This company is commonly known as Totalace Limited. The company was founded 26 years ago and was given the registration number 03438824. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOTALACE LIMITED |
---|---|---|
Company Number | : | 03438824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Batchworth House Batchworth Place, Church Street, Rickmansworth, England, WD3 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Copthorne Road, Croxley Green, United Kingdom, WD3 4AB | Director | 18 May 2015 | Active |
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 30 September 1997 | Active |
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 30 September 1997 | Active |
21 Ashcombe Gardens, Edgware, HA8 8HR | Secretary | 22 November 2006 | Active |
Oakdene, Brook Drive, Radlett, WD7 8ET | Secretary | 30 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 September 1997 | Active |
77 Repton Way, Croxley Green, WD3 3PR | Director | 01 January 2004 | Active |
24 Gonville Avenue, Croxley Green, WD3 3BY | Director | 01 January 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 September 1997 | Active |
The Beeches, 4 Newlands Avenue, Radlett, WD7 8EL | Director | 30 September 1997 | Active |
Mr Michael Joseph Fitzgerald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD |
Nature of control | : |
|
Mr Mark Richard Reddyhoff | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Mr David John Rosenfeld | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.