Toby Lane LLP FINCHLEY


Founded in 2013, Toby Lane LLP, classified under reg no. OC382031 is an active company. Currently registered at 3rd Floor Marlborough House N3 2SZ, Finchley the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Toby Lane LLP Address / Contact

Office Address 3rd Floor Marlborough House
Office Address2 298 Regents Park Road
Town Finchley
Post code N3 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382031
Date of Incorporation Wed, 30th Jan 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Ruth W.

Position: LLP Designated Member

Appointed: 04 April 2022

Paul W.

Position: LLP Designated Member

Appointed: 01 January 2014

Adam B.

Position: LLP Designated Member

Appointed: 01 January 2014

John W.

Position: LLP Designated Member

Appointed: 01 January 2014

Resigned: 04 April 2022

Martin H.

Position: LLP Designated Member

Appointed: 30 January 2013

Resigned: 01 January 2014

Anne N.

Position: LLP Designated Member

Appointed: 30 January 2013

Resigned: 01 January 2014

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Ruth W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Adam B. This PSC has significiant influence or control over the company,. Then there is Paul W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ruth W.

Notified on 4 April 2022
Nature of control: significiant influence or control

Adam B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand8 6118 9049 95712 27020 50135 920
Current Assets1 373 0441 190 7711 190 3521 187 9961 386 3611 411 695
Debtors1 364 4331 181 8671 180 3951 175 7261 365 8601 375 775
Other Debtors1 346 2231 163 6571 162 1851 157 5161 347 6501 355 744
Other
Administrative Expenses-1 341 49318 545    
Bank Borrowings Overdrafts373 525358 572343 398328 265525 000525 000
Creditors373 525358 572343 398328 265525 000525 000
Interest Payable Similar Charges Finance Costs64 25712 376    
Investment Property517 8321 000 0001 000 0001 000 0001 000 000820 000
Investment Property Fair Value Model517 8321 000 0001 000 0001 000 0001 000 000820 000
Net Current Assets Liabilities1 331 598906 574900 054904 7001 112 1931 139 959
Operating Profit Loss1 403 768527 473    
Other Creditors23 006265 007270 008263 008268 508266 308
Other Operating Income Format162 27563 850    
Other Taxation Social Security Payable3 9924 2565 3565 3565 6605 428
Profit Loss1 339 511515 097    
Total Assets Less Current Liabilities1 849 4301 906 5741 900 0541 904 7002 112 1931 959 959
Trade Debtors Trade Receivables18 21018 21018 21018 21018 21020 031
Trade Creditors Trade Payables   -21 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 29th January 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search