You are here: bizstats.co.uk > a-z index > T list > TO list

Tohum Cultural Centre LONDON


Tohum Cultural Centre is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at 43-45 Watford Way, London NW4 3JH. Its total net worth is estimated to be around 8302 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2002-10-08, this 21-year-old company is run by 2 directors.
Director Hanim A., appointed on 24 May 2018. Director Viladivar C., appointed on 24 May 2018.
The company is officially classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was sent on 2023-02-09 and the date for the subsequent filing is 2024-02-23. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Tohum Cultural Centre Address / Contact

Office Address 43-45 Watford Way
Town London
Post code NW4 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04556909
Date of Incorporation Tue, 8th Oct 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Hanim A.

Position: Director

Appointed: 24 May 2018

Viladivar C.

Position: Director

Appointed: 24 May 2018

Gul C.

Position: Director

Appointed: 24 May 2018

Resigned: 24 May 2018

Ali K.

Position: Director

Appointed: 01 May 2018

Resigned: 01 May 2018

Ali K.

Position: Director

Appointed: 15 March 2018

Resigned: 15 March 2018

Gul C.

Position: Director

Appointed: 14 March 2018

Resigned: 24 May 2018

Viladivar C.

Position: Director

Appointed: 14 March 2018

Resigned: 24 May 2018

Viladivar C.

Position: Director

Appointed: 01 February 2018

Resigned: 14 March 2018

Hanim A.

Position: Director

Appointed: 14 March 2014

Resigned: 24 May 2018

Gul C.

Position: Director

Appointed: 23 December 2010

Resigned: 14 March 2018

Senay D.

Position: Director

Appointed: 28 February 2009

Resigned: 01 February 2018

Senay D.

Position: Secretary

Appointed: 10 July 2008

Resigned: 01 February 2018

Senay D.

Position: Director

Appointed: 10 July 2008

Resigned: 01 February 2018

Yashar I.

Position: Director

Appointed: 08 October 2002

Resigned: 10 July 2008

Hanim A.

Position: Director

Appointed: 08 October 2002

Resigned: 14 March 2018

Kalendar K.

Position: Director

Appointed: 08 October 2002

Resigned: 20 December 2010

Yashar I.

Position: Secretary

Appointed: 08 October 2002

Resigned: 10 July 2008

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we identified, there is Gul C. This PSC has 75,01-100% voting rights. The second one in the PSC register is Gul C. This PSC and has 75,01-100% voting rights. Then there is Ali K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gul C.

Notified on 24 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Gul C.

Notified on 14 March 2018
Ceased on 24 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ali K.

Notified on 24 May 2018
Ceased on 24 May 2018
Nature of control: significiant influence or control

Gul C.

Notified on 1 September 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Ali K.

Notified on 15 March 2018
Ceased on 15 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 3023 867      
Balance Sheet
Current Assets8 3028032562 1774 98684 75384 31880 238
Net Assets Liabilities  974376 29936 25944 27350 841
Cash Bank In Hand8 302803      
Net Assets Liabilities Including Pension Asset Liability8 3023 867      
Tangible Fixed Assets 3 570      
Reserves/Capital
Profit Loss Account Reserve3 652215      
Shareholder Funds8 3023 867      
Other
Creditors  1 9604 14719350 00041 55130 903
Fixed Assets 3 5702 6782 0071 5061 5061 5061 506
Net Current Assets Liabilities8 3022971 7041 9704 79384 75384 31880 238
Total Assets Less Current Liabilities8 3023 867974376 29986 25985 82481 744
Creditors Due Within One Year 506      
Other Aggregate Reserves4 6503 652      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements