TOLL HOUSE INVESTMENTS LIMITED
PULBOROUGH TOLL HOUSE GARAGE (INVESTMENTS) LIMITED TOLL HOUSE GARAGE (SLINFOLD) LIMITED

Hellopages » West Sussex » Horsham » RH20 4FP
Company number 00878537
Status Active
Incorporation Date 4 May 1966
Company Type Private Limited Company
Address 24 ORCHARD GARDENS ORCHARD GARDENS, STORRINGTON, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 4FP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of TOLL HOUSE INVESTMENTS LIMITED are www.tollhouseinvestments.co.uk, and www.toll-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Durrington-on-Sea Rail Station is 7.1 miles; to Worthing Rail Station is 7.6 miles; to Ford Rail Station is 8 miles; to Christs Hospital Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toll House Investments Limited is a Private Limited Company. The company registration number is 00878537. Toll House Investments Limited has been working since 04 May 1966. The present status of the company is Active. The registered address of Toll House Investments Limited is 24 Orchard Gardens Orchard Gardens Storrington Pulborough West Sussex England Rh20 4fp. . DA COSTA, Jean Paul is a Secretary of the company. DA COSTA, Jennifer is a Secretary of the company. TATUM, Janet Ann is a Director of the company. Secretary HARRISON, Timothy Richard has been resigned. Secretary TATUM, Janet Ann has been resigned. Secretary TATUM, Janet Ann has been resigned. Director DA COSTA, Jean Paul has been resigned. Director DA COSTA, Jennifer has been resigned. Director DAY, Robert has been resigned. Director HARRISON, Timothy Richard has been resigned. Director MCLAUGHLIN, Peter Anthony has been resigned. Director TATUM, Martin Albert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DA COSTA, Jean Paul
Appointed Date: 01 September 2004

Secretary
DA COSTA, Jennifer
Appointed Date: 28 July 2000

Director
TATUM, Janet Ann

87 years old

Resigned Directors

Secretary
HARRISON, Timothy Richard
Resigned: 16 August 1997
Appointed Date: 28 December 1992

Secretary
TATUM, Janet Ann
Resigned: 28 July 2000
Appointed Date: 16 August 1997

Secretary
TATUM, Janet Ann
Resigned: 28 December 1992

Director
DA COSTA, Jean Paul
Resigned: 14 January 2000
Appointed Date: 01 July 1999
62 years old

Director
DA COSTA, Jennifer
Resigned: 30 June 2000
Appointed Date: 03 February 2000
58 years old

Director
DAY, Robert
Resigned: 03 February 2000
Appointed Date: 14 January 2000
89 years old

Director
HARRISON, Timothy Richard
Resigned: 28 December 1992
79 years old

Director
MCLAUGHLIN, Peter Anthony
Resigned: 01 July 1999
Appointed Date: 16 August 1997
63 years old

Director
TATUM, Martin Albert
Resigned: 01 July 1992
99 years old

Persons With Significant Control

Mrs Janet Ann Tatum
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – 75% or more

TOLL HOUSE INVESTMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Dec 2016
Change of share class name or designation
12 Aug 2016
Total exemption full accounts made up to 30 June 2016
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,195

...
... and 124 more events
22 Jun 1988
Return made up to 20/06/88; full list of members

26 Jun 1987
Full accounts made up to 31 December 1986

26 Jun 1987
Return made up to 04/06/87; full list of members

20 Nov 1986
Return made up to 14/11/86; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

TOLL HOUSE INVESTMENTS LIMITED Charges

10 March 2011
Mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 15 wheelwrights close arundel west sussex…
1 June 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 river terrace the slipe arundel west sussex t/no…
29 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 wildbrooks close lower street pulborough west sussex…
22 April 1993
Legal mortgage
Delivered: 26 April 1993
Status: Satisfied on 20 July 1999
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of lyons road slinfold horsham west…
11 January 1993
Mortgage debenture
Delivered: 21 January 1993
Status: Satisfied on 20 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 September 1990
Agreement for loan
Delivered: 20 September 1990
Status: Satisfied on 14 July 1999
Persons entitled: Alexander Duckham & Co. Limited
Description: 1 x bradbury 4 post lift (liftmaster) model no mki 800…
9 February 1990
Floating charge
Delivered: 14 February 1990
Status: Satisfied on 4 April 2000
Persons entitled: Tgb Finance Limited
Description: All the present & future stock of used motor vehicles of…
8 September 1988
Floating charge
Delivered: 20 September 1988
Status: Satisfied on 14 July 1999
Persons entitled: Lloyds Bowmaker Limited
Description: All the right title & interest in the present & future…
31 December 1981
Charge
Delivered: 12 January 1982
Status: Satisfied
Persons entitled: Talbot Wholesale Limited
Description: All that the mortgages interest in any vehicle delivered to…
15 August 1980
Legal charge
Delivered: 22 August 1980
Status: Satisfied
Persons entitled: Anglo-French Finance Company Limited
Description: Toll house garage, lyons corner, slinfold, nr horsham west…
21 April 1976
Legal charge
Delivered: 7 May 1976
Status: Satisfied on 20 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property situate & known as toll house garage, lyons…