TOLL GRANGE LIMITED - LONDON


Company Profile Company Filings

Overview

TOLL GRANGE LIMITED is a Private Limited Company from LONDON and has the status: Active.
TOLL GRANGE LIMITED was incorporated 41 years ago on 03/06/1983 and has the registered number: 01729017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TOLL GRANGE LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

119 FORDWYCH ROAD
LONDON
NW2 3NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH FOSTER Nov 1980 American Director 2013-09-20 CURRENT
MR KEITH GIRARD FOSTER Secretary 2015-07-24 CURRENT
MR DANIEL PETER DEVENEY Sep 1979 British Director 2011-07-25 CURRENT
MR ALEXANDER JAMES FORSHAW SUTTON Jan 1990 British Director 2015-07-24 CURRENT
MRS ANNABEL EVE WRIGHT Jan 1962 British Director 2015-06-22 CURRENT
MISS CAROL ANITA LINDA SLESSER Jan 1947 British Director RESIGNED
MISS ANNA PETRA SWAN Dec 1960 British Director 1997-01-26 UNTIL 2016-04-18 RESIGNED
MR STEPHEN ELRINGTON Jul 1980 British Secretary 2009-08-17 UNTIL 2011-06-29 RESIGNED
MR GIORGIO ABIS Secretary 2014-03-04 UNTIL 2015-07-24 RESIGNED
MR CHAREZ GOLVALA Jun 1966 British Secretary RESIGNED
MR MUKUL PAHWA Secretary 2011-08-08 UNTIL 2014-03-04 RESIGNED
GEOFFREY SHAW Aug 1979 British Secretary 2005-06-14 UNTIL 2009-08-14 RESIGNED
RACHEL ELIZABETH SPEIGHT Apr 1971 Secretary 2001-07-16 UNTIL 2005-06-14 RESIGNED
JULIE ANN HOLLIDAY Mar 1959 British Director 1995-05-12 UNTIL 1997-01-26 RESIGNED
MR MICHAEL EDWARD STANDING Apr 1949 British Director RESIGNED
RACHEL ELIZABETH SPEIGHT Apr 1971 Director 2001-07-16 UNTIL 2005-06-14 RESIGNED
LJUDMILLA SOCCI Dec 1973 British,Italian Director 2001-10-07 UNTIL 2007-01-30 RESIGNED
GEOFFREY SHAW Aug 1979 British Director 2005-06-14 UNTIL 2013-09-20 RESIGNED
LUCIE BERNICE POLYA Dec 1969 British Director 1997-10-26 UNTIL 2000-11-27 RESIGNED
MR MUKUL PAHWA Jan 1983 Indian Director 2011-08-08 UNTIL 2015-07-24 RESIGNED
MR NICHOLAS LOCKETT Jul 1960 British Director RESIGNED
CATALIN MIHAI DRAGOMIR Sep 1965 British Director 1997-10-26 UNTIL 2000-11-27 RESIGNED
MRS TEE GOLVALA Oct 1958 British Director RESIGNED
MR CHAREZ GOLVALA Jun 1966 British Director RESIGNED
MR STEPHEN ELRINGTON Jul 1980 British Director 2008-09-03 UNTIL 2011-07-01 RESIGNED
DR GORDANA BATTINICA Nov 1951 Yugoslavian Director 1997-01-26 UNTIL 2011-07-22 RESIGNED
MR GIORGIO ABIS Feb 1967 Italian Director 2008-09-03 UNTIL 2015-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel Peter Deveney 2016-04-18 9/1979 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B-LINE PRODUCTIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 59112 - Video production activities
OIL & GAS INDEPENDENTS' ASSOCIATION LIMITED BEACONSFIELD Dissolved... TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
DIAMOND DANCE LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BOOK THE SLOT LTD LONDON Dissolved... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
BLACK FISH TANK LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
FAME PHOTOGRAPHY LTD LONDON ENGLAND Dissolved... 59111 - Motion picture production activities
STUDIO SUTTON LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SOTCHI & DILLY LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CHANGE APPETITE LTD LONDON ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Toll Grange Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-02 31-03-2023 £151 Cash
Toll Grange Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-02 31-03-2022 £368 Cash £-1,077 equity
Toll Grange Limited - Accounts to registrar (filleted) - small 18.2 2022-01-01 31-03-2021 £547 Cash £-618 equity
Toll Grange Limited - Accounts to registrar (filleted) - small 18.2 2020-12-11 31-03-2020 £175 Cash £-510 equity
Toll Grange Limited - Accounts to registrar (filleted) - small 18.2 2019-12-17 31-03-2019 £327 Cash £131 equity
Toll Grange Limited - Accounts to registrar (filleted) - small 18.2 2018-12-18 31-03-2018 £369 Cash £119 equity
Toll Grange Limited - Accounts to registrar (filleted) - small 17.3 2017-12-21 31-03-2017 £267 Cash £-124 equity
Toll Grange Limited - Limited company accounts 16.1 2016-12-29 31-03-2016 £56 Cash £204 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILL COURT(HAMPSTEAD) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
123 FORDWYCH ROAD LIMITED Active DORMANT 98000 - Residents property management
FREEHOLDERS OF 125 FORDWYCH ROAD LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MATT ROOTS COACHING LTD. LONDON UNITED KINGDOM Active DORMANT 96040 - Physical well-being activities
RE:SOUL EVENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
CYAN AESTHETICS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
ANNA AND EIRENI LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
127 FORDWYCH MANAGEMENT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
MAISON BONTEMPS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74100 - specialised design activities