About

Registered Number: 04769115
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 32 Charlotte Street, London, W1T 2NQ,

 

Took Us A Long Time Ltd was registered on 19 May 2003. We don't currently know the number of employees at this organisation. Shotter, Philip Andrew, Knap, Martin are listed as the directors of Took Us A Long Time Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAP, Martin 21 August 2003 26 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SHOTTER, Philip Andrew 08 August 2003 22 June 2006 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 21 July 2020
CS01 - N/A 20 July 2020
MR01 - N/A 24 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 01 July 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 31 August 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 10 July 2017
SH01 - Return of Allotment of shares 15 March 2017
RESOLUTIONS - N/A 03 March 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 21 July 2016
SH19 - Statement of capital 25 May 2016
RESOLUTIONS - N/A 13 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2016
CAP-SS - N/A 13 May 2016
MR01 - N/A 15 October 2015
MR01 - N/A 15 October 2015
MR01 - N/A 15 October 2015
MR01 - N/A 15 October 2015
MR01 - N/A 15 October 2015
MR01 - N/A 15 October 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 03 July 2015
RESOLUTIONS - N/A 10 June 2015
SH01 - Return of Allotment of shares 10 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 14 May 2014
MEM/ARTS - N/A 28 April 2014
SH01 - Return of Allotment of shares 28 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
RESOLUTIONS - N/A 05 April 2012
MEM/ARTS - N/A 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
287 - Change in situation or address of Registered Office 18 June 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 07 February 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
RESOLUTIONS - N/A 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 10 March 2005
225 - Change of Accounting Reference Date 24 February 2005
169 - Return by a company purchasing its own shares 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
RESOLUTIONS - N/A 23 July 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
353 - Register of members 14 July 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2004
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 24 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
AUD - Auditor's letter of resignation 09 January 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
CERTNM - Change of name certificate 25 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
123 - Notice of increase in nominal capital 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
123 - Notice of increase in nominal capital 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 29 August 2015 Outstanding

N/A

Debenture 09 May 2012 Outstanding

N/A

Deed of rental deposit 21 February 2008 Outstanding

N/A

Rent deposit deed 21 November 2007 Outstanding

N/A

Rent deposit deed 17 January 2007 Outstanding

N/A

Rent deposit deed 22 August 2006 Outstanding

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Deed of rental deposit 29 April 2004 Outstanding

N/A

Rent deposit deed 22 April 2004 Outstanding

N/A

Rent deposit deed 16 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.