T. MOHAN & CO. LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 0JB

Company number 01163354
Status Active
Incorporation Date 18 March 1974
Company Type Private Limited Company
Address MANOR ROAD, WEST EALING, LONDON, W13 0JB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of T. MOHAN & CO. LIMITED are www.tmohanco.co.uk, and www.t-mohan-co.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-one years and seven months. T Mohan Co Limited is a Private Limited Company. The company registration number is 01163354. T Mohan Co Limited has been working since 18 March 1974. The present status of the company is Active. The registered address of T Mohan Co Limited is Manor Road West Ealing London W13 0jb. The company`s financial liabilities are £1232.58k. It is £135.87k against last year. And the total assets are £1564.02k, which is £316.39k against last year. MOHAN, Thomas James is a Secretary of the company. MOHAN, Peter is a Director of the company. MOHAN, Thomas James is a Director of the company. Secretary MOHAN, Fiona has been resigned. Secretary MOHAN, Peter has been resigned. Secretary MOHAN, Thomas James has been resigned. Secretary MOHAN, Thomas Eugene has been resigned. Director MOHAN, Thomas James has been resigned. Director MOHAN, Thomas Eugene has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


t. mohan & co. Key Finiance

LIABILITIES £1232.58k
+12%
CASH n/a
TOTAL ASSETS £1564.02k
+25%
All Financial Figures

Current Directors

Secretary
MOHAN, Thomas James
Appointed Date: 13 January 1999

Director
MOHAN, Peter
Appointed Date: 13 January 1999
59 years old

Director
MOHAN, Thomas James
Appointed Date: 13 January 1999
60 years old

Resigned Directors

Secretary
MOHAN, Fiona
Resigned: 13 January 1999
Appointed Date: 22 April 1997

Secretary
MOHAN, Peter
Resigned: 22 April 1997
Appointed Date: 13 September 1994

Secretary
MOHAN, Thomas James
Resigned: 13 September 1994
Appointed Date: 31 December 1991

Secretary
MOHAN, Thomas Eugene
Resigned: 13 September 1994

Director
MOHAN, Thomas James
Resigned: 13 September 1994
Appointed Date: 31 December 1991
60 years old

Director
MOHAN, Thomas Eugene
Resigned: 06 December 2001
91 years old

Persons With Significant Control

Mr. Peter Mohan
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Thomas James Mohan
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. MOHAN & CO. LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 78 more events
01 Jul 1988
First gazette

15 Oct 1986
Accounts for a small company made up to 28 February 1985

15 Oct 1986
Accounts for a small company made up to 28 February 1986

15 Oct 1986
Return made up to 30/09/86; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

T. MOHAN & CO. LIMITED Charges

24 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1993
Legal charge
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on south side manor road west ealing…
14 November 1991
Legal charge
Delivered: 30 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land fronting wayfarer road,adjacent to 111-120,byron way…