ATTITUDE (UK) LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.07384275
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ATTITUDE (UK) LIMITED is an active private limited company with number 07384275. It was incorporated 13 years, 8 months, 23 days ago, on 22 September 2010. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Twin Attitude Uk Limited

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2023-09-12

Old address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073842750009

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 27 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-28

New date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yiannakis Tornari

Change date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Roy Constantinou

Change date: 2023-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073842750007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-02

Charge number: 073842750015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750012

Charge creation date: 2023-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750013

Charge creation date: 2023-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750014

Charge creation date: 2023-02-07

Documents

View document PDF

Mortgage charge part release with charge number

Date: 10 Feb 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073842750006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073842750010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

Old address: 1 Kings Avenue London N21 3NA United Kingdom

Change date: 2022-12-02

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Twin Attitude Uk Limited

Change date: 2022-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yiannakis Tornari

Change date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr. Roy Constantinou

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-05

Psc name: Twin Attitude Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-28

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-02

Psc name: Twin Attitude Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN

Old address: 235 Old Marylebone Road London NW1 5QT

Change date: 2017-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073842750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073842750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Roy Constantinou

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yiannakis Tornari

Change date: 2016-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: 073842750011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-25

Charge number: 073842750009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 073842750010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-06

Charge number: 073842750008

Documents

View document PDF

Mortgage create with deed

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750007

Charge creation date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750006

Charge creation date: 2015-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 073842750005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yiannakis Tornari

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yiannakis Tornari

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yannakis Tornari

Change date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yannakis Tornari

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073842750003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr. Roy Constantinou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Legacy

Date: 14 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Constantinou

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABISAM LIMITED

31 VINCENT ROAD,HOUNSLOW,TW4 7LH

Number:09165042
Status:ACTIVE
Category:Private Limited Company

BRIDGNORTH SERVICES LTD

58 COBDEN STREET,WALSALL,WS1 4AQ

Number:11746092
Status:ACTIVE
Category:Private Limited Company

ECHELON RAIL LTD

44 HOLLOW LANE,ASHBOURNE,DE6 5HQ

Number:10932503
Status:ACTIVE
Category:Private Limited Company

FINXUM ASSOCIATES LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08891094
Status:ACTIVE
Category:Private Limited Company

HALCYON FILMS LLP

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:OC304261
Status:ACTIVE
Category:Limited Liability Partnership

SPIRE VIEW LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:07942191
Status:ACTIVE
Category:Private Limited Company

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