Company Name0-Two Maintenance Limited
Company StatusActive
Company Number04817966
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Blyth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address60 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameLinda Blyth
NationalityBritish
StatusCurrent
Appointed20 November 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address60 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameAli Tofighy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Clonmore Street
Wimbledon
London
SW18 5HD
Director NameMiss Manpreet Kaur Bhambra
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion House 182 -194 Union Street
London
SE1 0LH
Director NameMs Daisy Harvey
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnion House 182 -194 Union Street
London
SE1 0LH
Director NameMr Simon Nicholas Wyatt Budd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressOur House
31a Wickfield Avenue
Christchurch
Dorset
BH23 1JB
Secretary NameMr Simon Nicholas Wyatt Budd
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOur House
31a Wickfield Avenue
Christchurch
Dorset
BH23 1JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Website0twomaintenance.co.uk
Email address[email protected]
Telephone020 70210563
Telephone regionLondon

Location

Registered AddressUnion House
182 -194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Nicholas Blyth
90.00%
Ordinary
10 at £1Ali Tofighy
10.00%
Ordinary

Financials

Year2014
Net Worth£368,809
Cash£101,135
Current Liabilities£621,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

23 April 2009Delivered on: 25 April 2009
Persons entitled: Roy Michael Bard, Harvey Phillip Bard & Rosi Bard

Classification: Rent security deposit deed
Secured details: £10,562.50 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 May 2022Appointment of Miss Manpreet Kaur Bhambra as a director on 1 January 2022 (2 pages)
16 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
16 May 2022Appointment of Ms Daisy Harvey as a director on 1 January 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
26 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
13 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Registered office address changed from 2 Pear Place London SE1 8SA to Union House 182 -194 Union Street London SE1 0LH on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 2 Pear Place London SE1 8SA to Union House 182 -194 Union Street London SE1 0LH on 12 August 2014 (1 page)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
4 August 2010Appointment of Ali Tofighy as a director (3 pages)
4 August 2010Appointment of Ali Tofighy as a director (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2009Return made up to 02/07/09; full list of members (5 pages)
22 July 2009Return made up to 02/07/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 02/07/08; full list of members (5 pages)
15 July 2008Return made up to 02/07/08; full list of members (5 pages)
27 May 2008Secretary appointed linda blyth (2 pages)
27 May 2008Secretary appointed linda blyth (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Return made up to 02/07/07; full list of members (5 pages)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Return made up to 02/07/07; full list of members (5 pages)
7 September 2006Return made up to 02/07/06; full list of members (5 pages)
7 September 2006Return made up to 02/07/06; full list of members (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Return made up to 02/07/05; full list of members (5 pages)
21 July 2005Return made up to 02/07/05; full list of members (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
10 August 2004Return made up to 02/07/04; full list of members (6 pages)
10 August 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Registered office changed on 30/12/03 from: 10 college road, harrow, middlesex HA1 1DN (1 page)
30 December 2003Registered office changed on 30/12/03 from: 10 college road, harrow, middlesex HA1 1DN (1 page)
16 September 2003Registered office changed on 16/09/03 from: studio 101, the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page)
16 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 September 2003Location of debenture register (1 page)
16 September 2003Location of register of members (1 page)
16 September 2003Location of debenture register (1 page)
16 September 2003Registered office changed on 16/09/03 from: studio 101, the chandlery, 50 westminster bridge road, london, SE1 7QY (1 page)
16 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 September 2003Location of register of members (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)