Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
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 | Closed |
Appointed | 17 February 2017(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Nikolai Fawley Askaroff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Dugald Ferguson Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
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 | 08 April 2003(same day as company formation) |
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 | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Secretary Name | Mr Dugald Ferguson Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 South Street Eastbourne East Sussex BN21 4UT |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(7 years, 2 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 Feltham Middlesex TW14 0RB |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(8 years, 1 month 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 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(8 years, 6 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(8 years, 6 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 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(8 years, 8 months 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 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(9 years, 11 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(9 years, 11 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(10 years, 2 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
100 at £1 | Genesis Forwarding Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,750 |
Net Worth | £124,531 |
Current Liabilities | £14,123 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2003 | Delivered on: 7 October 2003 Persons entitled: Project Office Furniture PLC Classification: Rent 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 from time to time in a deposit account opened by project office furniture PLC of hamlet green haverhill suffolk, initial sum of £58,750. Outstanding |
---|---|
4 August 2003 | Delivered on: 13 August 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from genesis forwarding services limited to the chargee on any account whatsoever. Particulars: 55 south street eastbourne east sussex BN21 4UT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 2003 | Delivered on: 23 May 2003 Persons entitled: National Westminster 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 |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Solvency Statement dated 15/09/17 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (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) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 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) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
8 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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) |
21 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens Feltham Middlesex TW14 0RB United Kingdom on 22 November 2013 (1 page) |
5 August 2013 | Full accounts made up to 30 June 2012 (17 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) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Appointment of Mr Stephen Buckerfield 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 Hugh Joseph Cushing as a director (1 page) |
21 May 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 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 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Alexander Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
15 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 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) |
21 July 2010 | Appointment of Mr Christopher Fahy as a director (2 pages) |
20 July 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
20 July 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
16 July 2010 | Termination of appointment of Roy Tricker as a director (1 page) |
16 July 2010 | Termination of appointment of Nikolai Askaroff as a director (1 page) |
16 July 2010 | Termination of appointment of Dugald Currie as a secretary (1 page) |
16 July 2010 | Termination of appointment of Kenneth Howell as a director (1 page) |
16 July 2010 | Registered office address changed from 1St Floor, 55 South Street Eastbourne East Sussex BN21 4UT on 16 July 2010 (1 page) |
13 July 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
19 May 2010 | Full accounts made up to 31 January 2010 (15 pages) |
12 April 2010 | Director's details changed for Nikolai Fawley Askaroff on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Roy James Tricker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Roy James Tricker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Dugald Ferguson Currie on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Kenneth Fredrick Howell on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Dugald Ferguson Currie on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Kenneth Fredrick Howell on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nikolai Fawley Askaroff on 9 April 2010 (2 pages) |
3 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / kenneth howell / 21/05/2008 (1 page) |
14 May 2008 | Full accounts made up to 31 January 2008 (15 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
6 June 2007 | Full accounts made up to 31 January 2007 (15 pages) |
13 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 January 2006 (14 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
26 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
24 March 2005 | Director's particulars changed (1 page) |
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) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
29 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | Incorporation (31 pages) |