Company NamePlaces For London Limited
Company StatusActive
Company Number08961151
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NameTTL Properties Limited

Business Activity

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

Directors

Director NameMr Graeme Kenneth Craig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleDirector Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameAlex Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Officer Customer And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Lionel Alexander Goldstone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleManaging Director, Finance
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMartin Patrick William Jones
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Ian Alan Nunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Gareth William Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 September 2022)
RoleChief Customer And Strategy Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN

Contact

Websitetfl.gov.uk
Telephone0800 1123456
Telephone regionFreephone

Location

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

Shareholders

1 at £1Transport Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

17 October 2023Group of companies' accounts made up to 31 March 2023 (82 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
3 July 2023Company name changed ttl properties LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
(3 pages)
22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,850,000,001
(3 pages)
11 January 2023Group of companies' accounts made up to 31 March 2022 (67 pages)
3 January 2023Appointment of Mr Patrick Doig as a director on 15 December 2022 (2 pages)
22 December 2022Appointment of Alex Williams as a director on 20 December 2022 (2 pages)
23 September 2022Termination of appointment of Gareth William Powell as a director on 15 September 2022 (1 page)
12 July 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
23 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,650,000,001
(3 pages)
30 May 2022Appointment of Mr Gareth William Powell as a director on 18 May 2022 (2 pages)
28 May 2022Termination of appointment of Howard Ernest Carter as a director on 18 May 2022 (1 page)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (48 pages)
21 June 2021Register 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 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,500,000,001
(3 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (31 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
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)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 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 subsidiary accounts made up to 31 March 2019 (23 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 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)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (21 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
18 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered 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 2018Registered 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 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (18 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (18 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
2 February 2015Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page)
2 February 2015Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page)
24 April 2014Appointment of Mr Andrew Pollins as a director (2 pages)
24 April 2014Appointment of Mr Andrew Pollins as a director (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(43 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(43 pages)