Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Thomas Riber Knudsen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 March 2018(31 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Dugald Ferguson Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Kenneth Fredrick Howell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Roy James Tricker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Michael P Panteli |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 808 Hindry Avenue Unit E Inglewood California 90301 |
Secretary Name | Mr Dugald Ferguson Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Nikolai Fawley Askaroff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 7 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2011) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr James Francis Irving |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Website | tollglobalforwarding.com |
---|
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
45.7k at £1 | Toll Group (Uk) LTD 98.76% Ordinary |
---|---|
575 at £1 | Toll Group (Uk) LTD 1.24% Irredeemable Non-voting Non-cum Preference |
Year | 2014 |
---|---|
Net Worth | £1,485,528 |
Current Liabilities | £11,485 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 1995 | Delivered on: 31 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
6 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
15 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Fleham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
5 August 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Director's details changed for Mr Peter Rohan Sprogis on 31 December 2011 (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
11 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
12 April 2011 | Termination of appointment of Dugald Currie as a director (1 page) |
14 December 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
27 July 2010 | Appointment of Christopher John Fahy as a director (3 pages) |
23 July 2010 | Auditor's resignation (1 page) |
22 July 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
13 July 2010 | Termination of appointment of Kenneth Howell as a director (2 pages) |
13 July 2010 | Appointment of Paul Alexander Little as a director (3 pages) |
13 July 2010 | Registered office address changed from 1St Floor 55 South St Eastbourne E Sussexbn21 4Ut on 13 July 2010 (2 pages) |
13 July 2010 | Appointment of Hugh Joseph Cushing as a director (3 pages) |
13 July 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
13 July 2010 | Termination of appointment of Dugald Currie as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Roy Tricker as a director (2 pages) |
13 July 2010 | Termination of appointment of Nikolai Askaroff as a director (2 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
3 June 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Conso (2 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (6 pages) |
5 June 2008 | Gbp ic 70525/42525\19/05/08\gbp sr 28000@1=28000\ (1 page) |
22 May 2008 | Resolutions
|
21 May 2008 | Director's change of particulars / kenneth howell / 21/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / kenneth howell / 21/05/2008 (1 page) |
14 May 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
6 June 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
27 June 2006 | Full accounts made up to 31 January 2006 (26 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
26 May 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 15/06/04; full list of members (9 pages) |
29 June 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
14 August 2003 | Return made up to 15/06/03; full list of members (9 pages) |
12 August 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
29 July 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
9 August 2001 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
8 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
4 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
21 June 2000 | Return made up to 15/06/00; change of members (10 pages) |
9 August 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
7 April 1999 | Director's particulars changed (1 page) |
18 September 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
14 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
20 May 1998 | Director's particulars changed (1 page) |
27 October 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
4 August 1997 | Return made up to 15/06/97; change of members (6 pages) |
11 March 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
28 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
16 May 1996 | Memorandum and Articles of Association (24 pages) |
16 May 1996 | Resolutions
|
31 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 July 1995 | Memorandum and Articles of Association (50 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | £ ic 70700/53025 19/05/95 £ sr 17675@1=17675 (1 page) |
1 May 1995 | Director resigned (2 pages) |
15 November 1993 | Memorandum and Articles of Association (17 pages) |
12 November 1993 | Company name changed\certificate issued on 12/11/93 (2 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
14 November 1986 | Certificate of Incorporation (1 page) |