Company Name2000 Ltd
DirectorChristopher Joe Whalley
Company StatusActive
Company Number03972154
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NameChristopher Whalley Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(same day as company formation)
RoleProperty Investor
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Secretary NameCharlotte Kennedy
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Archer House
Vicarage Crescent
London
SW11 3LP
Secretary NameStacey Corrington Spin
NationalityBritish
StatusResigned
Appointed13 August 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address27 Huntingfield Road
London
SW15 5HE
Secretary NameMs Anna Agyekum Johnson
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorothy Road
London
SW11 2JP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone020 77388000
Telephone regionLondon

Location

Registered AddressWingate Business Exchange 64-66 Wingate Square
Office 15
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Joe Whalley
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,686
Cash£105,907
Current Liabilities£1,671,761

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

21 January 2011Delivered on: 29 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re 2000 LTD business premium account account number 43255921.
Outstanding

Filing History

31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
7 May 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
9 August 2019Satisfaction of charge 1 in full (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 August 2015Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages)
13 August 2015Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages)
13 August 2015Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Anna Agyekum Johnson as a secretary on 1 August 2015 (2 pages)
27 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2013Amended accounts made up to 30 April 2011 (5 pages)
8 May 2013Amended accounts made up to 30 April 2011 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 13/04/09; full list of members (7 pages)
26 May 2009Return made up to 13/04/09; full list of members (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2008Amended accounts made up to 30 April 2007 (5 pages)
2 May 2008Amended accounts made up to 30 April 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from penhurst house 352-356 battersea park road london SW11 3BY (1 page)
18 April 2008Registered office changed on 18/04/2008 from penhurst house 352-356 battersea park road london SW11 3BY (1 page)
18 April 2008Return made up to 13/04/08; full list of members (6 pages)
18 April 2008Return made up to 13/04/08; full list of members (6 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 July 2007Registered office changed on 14/07/07 from: 1B the village amies street battersea london SW11 2JW (1 page)
14 July 2007Registered office changed on 14/07/07 from: 1B the village amies street battersea london SW11 2JW (1 page)
5 June 2007Company name changed christopher whalley LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed christopher whalley LIMITED\certificate issued on 05/06/07 (2 pages)
18 May 2007Return made up to 13/04/07; full list of members (6 pages)
18 May 2007Return made up to 13/04/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Registered office changed on 08/03/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
8 March 2007Registered office changed on 08/03/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
19 December 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
20 June 2005Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
20 June 2005Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
19 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 2005New secretary appointed (2 pages)
29 April 2004Return made up to 13/04/04; full list of members (6 pages)
29 April 2004Return made up to 13/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
10 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
25 April 2002Return made up to 13/04/02; full list of members (6 pages)
25 April 2002Return made up to 13/04/02; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
13 April 2000Incorporation (11 pages)
13 April 2000Incorporation (11 pages)