London
NW3 5JS
Director Name | Mr Alan Nuttall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr James Rowland Martin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 Sandbanks Road Lilliput Poole Dorset BH14 8EY |
Director Name | Tobias Giles Martin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Spencer Road Poole Dorset BH13 7ET |
Director Name | Mr Sukhpal Bains |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rotherwick Hill Ealing London W5 3EQ |
Website | www.20ten.co.uk |
---|---|
Telephone | 020 33332010 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | James Rowland Martin 5.00% Ordinary |
---|---|
50 at £1 | Toby Martin 5.00% Ordinary |
300 at £1 | Alan Nuttall 30.00% Ordinary |
300 at £1 | Oliver Paul Blitz 30.00% Ordinary |
300 at £1 | Suki Bains 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,074 |
Cash | £215,360 |
Current Liabilities | £345,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 March 2018 | Delivered on: 15 March 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, including in particular (but not limited to) the registered trade mark UK00003034049. Outstanding |
2 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 July 2023 | Director's details changed for Mr Oliver Paul Blitz on 31 December 2021 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
10 February 2022 | Second filing of Confirmation Statement dated 26 September 2021 (4 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 30 March 2021
|
12 November 2021 | Confirmation statement made on 26 September 2021 with updates
|
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 April 2021 | Resolutions
|
11 April 2021 | Resolutions
|
11 April 2021 | Memorandum and Articles of Association (13 pages) |
11 April 2021 | Resolutions
|
6 April 2021 | Cessation of Olliver Blitz as a person with significant control on 30 March 2021 (1 page) |
6 April 2021 | Notification of 20 Ten Holdings Limited as a person with significant control on 30 March 2021 (2 pages) |
6 April 2021 | Cessation of Alan Nuttall as a person with significant control on 30 March 2021 (1 page) |
11 November 2020 | Confirmation statement made on 26 September 2020 with updates (6 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 May 2020 | Memorandum and Articles of Association (35 pages) |
12 May 2020 | Resolutions
|
29 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
29 April 2020 | Change of share class name or designation (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
18 July 2019 | Cessation of Suki Bains as a person with significant control on 12 February 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 June 2019 | Registered office address changed from 7-10 Charlotte Mews London W1T 4EF England to Regina House 124 Finchley Road London NW3 5JS on 8 June 2019 (1 page) |
21 May 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
9 May 2019 | Purchase of own shares. (3 pages) |
5 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2019 | Termination of appointment of Sukhpal Bains as a director on 12 February 2019 (1 page) |
4 March 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
4 March 2019 | Resolutions
|
22 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Registration of charge 085975160003, created on 26 November 2018 (23 pages) |
5 November 2018 | Satisfaction of charge 085975160001 in full (1 page) |
5 November 2018 | Satisfaction of charge 085975160002 in full (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
15 March 2018 | Registration of charge 085975160002, created on 14 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 February 2018 | Notification of Olliver Blitz as a person with significant control on 1 January 2017 (2 pages) |
20 February 2018 | Notification of Alan Nuttall as a person with significant control on 1 January 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Registered office address changed from 140 Wardour Street London W1F 8ZT to 7-10 Charlotte Mews London W1T 4EF on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 140 Wardour Street London W1F 8ZT to 7-10 Charlotte Mews London W1T 4EF on 11 August 2016 (1 page) |
15 June 2016 | Registration of charge 085975160001, created on 15 June 2016 (26 pages) |
15 June 2016 | Registration of charge 085975160001, created on 15 June 2016 (26 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Termination of appointment of Tobias Giles Martin as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Tobias Giles Martin as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of James Rowland Martin as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of James Rowland Martin as a director on 2 December 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 122 High Street London W3 6QX United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 122 High Street London W3 6QX United Kingdom on 13 March 2014 (1 page) |
17 December 2013 | Appointment of Mr Oliver Paul Blitz as a director (2 pages) |
17 December 2013 | Appointment of Mr Alan Nuttall as a director (2 pages) |
17 December 2013 | Appointment of Mr Oliver Paul Blitz as a director (2 pages) |
17 December 2013 | Appointment of Mr Alan Nuttall as a director (2 pages) |
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|