TOLLWOOD LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LF

Company number 02318273
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address WEST WALK HOUSE, 99 PRINCESS ROAD EAST, LEICESTER, LE1 7LF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,000 . The most likely internet sites of TOLLWOOD LIMITED are www.tollwood.co.uk, and www.tollwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Tollwood Limited is a Private Limited Company. The company registration number is 02318273. Tollwood Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of Tollwood Limited is West Walk House 99 Princess Road East Leicester Le1 7lf. The company`s financial liabilities are £194.86k. It is £50.24k against last year. The cash in hand is £50.37k. It is £2.86k against last year. And the total assets are £50.37k, which is £2.86k against last year. LOWE, Lynda Christine is a Secretary of the company. LOWE, John Arthur is a Director of the company. LOWE, John Michael is a Director of the company. LOWE, Lynda Christine is a Director of the company. Secretary FLINTDALE LIMITED has been resigned. Secretary PRICE, Pamela Jean has been resigned. Secretary YATES, Sandra Betty has been resigned. Director AYLWARD, John has been resigned. Director LOWE, Dorothy has been resigned. Director LOWE, John Arthur has been resigned. The company operates in "Other education n.e.c.".


tollwood Key Finiance

LIABILITIES £194.86k
+34%
CASH £50.37k
+6%
TOTAL ASSETS £50.37k
+6%
All Financial Figures

Current Directors

Secretary
LOWE, Lynda Christine
Appointed Date: 16 November 2010

Director
LOWE, John Arthur
Appointed Date: 16 November 2010
72 years old

Director
LOWE, John Michael
Appointed Date: 07 June 2007
40 years old

Director
LOWE, Lynda Christine
Appointed Date: 01 March 1993
78 years old

Resigned Directors

Secretary
FLINTDALE LIMITED
Resigned: 05 December 1994

Secretary
PRICE, Pamela Jean
Resigned: 16 November 2010
Appointed Date: 25 April 1997

Secretary
YATES, Sandra Betty
Resigned: 25 April 1997
Appointed Date: 05 December 1994

Director
AYLWARD, John
Resigned: 07 June 2007
Appointed Date: 01 March 1993
68 years old

Director
LOWE, Dorothy
Resigned: 16 November 2011
Appointed Date: 01 March 1993
95 years old

Director
LOWE, John Arthur
Resigned: 01 September 2008
72 years old

Persons With Significant Control

Mr John Arthur Lowe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOLLWOOD LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

22 Oct 2015
Satisfaction of charge 023182730003 in full
04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
15 Nov 1990
Return made up to 31/12/89; full list of members

09 Mar 1989
Director resigned;new director appointed

09 Dec 1988
Registered office changed on 09/12/88 from: tanfield house 22/24 tanfield road croydon surrey

09 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1988
Incorporation

TOLLWOOD LIMITED Charges

4 February 2015
Charge code 0231 8273 0003
Delivered: 21 February 2015
Status: Satisfied on 22 October 2015
Persons entitled: M Developments Limited
Description: 108 chronicle house common hall street chester…
31 January 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 87 leicester road mountsorrel leicester…
29 January 1997
Mortgage debenture
Delivered: 3 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…