North Feltham Trading Estate
Feltham
TW14 0SL
Director Name | Mr David Jonathan Barlow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Edward Nigel Stroud |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 May 2010) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 72 Compton Crescent Chessington Surrey KT9 2HB |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 1995) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Joao Manuel Pestana Gomes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 October 2009) |
Role | Freight Forwarder |
Correspondence Address | 61 Highgate Lane Farnborough Hampshire GU14 8AA |
Director Name | Mr Peter James Hughes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1991) |
Role | Forwarding Agent |
Correspondence Address | 11 Zealand Drive Canvey Island Essex SS8 8NW |
Director Name | Mr Alan Clifford Brown |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2009) |
Role | Freight Forwarder |
Correspondence Address | Brook House 18 Buxton Avenue Leigh On Sea Essex SS9 3UB |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Joshua Lariston Knightley Chetwode |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2003) |
Role | Group Vice President |
Correspondence Address | Unit 1 10th Floor St Joan Court 76 MacDonnell Road Hong Kong Foreign |
Director Name | David Charles Clymo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2003) |
Role | Group Chief Executive |
Correspondence Address | Rockcliff Lot 208 Dd229 Clearwater Bay Road Clearwater Bay Hong Kong |
Director Name | Alan William McTaggart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Flat 24 4/F Peak Garden 16-20 Mount Austin Road Hong Kong Foreign |
Director Name | Anthony Horatio Gaskell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Hillside Road Billericay Essex CM11 2DA |
Director Name | William Hugh Purton Bird |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2006) |
Role | Business Executive |
Correspondence Address | 35 Bin Tong Park Singapore 1026 Foreign |
Director Name | Anthony Siu Wing Lau |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British National |
Status | Resigned |
Appointed | 30 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2008) |
Role | Business Executive |
Correspondence Address | A14 Rainbow Villas Lot 399 Silvercrest Road Clearwater Bay Road Kowloon Hong Kong |
Secretary Name | Anthony Siu Wing Lau |
---|---|
Nationality | British National |
Status | Resigned |
Appointed | 30 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2005) |
Role | Business Executive |
Correspondence Address | A14 Rainbow Villas Lot 399 Silvercrest Road Clearwater Bay Road Kowloon Hong Kong |
Director Name | Michael Johannes Loots |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2008) |
Role | Freight Forwarder |
Correspondence Address | Burgemeester Peereboom Vollerlaan 8 211 The Aerdenhout Netherlands Foreign |
Director Name | Hooi Chong Ng |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2006(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Secretary Name | Peter Stanley Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2011) |
Role | Accountant |
Country of Residence | England |
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 | 31 July 2008(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2013) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Peter Stanley Swallow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Edward Charles Scott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2010) |
Role | Logistics |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham 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 June 2011(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2012) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham 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, 1 month 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, 1 month 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 Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2013(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
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, 4 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, 4 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 |
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 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 | Resigned |
Appointed | 17 February 2017(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 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 | Resigned |
Appointed | 29 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Michael Phillip Carter Byrne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2019(32 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Soren Holck Lonneker Pape |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 January 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Scott Andrew Elliott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2020(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Shaun Cowell Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2003) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2007) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | www.tollglobalforwarding.com |
---|
Registered Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,957,000 |
Gross Profit | £1,545,000 |
Net Worth | £36,391,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
18 February 2002 | Delivered on: 20 February 2002 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £57,083.33 maintained in an interest-earning account maintained at a clearing bank or building society. Outstanding |
---|---|
25 May 2001 | Delivered on: 6 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 1999 | Delivered on: 7 December 1999 Satisfied on: 8 June 2001 Persons entitled: Matheson Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 1993 | Delivered on: 1 February 1993 Satisfied on: 20 October 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 1989 | Delivered on: 17 January 1989 Satisfied on: 27 November 1999 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company. Fully Satisfied |
21 January 2021 | Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page) |
---|---|
5 January 2021 | Full accounts made up to 31 March 2019 (16 pages) |
24 September 2020 | Termination of appointment of Scott Andrew Elliott as a director on 15 September 2020 (1 page) |
9 September 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Soren Holck Lonneker Pape as a director on 14 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020 (2 pages) |
7 January 2020 | Appointment of Mr Soren Holck Lonneker Pape as a director on 2 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Scott Andrew Elliott as a director on 2 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019 (1 page) |
12 September 2019 | Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019 (1 page) |
12 July 2019 | Termination of appointment of Bruce James Chaplin as a director on 10 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Michael Phillip Carter Byrne as a director on 10 July 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 April 2019 | Full accounts made up to 31 March 2018 (17 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
29 March 2018 | Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of James Francis Irving as a director on 29 March 2018 (1 page) |
2 March 2018 | Notification of Japan Post Holdings Co. Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Cessation of Toll International Investments Pty Ltd as a person with significant control on 2 March 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 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 | 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) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages) |
4 March 2015 | Register inspection address has been changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB England to Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR (2 pages) |
4 March 2015 | Register inspection address has been changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB England to Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR (2 pages) |
1 August 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 August 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
