About

Registered Number: 07497198
Date of Incorporation: 18/01/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Chapter House, 16 Brunswick Place, London, N1 6DZ,

 

Founded in 2011, Totallymoney Holdings 1 Ltd are based in London. Currently we aren't aware of the number of employees at the this company. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 18 January 2011 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AUD - Auditor's letter of resignation 17 December 2019
PSC05 - N/A 04 December 2019
RESOLUTIONS - N/A 22 November 2019
CONNOT - N/A 22 November 2019
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 17 July 2019
AD01 - Change of registered office address 08 July 2019
PSC02 - N/A 02 April 2019
SH08 - Notice of name or other designation of class of shares 19 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
RESOLUTIONS - N/A 27 February 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 30 August 2018
RESOLUTIONS - N/A 30 July 2018
RESOLUTIONS - N/A 27 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 September 2017
MR01 - N/A 27 September 2017
RESOLUTIONS - N/A 29 June 2017
AD01 - Change of registered office address 10 May 2017
RESOLUTIONS - N/A 27 March 2017
MA - Memorandum and Articles 27 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 13 April 2016
MA - Memorandum and Articles 13 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 19 January 2015
RESOLUTIONS - N/A 18 December 2014
AA - Annual Accounts 24 September 2014
MR01 - N/A 12 August 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 29 January 2014
MR04 - N/A 25 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
RESOLUTIONS - N/A 13 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2013
SH08 - Notice of name or other designation of class of shares 12 November 2013
AA - Annual Accounts 21 August 2013
RP04 - N/A 19 April 2013
RESOLUTIONS - N/A 02 April 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 03 September 2012
CH01 - Change of particulars for director 23 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 25 January 2012
SH01 - Return of Allotment of shares 24 January 2012
AP01 - Appointment of director 23 January 2012
AA01 - Change of accounting reference date 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
RESOLUTIONS - N/A 13 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
CERTNM - Change of name certificate 25 March 2011
AD01 - Change of registered office address 25 March 2011
TM01 - Termination of appointment of director 08 March 2011
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Fully Satisfied

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Debenture and guarantee 31 March 2011 Fully Satisfied

N/A

Debenture and guarantee 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.