London
E20 1JN
Director Name | Mr Graeme Kenneth Craig |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 10 years |
Role | Director Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Howard Ernest Carter |
---|---|
Status | Current |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Patrick Doig |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Planning & Reporting Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Alex Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Officer Customer And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Stephen Terence Sorrell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr David Lionel Alexander Goldstone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 6 months (resigned 30 September 2014) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Managing Director, Finance |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Andrew Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Martin Patrick William Jones |
---|---|
Status | Resigned |
Appointed | 27 March 2014(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Ian Alan Nunn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ttl Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £44,267,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (25 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a director on 22 September 2023 (1 page) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
3 July 2023 | Change of details for Ttl Properties Limited as a person with significant control on 20 June 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (67 pages) |
2 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages) |
3 January 2023 | Appointment of Mr Patrick Doig as a director on 15 December 2022 (2 pages) |
22 December 2022 | Appointment of Alex Williams as a director on 20 December 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Simon David Kilonback as a director on 29 April 2022 (1 page) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (27 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 June 2021 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 February 2021 | Memorandum and Articles of Association (33 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Lester Paul Hampson as a director on 6 September 2019 (1 page) |
4 February 2020 | Appointment of Mr Simon David Kilonback as a director on 25 September 2019 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 November 2019 | Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered 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 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages) |
20 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
20 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages) |
18 June 2018 | Change of details for Ttl Properties Limited as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page) |
20 August 2017 | Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page) |
6 October 2016 | Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages) |
6 October 2016 | Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages) |
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 February 2015 | Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page) |
2 February 2015 | Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page) |
24 April 2014 | Appointment of Mr Andrew Pollins as a director (2 pages) |
24 April 2014 | Appointment of Mr Andrew Pollins as a director (2 pages) |
27 March 2014 | Termination of appointment of Stephen Sorrell as a director (1 page) |
27 March 2014 | Appointment of Martin Patrick William Jones as a secretary (2 pages) |
27 March 2014 | Appointment of Stephen David Allen as a director (2 pages) |
27 March 2014 | Appointment of Graeme Kenneth Craig as a director (2 pages) |
27 March 2014 | Termination of appointment of Everdirector Limited as a director (1 page) |
27 March 2014 | Appointment of Howard Ernest Carter as a director (2 pages) |
27 March 2014 | Appointment of Graeme Kenneth Craig as a director (2 pages) |
27 March 2014 | Appointment of Martin Patrick William Jones as a secretary (2 pages) |
27 March 2014 | Appointment of Stephen David Allen as a director (2 pages) |
27 March 2014 | Appointment of Howard Ernest Carter as a secretary (2 pages) |
27 March 2014 | Appointment of Howard Ernest Carter as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Stephen Sorrell as a director (1 page) |
27 March 2014 | Appointment of David Lionel Alexander Goldstone as a director (2 pages) |
27 March 2014 | Appointment of Howard Ernest Carter as a director (2 pages) |
27 March 2014 | Termination of appointment of Everdirector Limited as a director (1 page) |
27 March 2014 | Appointment of David Lionel Alexander Goldstone as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
21 March 2014 | Company name changed earls court village property LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed earls court village property LIMITED\certificate issued on 21/03/14
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|