About

Registered Number: 03567163
Date of Incorporation: 19/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 92 92 Greenway Avenue, London, E17 3QW,

 

Established in 1998, Twenty Pleasant Place Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Ng, Jennifer Anne, Falore, Jacob, Ng, Richard Luk Fook, Rook, Anne France Heuniette Jeanne, Davies, Charlotte, Lark, Sharon Anne, Morris, Paul Xavier, Rayner, Michael Frederick, Thompson, Jeanette Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALORE, Jacob 19 February 2006 - 1
NG, Richard Luk Fook 22 January 2003 - 1
ROOK, Anne France Heuniette Jeanne 11 June 2002 - 1
DAVIES, Charlotte 03 April 2000 28 February 2002 1
LARK, Sharon Anne 28 November 1998 03 April 2000 1
MORRIS, Paul Xavier 21 October 1998 22 September 1999 1
RAYNER, Michael Frederick 28 November 1998 03 April 2000 1
THOMPSON, Jeanette Patricia 21 October 1998 13 January 2003 1
Secretary Name Appointed Resigned Total Appointments
NG, Jennifer Anne 22 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 11 October 2019
DISS40 - Notice of striking-off action discontinued 09 October 2019
AD01 - Change of registered office address 07 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 17 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
MEM/ARTS - N/A 01 December 1998
CERTNM - Change of name certificate 23 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.