Company NameToo Good To Be True Limited
DirectorMartin Richard Spiller
Company StatusActive
Company Number06987198
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Richard Spiller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Oast Lodge
Corney Reach Way Chiswick
London
W4 2TN
Director NameWesley Scot Spiller
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 The Gables
85 Manor Drive Wembley Park
London
HA9 8DJ
Secretary NameWesley Scot Spiller
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 The Gables
85 Manor Drive Wembley Park
London
HA9 8DJ

Location

Registered AddressFlat 17, Oast Lodge
Corney Reach Way
London
W4 2TN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Wesley Scot Spiller
75.00%
Ordinary
2.5k at £1Martin Richard Spiller
25.00%
Ordinary

Financials

Year2014
Net Worth-£63,131
Cash£527
Current Liabilities£24,675

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

1 August 2012Delivered on: 2 August 2012
Persons entitled: St Modwen Developments (Edmonton) Limited

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
22 October 2009Delivered on: 11 November 2009
Satisfied on: 21 January 2019
Persons entitled: St Modwen Developments (Edmonton) Limited

Classification: Rent deposit deed
Secured details: £8,625.00 due or to become due from the company to the chargee.
Particulars: Rent deposit deed.
Fully Satisfied

Filing History

3 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
10 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 April 2019Amended accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2019Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2019Micro company accounts made up to 28 February 2014 (2 pages)
5 March 2019Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Annual return made up to 11 August 2015 with a full list of shareholders (6 pages)
21 January 2019Confirmation statement made on 11 August 2016 with updates (4 pages)
21 January 2019Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page)
21 January 2019Confirmation statement made on 11 August 2018 with no updates (3 pages)
21 January 2019Registered office address changed from Flat 17, Oast Lodge Corney Reach Way London W4 2TN England to Flat 17 Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page)
21 January 2019Registered office address changed from Flat 17 Oast Lodge Corney Reach Way London W4 2TN England to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Wesley Scot Spiller as a secretary on 21 January 2019 (1 page)
21 January 2019Notification of Martin Richard Spiller as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Satisfaction of charge 1 in full (1 page)
21 January 2019Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 January 2019Termination of appointment of Wesley Scot Spiller as a director on 21 January 2019 (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(5 pages)
19 September 2014Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ England to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(5 pages)
19 September 2014Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ England to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
24 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
10 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2009Incorporation (18 pages)
11 August 2009Incorporation (18 pages)