Company NameTODI And Boys Limited
Company StatusActive
Company Number08722737
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Albi Kurti
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodi And Boys Limited Davis Road
Chessington
KT9 1TH
Director NameMr Gerald Kurti
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodi And Boys Limited Davis Road
Chessington
KT9 1TH
Director NameMr Kastriot Kurti
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodi And Boys Limited Davis Road
Chessington
KT9 1TH
Director NameMrs Shpresa Kurti
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodi And Boys Limited Davis Road
Chessington
KT9 1TH

Contact

Websitewww.ggf.org.uk
Telephone020 79399101
Telephone regionLondon

Location

Registered AddressTodi And Boys Limited
Davis Road
Chessington
KT9 1TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

40 at £1Kastriot Kurti
40.00%
Ordinary
25 at £1Albi Kurti
25.00%
Ordinary
25 at £1Gerald Kurti
25.00%
Ordinary
10 at £1Shpresa Kurti
10.00%
Ordinary

Financials

Year2014
Net Worth-£266,295
Cash£78,839
Current Liabilities£123,825

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

21 July 2022Delivered on: 26 July 2022
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold properties known as h f m house, davis road, chessington, KT9 1TH (tn: SY221537) and factory on the east side of david road, chessington (tn: SGL23914) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
21 July 2022Delivered on: 22 July 2022
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: H f m house, davis road, chessington, KT9 1TH registered at hm land registry with title number SY221537 and factory on the east side of davis road, chessington registered at hm land registry with title number SGL23914.
Outstanding
29 June 2021Delivered on: 2 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Registered office address changed from Arches 6 - 10 a 150 Putney Bridge Road London SW15 2NG to 25 Leith Mansions Grantully Road London W9 1LQ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Arches 6 - 10 a 150 Putney Bridge Road London SW15 2NG to 25 Leith Mansions Grantully Road London W9 1LQ on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
24 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)