London
SW1Y 5JG
Director Name | Sir Ian James Carruthers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Christopher Michael Bradley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Jonathan David Chappell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Antonio Eduardo Weiss |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mrs Catherine Mulcahy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr David Robert Seymour |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Dr Paul David Shepley Bate |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Buckleigh Avenue London SW20 9JZ |
Director Name | Mrs Caroline Cake |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Mike Meredith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF |
Website | 2020delivery.com |
---|---|
Telephone | 020 37013980 |
Telephone region | London |
Registered Address | 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
68 at £1 | Catherine Mulcahy 8.23% Ordinary |
---|---|
52 at £1 | Chris Bradley 6.30% Ordinary |
276 at £1 | Russell Cake 33.41% Ordinary |
221 at £1 | Caroline Cake 26.76% Ordinary |
209 at £1 | Mike Meredith 25.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,651 |
Cash | £478,333 |
Current Liabilities | £709,640 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
6 October 2015 | Delivered on: 7 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 August 2023 | Accounts for a small company made up to 31 January 2023 (12 pages) |
---|---|
26 July 2023 | Second filing for the termination of Robert Walter Kerslake as a director (5 pages) |
10 July 2023 | Termination of appointment of Robert Walter Kerslake as a director on 8 July 2023
|
27 April 2023 | Appointment of Lord Robert Walter Kerslake as a director on 1 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Ian James Carruthers as a director on 31 March 2023 (1 page) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a small company made up to 31 January 2022 (12 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (25 pages) |
4 November 2021 | Notification of The Public Service Consultants Group Limited as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Cessation of Russell Cake as a person with significant control on 2 November 2021 (1 page) |
4 November 2021 | Company name changed 2020 delivery LIMITED\certificate issued on 04/11/21
|
16 September 2021 | Appointment of Catherine Mulcahy as a director on 7 September 2021 (2 pages) |
3 July 2021 | Purchase of own shares.
|
21 June 2021 | Accounts for a small company made up to 31 January 2021 (12 pages) |
20 May 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
2 May 2021 | Resolutions
|
2 May 2021 | Resolutions
|
2 May 2021 | Resolutions
|
7 April 2021 | Cessation of Mike Meredith as a person with significant control on 30 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Mike Meredith as a director on 30 March 2021 (1 page) |
26 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
26 January 2021 | Notification of Mike Meredith as a person with significant control on 28 February 2019 (2 pages) |
12 October 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
8 July 2020 | Satisfaction of charge 056715100002 in full (1 page) |
25 March 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
24 June 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
8 May 2019 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 45 Pall Mall London SW1Y 5JG on 8 May 2019 (1 page) |
3 April 2019 | Satisfaction of charge 056715100001 in full (1 page) |
28 March 2019 | Registration of charge 056715100002, created on 28 March 2019 (9 pages) |
5 March 2019 | All of the property or undertaking has been released from charge 056715100001 (1 page) |
1 March 2019 | Cessation of Caroline Cake as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Caroline Cake as a director on 28 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
3 August 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
21 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
3 April 2018 | Appointment of Mr Antonio Eduardo Weiss as a director on 1 March 2018 (2 pages) |
23 February 2018 | Registered office address changed from China House Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 23 February 2018 (1 page) |
31 January 2018 | Registered office address changed from 7th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to China House Edgware Road London NW2 6GY on 31 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
21 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 April 2017 | Director's details changed for Mr Jonathan David Chappell on 22 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Jonathan David Chappell on 22 March 2017 (2 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
24 January 2017 | Appointment of Mr Jonathan David Chappell as a director on 1 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
24 January 2017 | Appointment of Mr Jonathan David Chappell as a director on 1 December 2016 (2 pages) |
11 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
5 May 2016 | Appointment of Mr Christopher Bradley as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Christopher Bradley as a director on 1 May 2016 (2 pages) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 October 2015 | Registration of charge 056715100001, created on 6 October 2015 (23 pages) |
7 October 2015 | Registration of charge 056715100001, created on 6 October 2015 (23 pages) |
7 October 2015 | Registration of charge 056715100001, created on 6 October 2015 (23 pages) |
30 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
30 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 September 2014 | Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages) |
4 September 2014 | Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages) |
4 September 2014 | Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 June 2014 (1 page) |
30 July 2014 | Termination of appointment of David Robert Seymour as a director on 11 April 2014 (1 page) |
30 July 2014 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 June 2014 (1 page) |
30 July 2014 | Termination of appointment of David Robert Seymour as a director on 11 April 2014 (1 page) |
24 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
24 June 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
7 February 2014 | Director's details changed for Russell Cake on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Russell Cake on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for David Seymour on 11 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (9 pages) |
7 February 2014 | Director's details changed for Mr Mike Meredith on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Mike Meredith on 11 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (9 pages) |
7 February 2014 | Director's details changed for Caroline Cake on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Timothy Hugh Southcombe Trotter on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for David Seymour on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Caroline Cake on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Timothy Hugh Southcombe Trotter on 11 January 2014 (2 pages) |
28 October 2013 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 28 October 2013 (2 pages) |
15 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
15 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
22 April 2013 | Director's details changed for Caroline Cake on 1 February 2012 (2 pages) |
22 April 2013 | Director's details changed for Caroline Cake on 1 February 2012 (2 pages) |
22 April 2013 | Director's details changed for David Seymour on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Russell Cake on 1 February 2012 (2 pages) |
22 April 2013 | Director's details changed for Russell Cake on 1 February 2012 (2 pages) |
22 April 2013 | Director's details changed for Russell Cake on 1 February 2012 (2 pages) |
22 April 2013 | Director's details changed for David Seymour on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for David Seymour on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Caroline Cake on 1 February 2012 (2 pages) |
22 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2013 | Appointment of Mr Mike Meredith as a director (2 pages) |
12 April 2013 | Appointment of Mr Timothy Hugh Southcombe Trotter as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 April 2013 | Appointment of Mr Mike Meredith as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
12 April 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 April 2013 | Appointment of Mr Timothy Hugh Southcombe Trotter as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
29 June 2012 | Second filing of SH01 previously delivered to Companies House
|
29 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
27 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (18 pages) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (18 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
12 September 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
12 September 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
29 July 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 July 2011 | Termination of appointment of Paul Shepley Bate as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Shepley Bate as a director (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
22 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
17 February 2010 | Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Russell Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Caroline Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Seymour on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Caroline Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Caroline Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Russell Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Russell Cake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Seymour on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Seymour on 1 October 2009 (2 pages) |
19 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
19 June 2009 | Full accounts made up to 31 January 2009 (12 pages) |
20 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
23 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
23 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Ad 01/02/07--------- £ si 3@1=3 £ ic 15/18 (1 page) |
17 August 2007 | Ad 31/01/07--------- £ si 12@1=12 £ ic 3/15 (2 pages) |
17 August 2007 | Ad 01/02/07--------- £ si 3@1=3 £ ic 15/18 (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Ad 31/01/07--------- £ si 12@1=12 £ ic 3/15 (2 pages) |
6 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
21 December 2006 | Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 December 2006 | Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Incorporation (19 pages) |
11 January 2006 | Incorporation (19 pages) |