About

Registered Number: 01967988
Date of Incorporation: 03/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cloth Court Communications, 20 Britton Street, London, EC1M 5UA,

 

Having been setup in 1985, Twenty Britton Street Ltd have registered office in London, it's status is listed as "Active". The business has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Leon 01 April 2020 - 1
WESTON, William Jeremy N/A 11 December 2000 1
WONACOTT, William George N/A 28 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 17 January 2006
363a - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 06 January 1999
363s - Annual Return 06 February 1998
AA - Annual Accounts 12 December 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 06 January 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 24 February 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 12 June 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 13 September 1991
288 - N/A 10 October 1990
288 - N/A 17 July 1990
287 - Change in situation or address of Registered Office 17 July 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 22 February 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 November 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 14 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 1986
GAZ(U) - N/A 02 June 1986
NEWINC - New incorporation documents 24 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.