About

Registered Number: 03747689
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ

 

Having been setup in 1999, Three60 Ltd are based in Epsom, Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Gilman, Lisa Ann, Oliver, Christopher John, Willow Taxation & Secretarial Services Ltd., Gilman, Edwin Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMAN, Edwin Philip 08 April 1999 21 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GILMAN, Lisa Ann 20 December 2005 06 June 2006 1
OLIVER, Christopher John 10 April 2007 01 December 2008 1
WILLOW TAXATION & SECRETARIAL SERVICES LTD. 01 December 2008 23 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 March 2020
RESOLUTIONS - N/A 21 February 2020
SH01 - Return of Allotment of shares 20 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 05 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 November 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 08 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 07 November 2013
RESOLUTIONS - N/A 14 October 2013
CC04 - Statement of companies objects 14 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 17 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
RESOLUTIONS - N/A 07 March 2006
123 - Notice of increase in nominal capital 07 March 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
CERTNM - Change of name certificate 07 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 October 2003
CERTNM - Change of name certificate 17 October 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
123 - Notice of increase in nominal capital 18 August 2000
RESOLUTIONS - N/A 17 August 2000
363s - Annual Return 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
225 - Change of Accounting Reference Date 22 November 1999
287 - Change in situation or address of Registered Office 09 August 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.