TOLLGATE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1DP

Company number 03783474
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 78 YORK STREET, MARYLEBONE, LONDON, W1H 1DP
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 Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 102 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOLLGATE ESTATES LIMITED are www.tollgateestates.co.uk, and www.tollgate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tollgate Estates Limited is a Private Limited Company. The company registration number is 03783474. Tollgate Estates Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Tollgate Estates Limited is 78 York Street Marylebone London W1h 1dp. The company`s financial liabilities are £162.75k. It is £76.92k against last year. The cash in hand is £0.58k. It is £-3.5k against last year. And the total assets are £32.61k, which is £-6.02k against last year. CURRAN, Andrew James is a Secretary of the company. CURRAN, Simon Joseph is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CURRAN, Andrew James has been resigned. Secretary CURRAN, Kristen Jean has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CURRAN, Andrew James has been resigned. Director CURRAN, Simon Joseph has been resigned. Director STRACHAN, Stephen Harris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tollgate estates Key Finiance

LIABILITIES £162.75k
+89%
CASH £0.58k
-86%
TOTAL ASSETS £32.61k
-16%
All Financial Figures

Current Directors

Secretary
CURRAN, Andrew James
Appointed Date: 20 July 2006

Director
CURRAN, Simon Joseph
Appointed Date: 10 June 2013
57 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 24 August 1999
Appointed Date: 07 June 1999

Secretary
CURRAN, Andrew James
Resigned: 12 May 2006
Appointed Date: 24 August 1999

Secretary
CURRAN, Kristen Jean
Resigned: 20 July 2006
Appointed Date: 12 May 2006

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 24 August 1999
Appointed Date: 07 June 1999

Director
CURRAN, Andrew James
Resigned: 24 May 2009
Appointed Date: 01 May 2007
55 years old

Director
CURRAN, Simon Joseph
Resigned: 01 May 2007
Appointed Date: 24 August 1999
57 years old

Director
STRACHAN, Stephen Harris
Resigned: 01 June 2014
Appointed Date: 01 May 2007
74 years old

TOLLGATE ESTATES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Statement of capital following an allotment of shares on 22 January 2016
  • GBP 102

02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 56 more events
09 Nov 1999
New director appointed
27 Aug 1999
Registered office changed on 27/08/99 from: kingsway house 103 kingsway holborn london WC2B 6AW
27 Aug 1999
Director resigned
27 Aug 1999
Secretary resigned
07 Jun 1999
Incorporation

TOLLGATE ESTATES LIMITED Charges

5 March 2015
Charge code 0378 3474 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 30 sentinel house sentinel square t/no AGL331599…
31 August 2006
Legal charge over licensed premises
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 kimberley court kimberley road london by way of…
31 August 2006
Legal charge over licensed premises
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 park road london by way of fixed charge, the benefit of…
11 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 21 July 2006
Persons entitled: Jabac Finances Limited
Description: The property k/a 57 park road london t/n NGL64817.
15 December 1999
Legal charge
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 57 park road hornsey N8 8SY t/no.NGL64817. Together…