2020410 LIMITED

Register to unlock more data on OkredoRegister

2020410 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02020410

Incorporation date

16/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1985)
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Removal of liquidator by court order
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-05-12
dot icon16/07/2024
Liquidators' statement of receipts and payments to 2024-05-12
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon20/07/2023
Liquidators' statement of receipts and payments to 2023-05-12
dot icon11/10/2022
Notification of Jeremy Paul Bradley Carter as a person with significant control on 2017-03-10
dot icon11/10/2022
Withdrawal of a person with significant control statement on 2022-10-11
dot icon27/06/2022
Liquidators' statement of receipts and payments to 2022-05-12
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/06/2021
Declaration of solvency
dot icon29/05/2021
Registered office address changed from 40 Portman Square London W1H 6DA to Allan House 10 John Princes Street London W1G 0AH on 2021-05-29
dot icon20/05/2021
Appointment of a voluntary liquidator
dot icon20/05/2021
Resolutions
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/03/2019
Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 2019-03-07
dot icon26/07/2018
Notification of a person with significant control statement
dot icon25/07/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon25/07/2018
Cessation of Lj Capital Limited as a person with significant control on 2018-07-18
dot icon18/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon26/02/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Auditor's resignation
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Sharon Dunn as a director on 2017-09-29
dot icon02/10/2017
Termination of appointment of Selusiwe Mdlalose as a director on 2017-09-29
dot icon21/07/2017
Change of details for Quadrangle Trustee Services Limited as a person with significant control on 2017-07-07
dot icon21/07/2017
Change of details for Lj Capital Limited as a person with significant control on 2017-07-07
dot icon25/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/05/2017
Satisfaction of charge 3 in full
dot icon10/05/2017
Satisfaction of charge 2 in full
dot icon28/03/2017
Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 2017-03-10
dot icon28/03/2017
Appointment of Kleino Limited as a director on 2017-03-10
dot icon28/03/2017
Appointment of Mr Selusiwe Mdlalose as a director on 2017-03-10
dot icon28/03/2017
Termination of appointment of Graeme John Dell as a director on 2017-03-10
dot icon28/03/2017
Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 2017-03-10
dot icon28/03/2017
Termination of appointment of Michael Andrew Pritchard as a secretary on 2017-03-10
dot icon27/02/2017
Statement of capital on 2017-02-27
dot icon14/02/2017
Statement by Directors
dot icon14/02/2017
Solvency Statement dated 03/02/17
dot icon14/02/2017
Resolutions
dot icon02/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Change of name notice
dot icon20/07/2016
Change of name notice
dot icon23/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Michael Andrew Twinning as a director on 2014-12-31
dot icon04/02/2015
Termination of appointment of Francesco Loredan as a director on 2014-12-31
dot icon12/11/2014
Appointment of Michael Andrew Pritchard as a secretary on 2014-11-03
dot icon11/11/2014
Termination of appointment of Michael Andrew Twinning as a secretary on 2014-11-03
dot icon16/10/2014
Termination of appointment of Raymond Svider as a director on 2014-10-07
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Graeme John Dell as a director
dot icon23/12/2013
Auditor's resignation
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Jean-Baptiste Wautier as a director
dot icon05/03/2013
Appointment of Francesco Loredan as a director
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/07/2012
Appointment of Jean-Baptiste Wautier as a director
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon24/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of Jens Reidel as a director
dot icon19/05/2010
Secretary's details changed for Michael Andrew Twinning on 2010-04-10
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon29/04/2010
Director's details changed for Stefano Pietro Quadrio Curzio on 2010-04-10
dot icon29/04/2010
Director's details changed for Michael Andrew Twinning on 2010-04-10
dot icon30/03/2010
Appointment of Raymond Svider as a director
dot icon30/03/2010
Termination of appointment of Andrew Newington as a director
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 09/05/09; full list of members
dot icon07/06/2009
Director's change of particulars / jens reidel / 04/06/2009
dot icon06/03/2009
Registered office changed on 06/03/2009 from 43-45 portman square london W1H 6DA
dot icon19/11/2008
Appointment terminated director raymond svider
dot icon14/11/2008
Resolutions
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 09/05/08; no change of members
dot icon06/02/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon11/07/2007
Return made up to 09/05/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 09/05/06; full list of members
dot icon31/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2005
Director resigned
dot icon21/06/2005
Return made up to 09/05/05; full list of members
dot icon01/12/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 09/05/04; full list of members
