London
E20 1JN
Director Name | Mr Graeme Kenneth Craig |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(same day as company formation) |
Role | Director Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Howard Ernest Carter |
---|---|
Status | Current |
Appointed | 05 October 2018(same day as company formation) |
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(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 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(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Officer Customer And Strategy |
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 | 05 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
6 October 2023 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Howard Ernest Carter as a director on 22 September 2023 (1 page) |
6 October 2023 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page) |
6 October 2023 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages) |
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) |
20 March 2023 | Register(s) moved to registered inspection location Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
17 March 2023 | Register inspection address has been changed to Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 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) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (33 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
7 November 2019 | Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Transport for London 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 6 June 2019 with updates (5 pages) |
13 May 2019 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
5 October 2018 | Incorporation Statement of capital on 2018-10-05
|