About

Registered Number: 04309364
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4 8 Polworth Road, London, SW16 2EU

 

Having been setup in 2001, Almost Toogood Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Ambler, Cath, Abban, Charles Kingsley, Ambler, Thomas, Borde Kuofie, Rodney William, Kiourtzidis, Sonia, Almost Too Good, Ambler, John Duncan, Gates, Richard St John, Sliz, Gillie at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAN, Charles Kingsley 23 October 2001 - 1
AMBLER, Thomas 07 March 2007 - 1
BORDE KUOFIE, Rodney William 23 October 2001 - 1
KIOURTZIDIS, Sonia 19 September 2016 - 1
AMBLER, John Duncan 23 October 2001 07 March 2007 1
GATES, Richard St John 23 October 2001 11 September 2010 1
SLIZ, Gillie 11 May 2016 29 May 2020 1
Secretary Name Appointed Resigned Total Appointments
AMBLER, Cath 10 January 2011 - 1
ALMOST TOO GOOD 10 January 2011 14 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
CS01 - N/A 10 June 2017
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 02 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 30 October 2011
AP04 - Appointment of corporate secretary 10 January 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 11 April 2007
363s - Annual Return 11 April 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 21 March 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.