TOOK US A LONG TIME LIMITED

32 Charlotte Street, London, W1T 2NQ, England
StatusACTIVE
Company No.04769115
CategoryPrivate Limited Company
Incorporated19 May 2003
Age21 years, 29 days
JurisdictionEngland Wales

SUMMARY

TOOK US A LONG TIME LIMITED is an active private limited company with number 04769115. It was incorporated 21 years, 29 days ago, on 19 May 2003. The company address is 32 Charlotte Street, London, W1T 2NQ, England.



Company Fillings

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-08

Charge number: 047691150019

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150013

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150012

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150014

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150016

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Samuel Kaye

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150017

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047691150018

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Jul 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-16

Capital : 277.44 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-22

Charge number: 047691150018

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tasty Plc

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 617.44 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 26 Jul 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 May 2016

Action Date: 25 May 2016

Category: Capital

Type: SH19

Date: 2016-05-25

Capital : 567.44 GBP

Documents

View document PDF

Legacy

Date: 13 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/16

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047691150013

Charge creation date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 047691150012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047691150014

Charge creation date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047691150015

Charge creation date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 047691150016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047691150017

Charge creation date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 29 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047691150011

Charge creation date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 2,774,677 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 2,774,567 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: 19 Cavendish Square London W1A 2AW

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Daniel Jonathan Plant

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; change of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: 115 park street london W1K 7DY

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/05/06--------- £ si 83229@1=83229 £ ic 2099500/2182729

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/04/05--------- £ si 684492@1=684492 £ ic 2006666/2691158

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/10/04--------- £ si 107166@1=107166 £ ic 1899500/2006666

Documents

View document PDF


Some Companies

BRAND AUDACITY LIMITED

FLAT 3 EARL HOUSE,LONDON,W12 0NT

Number:10631100
Status:ACTIVE
Category:Private Limited Company

DARWIN GRAY LLP

HELMONT HOUSE,CARDIFF,CF10 2HE

Number:OC334452
Status:ACTIVE
Category:Limited Liability Partnership

JRS ELECTRICAL CONTRACTORS LIMITED

11 TUROLD ROAD,STANFORD-LE-HOPE,SS17 8EP

Number:11897646
Status:ACTIVE
Category:Private Limited Company

PRIME SECUR INVESTMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10091232
Status:ACTIVE
Category:Private Limited Company

PROPELIA LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:08177501
Status:ACTIVE
Category:Private Limited Company
Number:CS000722
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source