2015 (12 pages)
24 August 2015Registration of charge 084571150002, created on 7 August 2015 (12 pages)
24 August 2015Registration of charge 084571150002, created on 7 August 2015 (12 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Registration of charge 084571150001, created on 13 October 2014 (18 pages)
16 October 2014Registration of charge 084571150001, created on 13 October 2014 (18 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from Regency House 30 Wood Street High Barnet EN5 4BE England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Regency House 30 Wood Street High Barnet EN5 4BE England on 22 May 2014 (1 page)
22 May 2014Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page)
22 May 2014Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 22 May 2014 (1 page)
22 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages)
22 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages)
22 May 2014Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page)
22 May 2014Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page)
22 May 2014Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages)
27 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)