Toadwood Limited LONDON


Founded in 1980, Toadwood, classified under reg no. 01533250 is an active company. Currently registered at 36 Ivor Place NW1 6EA, London the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Bakhtiyar S., Jasbir H. and Jeffrey L. and others. Of them, Jane R., Sally H. have been with the company the longest, being appointed on 28 December 1991 and Bakhtiyar S. has been with the company for the least time - from 27 February 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toadwood Limited Address / Contact

Office Address 36 Ivor Place
Town London
Post code NW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533250
Date of Incorporation Tue, 9th Dec 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Bakhtiyar S.

Position: Director

Appointed: 27 February 2015

Jasbir H.

Position: Director

Appointed: 20 July 2007

Jeffrey L.

Position: Director

Appointed: 07 May 2001

Jane R.

Position: Director

Appointed: 28 December 1991

Sally H.

Position: Director

Appointed: 28 December 1991

Charles M.

Position: Director

Resigned: 12 October 2021

Elliot S.

Position: Director

Appointed: 26 October 2018

Resigned: 20 December 2018

Philip W.

Position: Secretary

Appointed: 03 January 2008

Resigned: 13 November 2015

Jonathan M.

Position: Director

Appointed: 05 March 1993

Resigned: 13 August 1998

Michael W.

Position: Secretary

Appointed: 21 May 1992

Resigned: 03 January 2008

Alan W.

Position: Secretary

Appointed: 28 December 1991

Resigned: 21 May 1992

Jennifer E.

Position: Director

Appointed: 28 December 1991

Resigned: 11 May 2014

Sylvia S.

Position: Director

Appointed: 28 December 1991

Resigned: 01 November 1996

Philip W.

Position: Director

Appointed: 19 December 1991

Resigned: 13 November 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 66724 825       
Balance Sheet
Cash Bank In Hand20 85023 674       
Current Assets27 42525 79035 88049 888112 758120 158123 45957 710202 130
Debtors6 5752 116       
Tangible Fixed Assets2 8862 886       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve20 66023 818       
Shareholder Funds21 66724 825       
Other
Amount Specific Advance Or Credit Directors    20 63020 63029 367  
Amount Specific Advance Or Credit Made In Period Directors    108 580 27 169  
Amount Specific Advance Or Credit Repaid In Period Directors       29 367 
Creditors 3 8515 1724 95064 77965 45462 0635 34614 762
Creditors Due Within One Year8 6443 851       
Fixed Assets 2 8862 8862 8862 8862 8862 8862 8862 886
Net Current Assets Liabilities18 78121 93930 70844 93847 97954 70461 39652 364187 368
Number Shares Allotted 7       
Other Reserves1 0001 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Cost Or Valuation2 886        
Total Assets Less Current Liabilities21 66724 82533 59447 82450 86557 59064 28255 250190 254

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 30th, January 2024
Free Download (5 pages)

Company search