TOTON PORTFOLIO LIMITED
COALVILLE HENRY DAVIDSON DEVELOPMENTS (SF) LIMITED STEVE FENELEY DEVELOPMENTS LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3HE

Company number 05266636
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address C/O PAUL JOHN CONSTRUCTION LTD, TELFORD WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of TOTON PORTFOLIO LIMITED are www.totonportfolio.co.uk, and www.toton-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Toton Portfolio Limited is a Private Limited Company. The company registration number is 05266636. Toton Portfolio Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Toton Portfolio Limited is C O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire Le67 3he. . POULSON, Mark David is a Secretary of the company. HENRY, John Timothy is a Director of the company. Secretary MCEWAN, Keith has been resigned. Secretary TWOMLOW, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director DAVIDSON, Scott Innes has been resigned. Director FENELEY, Stephen John has been resigned. Director TWOMLOW, David John has been resigned. Director WOOD, Timothy John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POULSON, Mark David
Appointed Date: 15 April 2012

Director
HENRY, John Timothy
Appointed Date: 13 February 2008
69 years old

Resigned Directors

Secretary
MCEWAN, Keith
Resigned: 13 February 2008
Appointed Date: 24 July 2006

Secretary
TWOMLOW, David John
Resigned: 15 April 2012
Appointed Date: 13 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 24 July 2006
Appointed Date: 21 October 2004

Director
DAVIDSON, Scott Innes
Resigned: 25 May 2012
Appointed Date: 31 January 2008
63 years old

Director
FENELEY, Stephen John
Resigned: 31 January 2008
Appointed Date: 21 October 2004
69 years old

Director
TWOMLOW, David John
Resigned: 15 April 2012
Appointed Date: 13 February 2008
66 years old

Director
WOOD, Timothy John
Resigned: 01 November 2008
Appointed Date: 13 February 2008
66 years old

Persons With Significant Control

Mr John Timothy Henry
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TOTON PORTFOLIO LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
30 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

30 Oct 2015
Secretary's details changed for Mr Mark David Poulson on 1 October 2015
30 Oct 2015
Director's details changed for Mr John Timothy Henry on 1 October 2015
...
... and 65 more events
10 May 2005
Resolutions
  • ELRES ‐ Elective resolution

10 May 2005
Resolutions
  • ELRES ‐ Elective resolution

10 May 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2004
Secretary resigned
21 Oct 2004
Incorporation

TOTON PORTFOLIO LIMITED Charges

6 October 2010
Charge over deposits
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
26 September 2008
Legal mortgage
Delivered: 27 September 2008
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) PLC
Description: 39 woodland avenue bulwell nottingham t/no:NT262547FIXED…
28 May 2008
Legal mortgage
Delivered: 31 May 2008
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) PLC
Description: 2 gregory close, stapleford, nottingham t/no NT99147 by way…
22 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) P.L.C
Description: 23 fairlea close long eaton nottingham. By way of specific…
15 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) P.L.C
Description: 27 st albans close long eaton nottingham DY328011. By way…
6 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) P.L.C
Description: 35 whitworth road ilkeston derbyshire DY330153. By way of…
27 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 113 derby road, melbourne, derbyshire…
31 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the other side of the moon public house…
12 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the south side of wood street…
12 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…