UKBizDB.co.uk

20 (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 (london) Limited. The company was founded 19 years ago and was given the registration number 05295032. The firm's registered office is in LONDON. You can find them at 123 Oxford Gardens, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:20 (LONDON) LIMITED
Company Number:05295032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:123 Oxford Gardens, London, W10 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231 Goldhawk Road, London, W12 8EQ

Secretary24 November 2004Active
231 Goldhawk Road, London, United Kingdom, W12 8EQ

Director30 November 2015Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary24 November 2004Active
Bishop Oak, Wolsingham, DL13 3LT

Director24 November 2004Active
86 Ladbroke Grove, London, W11 2HE

Director06 December 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director24 November 2004Active

People with Significant Control

William Eric Husselby
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:21 Crescent Grove, London, United Kingdom, SW4 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Hattrell
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:Barwick House, Stanhoe, Kings Lynn, United Kingdom, PE31 8PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.