London
SW8 4NT
Director Name | Mr Philip Francis Xavier Fernandes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Woodstock Grove Shepherds Bush London W12 8LG |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Director Name | Mr Andrew Cushion |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merrifield Close Lower Earley Reading Berks RG6 4BN |
Website | twice2much.com |
---|---|
Telephone | 0118 9120700 |
Telephone region | Reading |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
55 at £0.02 | Hilco Investments LTD 55.00% Ordinary A |
---|---|
45 at £0.02 | 2much LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£73,285 |
Current Liabilities | £73,386 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 2008 | Delivered on: 14 October 2008 Persons entitled: Filefigure Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesborough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (12 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
13 April 2015 | Termination of appointment of Andrew Cushion as a director on 20 March 2015 (2 pages) |
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 October 2013 | Full accounts made up to 29 December 2012 (12 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 2 January 2010 (13 pages) |
1 July 2010 | Full accounts made up to 2 January 2010 (13 pages) |
30 October 2009 | Director's details changed for Mr Philip Francis Xavier Fernandes on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Andrew Cushion on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2008 | Director appointed philip francis xavier fernandes (2 pages) |
15 October 2008 | Director appointed andrew cushion (2 pages) |
15 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
15 October 2008 | Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 October 2008 | Resolutions
|
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 October 2008 | Incorporation (15 pages) |