Toll Grange Limited LONDON


Founded in 1983, Toll Grange, classified under reg no. 01729017 is an active company. Currently registered at 119 Fordwych Road NW2 3NJ, London the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Alexander S., Annabel W. and Keith F. and others. In addition one secretary - Keith F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toll Grange Limited Address / Contact

Office Address 119 Fordwych Road
Office Address2 West Hampstead
Town London
Post code NW2 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729017
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Keith F.

Position: Secretary

Appointed: 24 July 2015

Alexander S.

Position: Director

Appointed: 24 July 2015

Annabel W.

Position: Director

Appointed: 22 June 2015

Keith F.

Position: Director

Appointed: 20 September 2013

Daniel D.

Position: Director

Appointed: 25 July 2011

Charez G.

Position: Secretary

Resigned: 16 July 2001

Giorgio A.

Position: Secretary

Appointed: 04 March 2014

Resigned: 24 July 2015

Mukul P.

Position: Director

Appointed: 08 August 2011

Resigned: 24 July 2015

Mukul P.

Position: Secretary

Appointed: 08 August 2011

Resigned: 04 March 2014

Stephen E.

Position: Secretary

Appointed: 17 August 2009

Resigned: 29 June 2011

Stephen E.

Position: Director

Appointed: 03 September 2008

Resigned: 01 July 2011

Giorgio A.

Position: Director

Appointed: 03 September 2008

Resigned: 22 June 2015

Geoffrey S.

Position: Director

Appointed: 14 June 2005

Resigned: 20 September 2013

Geoffrey S.

Position: Secretary

Appointed: 14 June 2005

Resigned: 14 August 2009

Ljudmilla S.

Position: Director

Appointed: 07 October 2001

Resigned: 30 January 2007

Rachel S.

Position: Director

Appointed: 16 July 2001

Resigned: 14 June 2005

Rachel S.

Position: Secretary

Appointed: 16 July 2001

Resigned: 14 June 2005

Catalin D.

Position: Director

Appointed: 26 October 1997

Resigned: 27 November 2000

Lucie P.

Position: Director

Appointed: 26 October 1997

Resigned: 27 November 2000

Gordana B.

Position: Director

Appointed: 26 January 1997

Resigned: 22 July 2011

Anna S.

Position: Director

Appointed: 26 January 1997

Resigned: 18 April 2016

Julie H.

Position: Director

Appointed: 12 May 1995

Resigned: 26 January 1997

Charez G.

Position: Director

Appointed: 04 October 1992

Resigned: 31 July 2001

Nicholas L.

Position: Director

Appointed: 04 October 1992

Resigned: 15 October 1993

Carol S.

Position: Director

Appointed: 04 October 1992

Resigned: 30 December 1996

Michael S.

Position: Director

Appointed: 04 October 1992

Resigned: 18 April 1996

Tee G.

Position: Director

Appointed: 04 October 1992

Resigned: 16 July 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Daniel D. The abovementioned PSC and has 25-50% shares.

Daniel D.

Notified on 18 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth651204       
Balance Sheet
Cash Bank In Hand14556       
Cash Bank On Hand 56267369327175547368151
Current Assets9936951 013461473224625863974
Debtors848639746921464978495823
Other Debtors 639746921464978495823
Property Plant Equipment 79797979797979 
Tangible Fixed Assets7979       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds651204       
Other
Amount Specific Advance Or Credit Directors6718347 502024450516
Amount Specific Advance Or Credit Made In Period Directors 86641334750 2445085
Amount Specific Advance Or Credit Repaid In Period Directors 915778135 70   
Administrative Expenses3 1304 758       
Creditors 5701 2164214218131 3222 0192 502
Creditors Due Within One Year421570       
Net Current Assets Liabilities572125-2034052-589-697-1 156-1 528
Number Shares Allotted 5       
Other Creditors 5701 2164214218131 3222 0192 502
Other Creditors Due Within One Year421570       
Other Reserves646199       
Par Value Share 1       
Profit Loss  -32824312-641-108-459 
Profit Loss For Period205-447       
Profit Loss On Ordinary Activities Before Tax205-447       
Property Plant Equipment Gross Cost 79797979797979 
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation79        
Total Assets Less Current Liabilities651204-124119131-510-618-1 077-1 449
Total Reserves646199       
Turnover Gross Operating Revenue3 3354 311       
Advances Credits Directors6718       
Advances Credits Made In Period Directors482        
Advances Credits Repaid In Period Directors481        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements