London
EC2M 1GT
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4234 Lomo Alto Court Tx75219 Dallas Texas United States |
Director Name | Mr David Michael Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th & 19th Floors 100 Bishopsgate London EC2M 1GT |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th & 19th Floors 100 Bishopsgate London EC2M 1GT |
Director Name | Ilona Metloviene |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 March 2001(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2001) |
Role | Student |
Correspondence Address | 6 Manbey Grove Stratford London E15 1EX |
Secretary Name | Jurgita Zilinskiene |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 March 2001(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 4 Holness Road Stratford London E15 4EN |
Secretary Name | Ieva Metloviene |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 18th & 19th Floors 100 Bishopsgate London EC2M 1GT |
Director Name | Richard James Douglas Moir |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adelaide Crescent Hove East Sussex BN3 2JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.todaytranslations.com/ |
---|---|
Telephone | 020 73972770 |
Telephone region | London |
Registered Address | 18th & 19th Floors 100 Bishopsgate London EC2M 1GT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jurgita Zilinskiene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,628 |
Cash | £17,648 |
Current Liabilities | £355,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
19 June 2023 | Delivered on: 26 June 2023 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|---|
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 August 2020 | Registered office address changed from 100 Bishopsgate Old Broad Street London EC2M 1GT England to 18th & 19th Floors 100 Bishopsgate London EC2M 1GT on 17 August 2020 (1 page) |
---|---|
17 August 2020 | Registered office address changed from 13-14 King Street London EC2V 8EA United Kingdom to 100 Bishopsgate Old Broad Street London EC2M 1GT on 17 August 2020 (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (3 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Resolutions
|
23 April 2019 | Resolutions
|
23 April 2019 | Change of name notice (2 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 October 2018 | Registration of charge 041781090001, created on 18 October 2018 (41 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Director's details changed for Mr Ian Kenneth Miller on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA England to 13-14 King Street London EC2V 8EA on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Ian Kenneth Miller on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA England to 13-14 King Street London EC2V 8EA on 10 October 2017 (1 page) |
4 September 2017 | Appointment of Mr David Michael Clarke as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr David Michael Clarke as a director on 4 September 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Jurgita Zilinskiene on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Jurgita Zilinskiene on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Ieva Metloviene on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Ieva Metloviene on 15 February 2017 (1 page) |
24 January 2017 | Appointment of Mr Ian Miller as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Ian Miller as a director on 24 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA on 16 January 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 13/03/05; full list of members (2 pages) |
16 August 2005 | Return made up to 13/03/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 oxa (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 oxa (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: stratford business complex 79 west ham lane london E15 4PH (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: stratford business complex 79 west ham lane london E15 4PH (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 13/03/04; full list of members
|
16 April 2004 | Return made up to 13/03/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members
|
13 April 2003 | Return made up to 13/03/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Return made up to 13/03/02; full list of members
|
8 April 2002 | Return made up to 13/03/02; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 4 holness road stratford london E15 4EN (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 4 holness road stratford london E15 4EN (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 6 manbey grove stratford london E15 1EX (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 6 manbey grove stratford london E15 1EX (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (7 pages) |
13 March 2001 | Incorporation (7 pages) |