Company NameTTL Southwark Properties Limited
Company StatusActive
Company Number08212651
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)
Previous NamesDevelopment Securities (No.94) Limited and Development Securities (Southwark) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Graeme Kenneth Craig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleDirector Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
StatusCurrent
Appointed20 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
W. Sussex
RH20 3HR
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2018)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Investment Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£695
Gross Profit£494
Net Worth£495
Current Liabilities£495,211

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

24 May 2017Delivered on: 1 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Amongst others the leasehold land being 45 styles house, the cut, london (SE1 8DF) and registered at hm land registry under title number TGL20802, for more details please refer to the instrument.
Outstanding

Filing History

11 February 2021Memorandum and Articles of Association (33 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 June 2020Change of details for Transport for London as a person with significant control on 20 March 2018 (2 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 June 2020Notification of Ttl Properties Limited as a person with significant control on 20 March 2018 (2 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off
  • ANNOTATION Clarification First Gazette issued due to Companies House processing error.
(1 page)
5 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
5 January 2019Full accounts made up to 31 March 2018 (25 pages)
10 December 2018Termination of appointment of Richard Upton as a director on 20 March 2018 (1 page)
22 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
23 July 2018Termination of appointment of James Simon Hesketh as a director on 20 March 2018 (1 page)
23 July 2018Termination of appointment of Matthew Simon Weiner as a director on 20 March 2018 (1 page)
23 July 2018Appointment of Howard Ernest Carter as a secretary on 20 March 2018 (2 pages)
23 July 2018Appointment of Mr Simon David Kilonback as a director on 20 March 2018 (2 pages)
23 July 2018Appointment of Mr Howard Ernest Carter as a director on 20 March 2018 (2 pages)
23 July 2018Termination of appointment of Marcus Owen Shepherd as a director on 20 March 2018 (1 page)
23 July 2018Appointment of Lester Paul Hampson as a director on 20 March 2018 (2 pages)
23 July 2018Termination of appointment of a director (1 page)
23 July 2018Appointment of Graeme Kenneth Craig as a director on 20 March 2018 (2 pages)
3 May 2018Resolutions
  • RES13 ‐ Company name changed 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
11 April 2018Registered office address changed from Windsor House 42-50 Victoria Street London United Kingdom to 55 Broadway London SW1H 0BD on 11 April 2018 (1 page)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
27 March 2018Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 20 March 2018 (1 page)
27 March 2018Notification of Transport for London as a person with significant control on 20 March 2018 (1 page)
26 March 2018Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Windsor House 42-50 Victoria Street London on 26 March 2018 (1 page)
23 March 2018Termination of appointment of Chris Barton as a secretary on 20 March 2018 (1 page)
8 March 2018Satisfaction of charge 082126510001 in full (1 page)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
21 November 2017Full accounts made up to 28 February 2017 (21 pages)
21 November 2017Full accounts made up to 28 February 2017 (21 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 August 2017Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2017Registration of charge 082126510001, created on 24 May 2017 (11 pages)
1 June 2017Registration of charge 082126510001, created on 24 May 2017 (11 pages)
24 November 2016Full accounts made up to 29 February 2016 (20 pages)
24 November 2016Full accounts made up to 29 February 2016 (20 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (16 pages)
1 December 2015Full accounts made up to 28 February 2015 (16 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
23 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
23 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
31 October 2014Company name changed development securities (no.94) LIMITED\certificate issued on 31/10/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 October 2014Company name changed development securities (no.94) LIMITED\certificate issued on 31/10/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
19 November 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
19 November 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013 (2 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(7 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(7 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 March 2013Appointment of Mr Marcus Owen Shepherd as a director (3 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
11 February 2013Termination of appointment of Graham Prothero as a director (2 pages)
13 September 2012Incorporation (42 pages)
13 September 2012Incorporation (42 pages)