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(12 years, 9 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 Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(3 days after company formation) |
Appointment Duration | 1 year (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 Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2013) |
Role | Managing Director |
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 May 2011(1 year, 2 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 Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(1 year, 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 North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Bernard Basil McLnerney |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2017) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 years, 12 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 Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2013(3 years 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 Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 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(3 years, 3 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 Mark Steven Kurzeja |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years, 5 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(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 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 | 11 July 2019(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 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 Shaun Cowell Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(10 years 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 |
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 | 2013 |
---|---|
Net Worth | £227,293 |
Cash | £1 |
Current Liabilities | £159,082 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
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 (17 pages) |
15 April 2020 | Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019 (1 page) |
12 July 2019 | Appointment of Mr Thomas Riber Knudsen as a director on 11 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Bruce James Chaplin as a director on 11 July 2019 (1 page) |
16 April 2019 | Full accounts made up to 31 March 2018 (16 pages) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Toll Global Forwarding (Uk) Ltd. as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 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) |
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 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 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) |
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) |
7 February 2017 | Termination of appointment of Bernard Basil Mclnerney as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Bernard Basil Mclnerney as a director on 31 January 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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) |
12 June 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 June 2015 | Full accounts made up to 30 June 2014 (13 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB United Kingdom 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 United Kingdom on 22 November 2013 (1 page) |
11 July 2013 | Full accounts made up to 30 June 2012 (12 pages) |
11 July 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (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 Peter Sprogis as a director (1 page) |
24 June 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
24 June 2013 | Appointment of Mr Paul William Coutts as a director (2 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) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Paul Coutts as a director (1 page) |
12 April 2013 | Termination of appointment of Paul Coutts as a director (1 page) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 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 Mark Wardman as a director (1 page) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
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) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Bernard Basil Mclnerney as a director (2 pages) |
13 January 2012 | Appointment of Mr Bernard Basil Mclnerney as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little 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) |
21 November 2011 | Appointment of Mr Mark Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Wardman as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 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) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 May 2010 (1 page) |
6 April 2010 | Appointment of Graham Andrew Ward as a director (2 pages) |
6 April 2010 | Appointment of Christopher John Fahy as a director (2 pages) |
6 April 2010 | Appointment of Graham Andrew Ward as a director (2 pages) |
6 April 2010 | Appointment of Christopher John Fahy as a director (2 pages) |
29 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
29 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
25 March 2010 | Incorporation (49 pages) |
25 March 2010 | Incorporation (49 pages) |