About

Registered Number: 04019644
Date of Incorporation: 22/06/2000 (24 years ago)
Company Status: Active
Registered Address: 84 High Street, Hythe, Kent, CT21 5AJ

 

Based in Hythe in Kent, Two-o-nine Company Ltd was registered on 22 June 2000. Clifton, Hamish John Corbet, Ejimofo, Beveley, Inwood, Neda, Inwood, Philip, Maguire, Karen, Mcquaker, Stuart Ross, Ayling, Simon John, Bence, Helen Carver, Cox, John Michael, Elliott, Simon James, Elliott, Tina Louise Helene, Howell, John Michael, Marshall, Rosalind Claire are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Hamish John Corbet 24 May 2013 - 1
EJIMOFO, Beveley 10 June 2016 - 1
INWOOD, Neda 22 June 2000 - 1
INWOOD, Philip 02 July 2008 - 1
MAGUIRE, Karen 24 October 2014 - 1
MCQUAKER, Stuart Ross 01 December 2014 - 1
AYLING, Simon John 06 May 2004 30 June 2011 1
BENCE, Helen Carver 22 June 2000 20 May 2016 1
COX, John Michael 22 June 2000 28 May 2012 1
ELLIOTT, Simon James 11 April 2007 01 December 2014 1
ELLIOTT, Tina Louise Helene 11 April 2007 01 December 2014 1
HOWELL, John Michael 22 June 2000 11 April 2007 1
MARSHALL, Rosalind Claire 22 June 2000 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 July 2017
PSC08 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP04 - Appointment of corporate secretary 22 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 30 May 2012
AP04 - Appointment of corporate secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 16 May 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 June 2003
225 - Change of Accounting Reference Date 20 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.