dot icon10/06/2004
Director resigned
dot icon15/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/07/2003
Director resigned
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon25/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 09/05/02; full list of members
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon12/04/2002
Auditor's resignation
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Registered office changed on 10/09/01 from: 5TH floor 105 piccadilly london W1V 9FN
dot icon06/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 09/05/01; full list of members
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director's particulars changed
dot icon06/07/2001
Particulars of mortgage/charge
dot icon11/09/2000
Full group accounts made up to 1999-12-31
dot icon11/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon09/06/2000
Return made up to 09/05/00; full list of members
dot icon09/06/2000
Director's particulars changed
dot icon09/06/2000
Director's particulars changed
dot icon11/10/1999
Full group accounts made up to 1998-12-31
dot icon23/07/1999
Director's particulars changed
dot icon23/07/1999
Director's particulars changed
dot icon22/05/1999
Secretary's particulars changed
dot icon14/05/1999
Return made up to 09/05/99; full list of members
dot icon06/04/1999
New director appointed
dot icon27/11/1998
Auditor's resignation
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 09/05/98; full list of members
dot icon08/05/1998
£ ic 5500000/500000 30/04/98 £ sr 5000000@1=5000000
dot icon06/04/1998
Resolutions
dot icon01/04/1998
Declaration of shares redemption:auditor's report
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1997
Particulars of mortgage/charge
dot icon10/06/1997
Return made up to 09/05/97; full list of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon13/10/1996
Declaration of assistance for shares acquisition
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Ad 03/07/96--------- £ si 5000000@1=5000000 £ ic 500000/5500000
dot icon02/10/1996
£ nc 1000000/7500000 03/07/96
dot icon30/07/1996
Registered office changed on 30/07/96 from: 140 park lane london W1Y 3AA
dot icon03/07/1996
Return made up to 09/05/96; full list of members
dot icon02/07/1996
New secretary appointed
dot icon21/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Secretary resigned
dot icon25/04/1996
Registered office changed on 25/04/96 from: 8 bishopsgate london EC2N 4BQ
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon29/02/1996
New secretary appointed
dot icon09/11/1995
Certificate of change of name
dot icon07/07/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 09/05/95; full list of members
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Return made up to 09/05/94; full list of members
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Director resigned
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 09/05/93; no change of members
dot icon17/01/1993
Director resigned
dot icon08/01/1993
New director appointed
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 09/05/92; full list of members
dot icon09/04/1992
Director resigned
dot icon15/02/1992
New director appointed
dot icon12/12/1991
Director's particulars changed
dot icon02/10/1991
New director appointed
dot icon23/05/1991
Return made up to 09/05/91; full list of members
dot icon07/04/1991
Full accounts made up to 1990-12-31
dot icon13/01/1991
Resolutions
dot icon20/12/1990
New director appointed
dot icon31/07/1990
Return made up to 09/05/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon02/08/1989
Return made up to 17/04/89; full list of members
dot icon26/07/1989
Director resigned
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon20/03/1989
Director resigned
dot icon07/02/1989
New director appointed
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 04/05/88; full list of members
dot icon13/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon12/11/1987
Return made up to 22/10/87; full list of members
dot icon06/11/1987
New director appointed
dot icon03/11/1987
New director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
New director appointed
dot icon24/10/1986
Accounting reference date notified as 31/12
dot icon06/10/1986
Gazettable document
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Registered office changed on 06/10/86 from: 35 basinghall street london EC2V 5DB
dot icon01/10/1986
Certificate of change of name
dot icon16/05/1986
Incorporation
dot icon07/10/1985
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
09/05/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED
Corporate Secretary
09/03/2017 - Present
18
Newington, Andrew James Tompsett
Director
20/01/2008 - 01/03/2010
14
Lupton, James Roger Crompton
Director
08/02/1994 - 26/10/1995
4
Kemball, Christopher Ross Maguire
Director
30/12/1992 - 08/02/1994
29
Dare, John Ashton
Director
16/01/1992 - 26/10/1995
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020410 LIMITED

2020410 LIMITED is an(a) Liquidation company incorporated on 16/05/1986 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020410 LIMITED?

toggle

2020410 LIMITED is currently Liquidation. It was registered on 16/05/1986 .

Where is 2020410 LIMITED located?

toggle

2020410 LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does 2020410 LIMITED do?

toggle

2020410 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 2020410 LIMITED?

toggle

The latest filing was on 07/08/2025: Appointment of a voluntary liquidator.