Company NameThings To Do Ltd
DirectorsNitin Ratilalbhai Palan and Mikesh Palan
Company StatusActive
Company Number10985827
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 7 months ago)
Previous Name4 Ennismore Gardens Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Nitin Ratilalbhai Palan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mikesh Palan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Kamu Palan
StatusCurrent
Appointed22 July 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address12th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

7 July 2021Delivered on: 9 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument.
Outstanding

Filing History

6 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages)
24 May 2023Satisfaction of charge 109858270001 in full (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
24 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
11 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
21 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (48 pages)
21 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages)
9 February 2022Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 9 February 2022 (1 page)
16 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
19 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
9 July 2021Registration of charge 109858270001, created on 7 July 2021 (51 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
16 March 2021Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages)
15 March 2021Registered office address changed from Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France Office 103 London SW1H 9EU on 15 March 2021 (1 page)
14 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
16 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (11 pages)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages)
7 April 2020Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH United Kingdom to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 7 April 2020 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages)
26 July 2019Appointment of Mr Mikesh Palan as a director on 22 July 2019 (2 pages)
26 July 2019Appointment of Mrs Kamu Palan as a secretary on 22 July 2019 (2 pages)
12 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages)
12 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
27 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (37 pages)
27 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)