26 April 2013 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
22 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 June 2012 | Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page) |
7 June 2012 | Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page) |
23 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 May 2012 | Register(s) moved to registered office address (1 page) |
2 May 2012 | Register(s) moved to registered office address (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 14 September 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 14 September 2011
|
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Swallow as a director (1 page) |
6 October 2011 | Termination of appointment of Peter Swallow as a director (1 page) |
6 October 2011 | Termination of appointment of Peter Swallow as a secretary (1 page) |
6 October 2011 | Termination of appointment of Peter Swallow as a secretary (1 page) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages) |
19 July 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
19 July 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 19 August 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 19 August 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
28 June 2011 | Resolutions
|
28 June 2011 | Memorandum and Articles of Association (16 pages) |
28 June 2011 | Memorandum and Articles of Association (16 pages) |
28 June 2011 | Resolutions
|
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
8 November 2010 | Termination of appointment of Lee Tebble as a director (1 page) |
8 November 2010 | Termination of appointment of Edward Scott as a director (1 page) |
8 November 2010 | Termination of appointment of Mark Kurzeja as a director (1 page) |
8 November 2010 | Termination of appointment of Mark Kurzeja as a director (1 page) |
8 November 2010 | Termination of appointment of Hooi Ng as a director (1 page) |
8 November 2010 | Termination of appointment of Lee Tebble as a director (1 page) |
8 November 2010 | Termination of appointment of Hooi Ng as a director (1 page) |
8 November 2010 | Termination of appointment of Edward Scott as a director (1 page) |
18 June 2010 | Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Edward Stroud as a director (1 page) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Edward Stroud as a director (1 page) |
18 June 2010 | Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
24 November 2009 | Termination of appointment of Joao Gomes as a director (1 page) |
24 November 2009 | Termination of appointment of Joao Gomes as a director (1 page) |
17 November 2009 | Appointment of Mark Steven Kurzeja as a director (3 pages) |
17 November 2009 | Appointment of Edward Charles Scott as a director (3 pages) |
17 November 2009 | Appointment of Lee Elvin Tebble as a director (3 pages) |
17 November 2009 | Appointment of Mark Steven Kurzeja as a director (3 pages) |
17 November 2009 | Appointment of Edward Charles Scott as a director (3 pages) |
17 November 2009 | Appointment of Graham Andrew Ward as a director (3 pages) |
17 November 2009 | Appointment of Graham Andrew Ward as a director (3 pages) |
17 November 2009 | Appointment of Lee Elvin Tebble as a director (3 pages) |
27 August 2009 | Appointment terminated director alan brown (1 page) |
27 August 2009 | Appointment terminated director alan brown (1 page) |
30 July 2009 | Auditor's resignation (1 page) |
30 July 2009 | Auditor's resignation (1 page) |
29 July 2009 | Auditor's resignation (1 page) |
29 July 2009 | Auditor's resignation (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Director's change of particulars / hugh cushing / 01/05/2009 (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / hugh cushing / 01/05/2009 (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
3 March 2009 | Memorandum and Articles of Association (15 pages) |
3 March 2009 | Memorandum and Articles of Association (15 pages) |
27 February 2009 | Company name changed baltrans logistics uk LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed baltrans logistics uk LIMITED\certificate issued on 27/02/09 (2 pages) |
26 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
26 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
3 September 2008 | Director appointed peter stanley swallow (2 pages) |
3 September 2008 | Director appointed peter stanley swallow (2 pages) |
26 August 2008 | Director appointed hugh joseph cushing (2 pages) |
26 August 2008 | Director appointed hugh joseph cushing (2 pages) |
4 August 2008 | Appointment terminated director anthony lau (1 page) |
4 August 2008 | Appointment terminated director anthony lau (1 page) |
5 June 2008 | Appointment terminated director michael loots (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
5 June 2008 | Appointment terminated director michael loots (1 page) |
5 June 2008 | Location of debenture register (1 page) |
21 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
21 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
11 March 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
11 March 2008 | Curr sho from 31/07/2008 to 30/06/2008 (1 page) |
25 June 2007 | Return made up to 01/05/07; full list of members
|
25 June 2007 | Return made up to 01/05/07; full list of members
|
10 April 2007 | New secretary appointed (3 pages) |
10 April 2007 | New secretary appointed (3 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of register of members (1 page) |
22 January 2007 | Company name changed jls logistics uk LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed jls logistics uk LIMITED\certificate issued on 22/01/07 (2 pages) |
30 November 2006 | Full accounts made up to 31 July 2006 (15 pages) |
30 November 2006 | Full accounts made up to 31 July 2006 (15 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
12 December 2005 | Full accounts made up to 31 July 2005 (19 pages) |
12 December 2005 | Full accounts made up to 31 July 2005 (19 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
27 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
27 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
18 August 2004 | Full accounts made up to 31 July 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 July 2003 (18 pages) |
24 June 2004 | Company name changed jardine freight services interna tional LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed jardine freight services interna tional LIMITED\certificate issued on 24/06/04 (2 pages) |
28 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
28 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
10 May 2004 | Location of register of members (non legible) (1 page) |
10 May 2004 | Location of register of members (non legible) (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 lombard street, london, EC3V 9AQ (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 lombard street, london, EC3V 9AQ (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
21 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
22 January 1998 | Return made up to 16/12/97; full list of members (9 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Return made up to 16/12/97; full list of members (9 pages) |
22 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 December 1996 | Return made up to 16/12/96; full list of members (9 pages) |
30 December 1996 | Return made up to 16/12/96; full list of members (9 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 January 1996 | Return made up to 16/12/95; full list of members (9 pages) |
4 January 1996 | Return made up to 16/12/95; full list of members (9 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 May 1995 | New director appointed (8 pages) |
11 May 1995 | New director appointed (8 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
8 August 1988 | Memorandum and Articles of Association (11 pages) |
8 August 1988 | Memorandum and Articles of Association (11 pages) |
9 February 1987 | Certificate of Incorporation (1 page) |
9 February 1987 | Certificate of incorporation (1 page) |
9 February 1987 | Incorporation (12 pages) |
9 February 1987 | Incorporation (12 pages) |
9 February 1987 | Certificate of incorporation (1 page) |
9 February 1987 | Certificate of Incorporation (1 page) |