Company NameTolhelm Limited
DirectorRichard John Berkley
Company StatusActive
Company Number02378444
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Berkley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(3 years after company formation)
Appointment Duration32 years
RoleCommercial Mortgage Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Secretary NameHazel Shirley Berkley
NationalityEnglish
StatusCurrent
Appointed09 August 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Secretary NameDiana Erica Berkley
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressLong Cottage
High Street
Ashendon
Nr Aylesbury
Hp18

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

2 January 1992Delivered on: 3 January 1992
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 8 nightingales corner little chalfont buckinghamshire title number bm 153201 (see form 395 for complete details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1991Delivered on: 24 July 1991
Persons entitled: First National Commercial Bank PLC

Classification: Agreement being a mortgage over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all monies from time to time held by the bank to the credit of the company on deposit account number oddln 1127302.
Outstanding
12 July 1991Delivered on: 24 July 1991
Persons entitled: First National Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including further advances.
Particulars: 1. by way of legal mortgage f/h property known as part of sneddington borns shipton bellringer trust valley hampshire. T/n hp 382855.
Outstanding
27 August 1990Delivered on: 7 September 1990
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: L/H 8 nightingales corner little chalfont bucks.
Outstanding

Filing History

23 February 2024Unaudited abridged accounts made up to 31 March 2023 (5 pages)
27 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
20 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
5 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Richard John Berkley on 21 November 2010 (2 pages)
21 September 2011Director's details changed for Richard John Berkley on 21 November 2010 (2 pages)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
20 September 2011Secretary's details changed for Hazel Shirley Berkley on 20 November 2010 (1 page)
20 September 2011Secretary's details changed for Hazel Shirley Berkley on 20 November 2010 (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 02/05/09; full list of members (3 pages)
14 July 2009Return made up to 02/05/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Return made up to 02/05/08; full list of members (3 pages)
9 October 2008Return made up to 02/05/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 August 2007Return made up to 02/05/07; full list of members (2 pages)
28 August 2007Return made up to 02/05/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 02/05/06; full list of members (2 pages)
25 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 July 2005Return made up to 02/05/05; full list of members (3 pages)
4 July 2005Return made up to 02/05/05; full list of members (3 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 August 2004Return made up to 02/05/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 August 2004Return made up to 02/05/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2003Return made up to 02/05/03; full list of members (6 pages)
24 June 2003Return made up to 02/05/03; full list of members (6 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 August 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
22 August 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
10 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 July 2001Return made up to 02/05/01; full list of members (6 pages)
10 July 2001Return made up to 02/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 2000Return made up to 02/05/00; full list of members (6 pages)
19 July 2000Return made up to 02/05/00; full list of members (6 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
3 August 1999Return made up to 30/04/99; no change of members (4 pages)
3 August 1999Return made up to 30/04/99; no change of members (4 pages)
15 April 1999Registered office changed on 15/04/99 from: carter,backer,winter. Hill house. Highgate hill. London. N19 5UU (1 page)
15 April 1999Registered office changed on 15/04/99 from: carter,backer,winter. Hill house. Highgate hill. London. N19 5UU (1 page)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Return made up to 02/05/98; full list of members (6 pages)
20 November 1998Return made up to 02/05/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 02/05/97; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Return made up to 02/05/97; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 02/05/96; full list of members (6 pages)
25 July 1996Return made up to 02/05/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Return made up to 02/05/95; full list of members (14 pages)
7 August 1995Return made up to 02/05/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
2 May 1989Incorporation (9 pages)