London
EC1M 4JN
Secretary Name | Mr Stephen Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Karen Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2000) |
Role | Actuary |
Correspondence Address | 3 Corfield Road London N21 1SF |
Director Name | Mr Stephen Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Barrie John Dunning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Nigel Jeremy Izod Haigh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Richard Stephen Thacker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.2020.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
150 at £1 | Stephen Kelly 85.23% Ordinary |
---|---|
26 at £1 | 2020 Trust 14.77% Preference |
Year | 2014 |
---|---|
Net Worth | £213,691 |
Current Liabilities | £166,729 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
15 May 2002 | Delivered on: 23 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Unaudited abridged accounts made up to 29 August 2022 (11 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Unaudited abridged accounts made up to 29 August 2021 (11 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 29 August 2020 (11 pages) |
16 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
24 September 2020 | Change of details for Mr Stephen Kelly as a person with significant control on 30 August 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
1 June 2020 | Unaudited abridged accounts made up to 29 August 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
30 May 2019 | Unaudited abridged accounts made up to 30 August 2018 (9 pages) |
8 March 2019 | Resolutions
|
7 March 2019 | Termination of appointment of Barrie John Dunning as a director on 31 January 2019 (1 page) |
7 March 2019 | Cessation of Bm 2020 Limited as a person with significant control on 31 January 2019 (1 page) |
7 March 2019 | Termination of appointment of Nigel Jeremy Izod Haigh as a director on 31 January 2019 (1 page) |
7 March 2019 | Termination of appointment of Richard Stephen Thacker as a director on 31 January 2019 (1 page) |
7 March 2019 | Termination of appointment of Paul Kerr Ashton as a director on 31 January 2019 (1 page) |
7 March 2019 | Notification of Stephen Kelly as a person with significant control on 31 January 2019 (2 pages) |
7 March 2019 | Termination of appointment of Peter Loring Drown as a director on 31 January 2019 (1 page) |
7 March 2019 | Termination of appointment of Paul Francis Jackson as a director on 31 January 2019 (1 page) |
4 March 2019 | Unaudited abridged accounts made up to 30 August 2017 (10 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Director's details changed for Mr Stephen Kelly on 1 June 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Secretary's details changed for Mr Stephen Kelly on 1 June 2018 (1 page) |
20 August 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
18 August 2016 | Appointment of Richard Stephen Thacker as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Richard Stephen Thacker as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Stephen Hay as a director on 27 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Paul Francis Jackson as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Kerr Ashton as a director on 5 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 1 Saint Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Barrie John Dunning as a director on 5 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 1 Saint Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Nigel Jeremy Izod Haigh as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Nigel Jeremy Izod Haigh as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Peter Loring Drown as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Stephen Hay as a director on 27 July 2016 (1 page) |
18 August 2016 | Appointment of Barrie John Dunning as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Francis Jackson as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Peter Loring Drown as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Kerr Ashton as a director on 5 August 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Director's change of particulars / stephen hay / 31/08/2008 (1 page) |
4 March 2009 | Director's change of particulars / stephen hay / 31/08/2008 (1 page) |
4 March 2009 | Return made up to 31/08/08; full list of members (8 pages) |
4 March 2009 | Return made up to 31/08/08; full list of members (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
15 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
18 October 2006 | Return made up to 31/08/06; full list of members (5 pages) |
18 October 2006 | Return made up to 31/08/06; full list of members (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
21 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
19 June 2003 | Return made up to 31/08/02; full list of members (6 pages) |
19 June 2003 | Return made up to 31/08/02; full list of members (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | Return made up to 31/08/01; full list of members (6 pages) |
2 April 2002 | Return made up to 31/08/01; full list of members (6 pages) |
11 March 2002 | Company name changed stephens finance LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed stephens finance LIMITED\certificate issued on 11/03/02 (2 pages) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 3 corfield road london N21 1SF (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 3 corfield road london N21 1SF (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2000 | Company name changed stampton properties LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Company name changed stampton properties LIMITED\certificate issued on 27/09/00 (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
31 August 1999 | Incorporation (14 pages) |
31 August 1999 | Incorporation (14 pages) |