London
SW15 1PW
Director Name | Mr Gary Ian Jones |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 84 Scotland Road Market Harborough Leicestershire LE16 9AY |
Director Name | Mrs Deborah Caroline Gray |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(9 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 7 Churchill Road Guildford Surrey GU1 2AX |
Secretary Name | Mr Timothy Skipper |
---|---|
Status | Current |
Appointed | 15 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Charlwood Road London SW15 1PW |
Director Name | Mr Christopher Peter Cayley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 11 Chearsley Road Long Crendon Buckinghamshire HP18 9BS |
Director Name | Mr William Richard John Cock |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 45 Galveston Road London SW15 2RZ |
Secretary Name | Mr William Richard John Cock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 April 2012) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 45 Galveston Road London SW15 2RZ |
Director Name | Simon Julian Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2012) |
Role | Management Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jersey Cottages Long Common Shamley Green Guildford Surrey GU5 0TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2012) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | totumpartners.com |
---|---|
Telephone | 020 73326332 |
Telephone region | London |
Registered Address | 3rd Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
17.1k at £1 | Timothy Peter Skipper 60.00% Ordinary A |
---|---|
5.7k at £1 | Deborah Gray 20.00% Ordinary A |
5.7k at £1 | Gary Jones 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £630,642 |
Cash | £584,184 |
Current Liabilities | £458,689 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
1 June 2020 | Delivered on: 5 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2004 | Delivered on: 20 October 2004 Satisfied on: 22 December 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 15 June 2004 Satisfied on: 22 December 2015 Persons entitled: Creake Limited Classification: Rent deposit deed Secured details: £27,790.00 due or to become due from the compant to the chargee. Particulars: The sum of £27,790.00. Fully Satisfied |
25 September 2003 | Delivered on: 30 September 2003 Satisfied on: 22 December 2015 Persons entitled: National Westminster 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. Fully Satisfied |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 June 2020 | Registration of charge 046286560004, created on 1 June 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from 6th Floor Augustine House 6a Austin Friars London EC2N 2HA to 3rd Floor 15 Basinghall Street London EC2V5BR on 18 December 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Director's details changed for Mrs Deborah Caroline Gray on 3 June 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 January 2016 | Register inspection address has been changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA (1 page) |
11 January 2016 | Register inspection address has been changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Satisfaction of charge 3 in full (1 page) |
22 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Satisfaction of charge 3 in full (1 page) |
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
12 February 2015 | Registered office address changed from 7Th Floor Augustine House 6a Austin Friars London EC2N 2HA to 6Th Floor Augustine House 6a Austin Friars London EC2N 2HA on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 7Th Floor Augustine House 6a Austin Friars London EC2N 2HA to 6Th Floor Augustine House 6a Austin Friars London EC2N 2HA on 12 February 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page) |
22 January 2014 | Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page) |
22 January 2014 | Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Timothy Skipper on 4 February 2013 (1 page) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mrs Deborah Caroline Gray on 4 February 2013 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Register inspection address has been changed from 5 Fleet Place London EC4M 7RD (1 page) |
22 January 2013 | Register inspection address has been changed from 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2012 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
15 October 2012 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
15 October 2012 | Appointment of Mr Timothy Skipper as a secretary (1 page) |
15 October 2012 | Appointment of Mr Timothy Skipper as a secretary (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Termination of appointment of Christopher Cayley as a director (1 page) |
25 June 2012 | Termination of appointment of Christopher Cayley as a director (1 page) |
25 June 2012 | Termination of appointment of William Cock as a secretary (1 page) |
25 June 2012 | Termination of appointment of Simon Slater as a director (1 page) |
25 June 2012 | Termination of appointment of William Cock as a director (1 page) |
25 June 2012 | Termination of appointment of Simon Slater as a director (1 page) |
25 June 2012 | Termination of appointment of William Cock as a director (1 page) |
25 June 2012 | Termination of appointment of William Cock as a secretary (1 page) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Appointment of Mrs Deborah Caroline Gray as a director (2 pages) |
19 April 2012 | Appointment of Mrs Deborah Caroline Gray as a director (2 pages) |
2 April 2012 | Company name changed first counsel LTD\certificate issued on 02/04/12
|
2 April 2012 | Company name changed first counsel LTD\certificate issued on 02/04/12
|
7 March 2012 | Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from , 4Th Floor Queen's House, 8-9 Queen Street, London, EC4N 1SP on 7 March 2012 (1 page) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages) |
1 February 2012 | Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Director's details changed for Christopher Peter Cayley on 1 January 2012 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Director's details changed for Gary Ian Jones on 20 December 2006 (2 pages) |
10 January 2011 | Director's details changed for Gary Ian Jones on 20 December 2006 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr William Richard John Cock on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Timothy Peter Skipper on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Peter Cayley on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Simon Julian Slater on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Halco Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
4 August 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Return made up to 06/01/06; full list of members (4 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (4 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
31 October 2005 | Return made up to 06/01/05; full list of members (8 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Return made up to 06/01/05; full list of members (8 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o asb law, innovis house, 108 high street, crawley west sussex RH10 1AS (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o asb law, innovis house, 108 high street, crawley west sussex RH10 1AS (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
8 October 2004 | Ad 25/07/03--------- £ si 74999@1 (2 pages) |
8 October 2004 | Ad 25/07/03--------- £ si 74999@1 (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 23/07/03--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages) |
1 August 2003 | Ad 23/07/03--------- £ si 374999@1=374999 £ ic 1/375000 (2 pages) |
1 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
4 March 2003 | Company name changed speed 9471 LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed speed 9471 LIMITED\certificate issued on 04/03/03 (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | £ nc 1000/500000 16/01/03 (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | £ nc 1000/500000 16/01/03 (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 6-8 underwood street, london, N1 7JQ (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 6-8 underwood street, london, N1 7JQ (1 page) |
6 January 2003 | Incorporation (18 pages) |
6 January 2003 | Incorporation (18 pages) |