Company NameTwenty Britton Street Limited
DirectorsCatherine Rachel Walker and Leon Furness
Company StatusActive
Company Number01967988
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 4 months ago)
Previous NameMajorshaw Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Catherine Rachel Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(15 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address12 Winchendon Road
London
SW6 5DR
Director NameMr Leon Furness
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(34 years, 4 months after company formation)
Appointment Duration4 years
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2000)
RoleAuctioneer & Valuer
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Director NameMr William George Wonacott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration21 years (resigned 28 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBush Hill Cottage 20 Bush Hill
London
N21 2BX
Secretary NameMr William George Wonacott
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration21 years (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Hill Cottage 20 Bush Hill
London
N21 2BX
Director NameMr Samuel Hecht
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(27 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2020)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence AddressC/O Cloth Court Communications 20 Britton Street
London
EC1M 5UA

Location

Registered Address20 C/O Furness Partnership
Britton Street
London
EC1M 5TX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £20Furness Partnership (Holdings) LTD
33.33%
Ordinary
2 at £20Industrial Facilities
33.33%
Ordinary
1 at £20Catherine Rachel Walker
16.67%
Ordinary
1 at £20Executors Of William George Wonacott & Louis Barry
16.67%
Ordinary

Financials

Year2014
Net Worth£120
Cash£9,962
Current Liabilities£11,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Leon Furness as a director on 1 April 2020 (2 pages)
30 June 2020Termination of appointment of Samuel Hecht as a director on 1 April 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 November 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Cloth Court Communications 20 Britton Street London EC1M 5UA on 28 November 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Change of details for Mr. Samuel Israel Hecht as a person with significant control on 2 January 2018 (2 pages)
11 January 2018Change of details for Mr. Samuel Israel Hecht as a person with significant control on 2 January 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 120
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 120
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of William Wonacott as a secretary (1 page)
23 January 2013Termination of appointment of William Wonacott as a secretary (1 page)
23 January 2013Termination of appointment of William Wonacott as a director (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of William Wonacott as a director (1 page)
23 January 2013Registered office address changed from 4Th Floor Clerks' Well House 20 Britton Street London EC1M 5TU on 23 January 2013 (1 page)
23 January 2013Appointment of Mr Samuel Hecht as a director (2 pages)
23 January 2013Registered office address changed from 4Th Floor Clerks' Well House 20 Britton Street London EC1M 5TU on 23 January 2013 (1 page)
23 January 2013Appointment of Mr Samuel Hecht as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Mr William George Wonacott on 30 December 2009 (2 pages)
22 March 2010Director's details changed for Mr William George Wonacott on 30 December 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 4TH floor 20 britton street, london. EC1M 5TU (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 4TH floor 20 britton street, london. EC1M 5TU (1 page)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2004Return made up to 31/12/03; full list of members (9 pages)
17 May 2004Return made up to 31/12/03; full list of members (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; change of members (6 pages)
12 February 1996Return made up to 31/12/95; change of members (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 February 1986Incorporation (17 pages)
24 February 1986Incorporation (17 pages)