Toast (mail Order) Limited LONDON


Toast (mail Order) started in year 1997 as Private Limited Company with registration number 03399254. The Toast (mail Order) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Unit 306, Screenworks. Postal code: N5 2EF.

The company has 2 directors, namely Anders P., Thomas J.. Of them, Anders P., Thomas J. have been with the company the longest, being appointed on 30 April 2018. Currently 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.

Toast (mail Order) Limited Address / Contact

Office Address Unit 306, Screenworks
Office Address2 22 Highbury Grove
Town London
Post code N5 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399254
Date of Incorporation Mon, 7th Jul 1997
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Anders P.

Position: Director

Appointed: 30 April 2018

Thomas J.

Position: Director

Appointed: 30 April 2018

Lee W.

Position: Director

Appointed: 04 April 2016

Resigned: 30 April 2018

Suzanne D.

Position: Director

Appointed: 16 April 2015

Resigned: 30 April 2018

Adam C.

Position: Director

Appointed: 12 August 2013

Resigned: 30 October 2015

Roy N.

Position: Director

Appointed: 15 December 2000

Resigned: 26 April 2013

Nicholas M.

Position: Director

Appointed: 08 September 2000

Resigned: 15 December 2000

Stephen M.

Position: Director

Appointed: 08 September 2000

Resigned: 30 April 2018

Dinesh S.

Position: Secretary

Appointed: 08 September 2000

Resigned: 26 January 2018

Neil W.

Position: Director

Appointed: 08 September 2000

Resigned: 30 April 2018

James S.

Position: Director

Appointed: 07 July 1997

Resigned: 30 April 2018

Harry L.

Position: Nominee Director

Appointed: 07 July 1997

Resigned: 07 July 1997

Heather L.

Position: Nominee Secretary

Appointed: 07 July 1997

Resigned: 07 July 1997

Jessica S.

Position: Secretary

Appointed: 07 July 1997

Resigned: 08 September 2000

Jessica S.

Position: Director

Appointed: 07 July 1997

Resigned: 30 April 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Bestseller A/S from Brande, Denmark. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is French Connection Group Plc that entered London as the official address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bestseller A/S

5 Fredskovvej, 7330, Brande, Denmark

Legal authority Danish Law
Legal form Public Limited Company
Country registered Denmark
Place registered Danish Business Authority Register
Registration number 26508347
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

French Connection Group Plc

First Floor Centro One, 39 Plender Street, London, NW1 0DT

Legal authority United Kingdom
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01410568
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 789 7761 987 1252 350 028
Current Assets13 623 70314 312 38216 439 502
Debtors6 575 4815 390 2366 453 677
Other Debtors1 734 1441 427 9651 217 476
Property Plant Equipment1 372 7081 426 0021 214 693
Total Inventories5 258 4466 935 0217 635 797
Other
Audit Fees Expenses20 39525 62923 715
Accrued Liabilities Deferred Income2 619 8982 388 9532 758 724
Accumulated Amortisation Impairment Intangible Assets30 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment1 426 0912 042 1822 698 116
Additions Other Than Through Business Combinations Property Plant Equipment 669 385530 453
Administrative Expenses4 528 9105 958 2266 852 334
Amounts Owed By Group Undertakings3 942 1213 071 4314 143 286
Amounts Owed To Group Undertakings443 182  
Average Number Employees During Period266326329
Corporation Tax Payable270 622-266 984-368 552
Cost Sales9 297 43511 272 46915 038 908
Creditors6 611 7566 036 8196 223 261
Current Tax For Period487 116298 774524 816
Deferred Tax Asset Debtors160 778108 758207 851
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences40 29952 020-99 093
Depreciation Expense Property Plant Equipment421 681616 091671 440
Distribution Costs12 995 06016 311 89420 133 249
Finished Goods Goods For Resale5 258 4466 935 0217 635 797
Further Item Tax Increase Decrease Component Adjusting Items40 30052 020-49 459
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 625 0832 282 8802 816 011
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss218 14923 109-109 565
Gain Loss On Disposals Intangible Assets  -70 322
Government Grant Income638 705  
Gross Profit Loss19 396 69723 918 71329 013 370
Increase Decrease In Current Tax From Adjustment For Prior Periods-6 135 -49 459
Increase From Depreciation Charge For Year Property Plant Equipment 616 091671 440
Intangible Assets Gross Cost30 00030 000 
Interest Income From Group Undertakings Participating Interests1 46419 11175 846
Net Current Assets Liabilities7 011 9478 275 56310 216 241
Operating Profit Loss2 511 4321 648 5932 029 787
Other Creditors438 301397 625403 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 506
Other Disposals Property Plant Equipment  85 828
Other Interest Receivable Similar Income Finance Income1 46419 11175 846
Other Operating Income Format1638 705 2 000
Other Taxation Social Security Payable816 225708 5651 497 580
Pension Other Post-employment Benefit Costs Other Pension Costs180 283260 794244 304
Prepayments Accrued Income563 262807 897824 124
Profit Loss1 991 6161 316 9101 729 369
Profit Loss On Ordinary Activities Before Tax2 512 8961 667 7042 105 633
Property Plant Equipment Gross Cost2 798 7993 468 1843 912 809
Social Security Costs555 902545 853655 165
Staff Costs Employee Benefits Expense7 134 7838 155 3319 055 302
Tax Expense Credit Applicable Tax Rate477 450316 864526 408
Tax Increase Decrease From Effect Capital Allowances Depreciation9 424-19 30376 747
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -100 254
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2411 21321 462
Tax Tax Credit On Profit Or Loss On Ordinary Activities521 280350 794376 264
Total Assets Less Current Liabilities8 384 6559 701 56511 430 934
Total Current Tax Expense Credit480 981298 774475 357
Total Operating Lease Payments1 592 8721 767 2691 763 874
Trade Creditors Trade Payables2 023 5282 808 6601 931 558
Trade Debtors Trade Receivables175 17643 52860 940
Turnover Revenue28 694 13235 191 18244 052 278
Wages Salaries6 398 5987 348 6848 155 833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 16th, January 2024
Free Download (25 pages)

Company search

Advertisements