TOAD HALL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03021187
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 167 . The most likely internet sites of TOAD HALL PROPERTIES LIMITED are www.toadhallproperties.co.uk, and www.toad-hall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Toad Hall Properties Limited is a Private Limited Company. The company registration number is 03021187. Toad Hall Properties Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Toad Hall Properties Limited is 50 Seymour Street London W1h 7jg. . CAULDER, Ian is a Secretary of the company. CAULDER, Ian is a Director of the company. MAGUIRE, Irene is a Director of the company. Secretary MOORE, Terry Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOORE, Terry Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAULDER, Ian
Appointed Date: 30 April 2004

Director
CAULDER, Ian
Appointed Date: 13 February 1995
67 years old

Director
MAGUIRE, Irene
Appointed Date: 13 February 1995
65 years old

Resigned Directors

Secretary
MOORE, Terry Michael
Resigned: 30 April 2004
Appointed Date: 13 February 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Director
MOORE, Terry Michael
Resigned: 30 April 2004
Appointed Date: 13 February 1995
76 years old

Persons With Significant Control

Mr Ian Caulder
Notified on: 13 February 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Irene Maguire
Notified on: 13 February 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOAD HALL PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 167

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
22 Mar 1995
Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100
03 Mar 1995
New director appointed

03 Mar 1995
Director resigned;new director appointed

03 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1995
Incorporation

TOAD HALL PROPERTIES LIMITED Charges

30 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 273A sandycombe road, kew, surrey t/no TGL112395 by way of…
14 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2009
Legal mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 273A sandycombe road kew with the benefit of all…
16 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 273A sandycombe road kew richmond surrey…
9 October 1997
Debenture
Delivered: 15 October 1997
Status: Satisfied on 11 May 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 11 October 2011
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land known as 273A sandycombe rd,kew,in the london…