Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20 (LONDON) LIMITED
Company Information for

20 (LONDON) LIMITED

231 GOLDHAWK ROAD, LONDON, W12 8ER,
Company Registration Number
05295032
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 20 (london) Ltd
20 (LONDON) LIMITED was founded on 2004-11-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 20 (london) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
20 (LONDON) LIMITED
 
Legal Registered Office
231 GOLDHAWK ROAD
LONDON
W12 8ER
Other companies in W10
 
Previous Names
ACOM TECH SOLUTIONS LIMITED03/03/2005
Filing Information
Company Number 05295032
Company ID Number 05295032
Date formed 2004-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB882556978  
Last Datalog update: 2025-01-05 10:24:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 20 (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MARCUS SHAW HUSSELBY
Company Secretary 2004-11-24
MARCUS SHAW HUSSELBY
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOLYON FEATHERSTONE FENWICK
Director 2004-11-24 2017-11-20
JOCELYNE FULTON
Director 2006-12-06 2008-07-08
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-11-24 2005-01-21
ABERGAN REED LIMITED
Nominated Director 2004-11-24 2005-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS SHAW HUSSELBY COGENT ELLIOTT PUBLIC RELATIONS LIMITED Director 2017-10-27 CURRENT 1983-02-21 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY ELLIOTT ADVERTISING LIMITED Director 2017-10-27 CURRENT 1985-12-13 Active
MARCUS SHAW HUSSELBY COGENT GROUP LIMITED Director 2017-10-27 CURRENT 2005-01-28 Active
MARCUS SHAW HUSSELBY COGENT ELLIOTT INVESTMENTS LIMITED Director 2017-10-27 CURRENT 1976-06-22 Active
MARCUS SHAW HUSSELBY COGENT ELLIOTT LIMITED Director 2017-10-27 CURRENT 1965-03-05 Active
MARCUS SHAW HUSSELBY A.R.M. COMMUNICATIONS LIMITED Director 2017-10-27 CURRENT 1977-03-30 Active
MARCUS SHAW HUSSELBY IMO AGENCY LIMITED Director 2017-10-27 CURRENT 2012-07-05 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY JUNCTION ELEVEN LIMITED Director 2017-10-27 CURRENT 1986-01-14 Active
MARCUS SHAW HUSSELBY THE FOLD LEAMINGTON SPA LIMITED Director 2017-10-27 CURRENT 1977-04-21 Active
MARCUS SHAW HUSSELBY LOBELIA INVESTMENT CO. LIMITED Director 2017-10-27 CURRENT 1975-02-24 Active
MARCUS SHAW HUSSELBY CREATIVE COMPANY LIMITED(THE) Director 2017-10-27 CURRENT 1977-07-25 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT ADVERTISING LIMITED Director 2017-10-27 CURRENT 1980-07-08 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT CONSULTANTS LIMITED Director 2017-10-27 CURRENT 1976-09-22 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT ELLIOTT GROUP LIMITED Director 2004-01-19 CURRENT 1930-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-10Compulsory strike-off action has been suspended
2024-11-19FIRST GAZETTE notice for compulsory strike-off
2024-02-12CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-16Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-01-05CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 123 Oxford Gardens London W10 6NE
2021-12-31CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOLYON FEATHERSTONE FENWICK
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 422.2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052950320005
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 422.2
2016-01-08AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MARCUS SHAW HUSSELBY
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 422.2
2015-02-27AR0122/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 422.2
2014-02-05AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM 4 Wakeman Road London NW10 5BN
2013-02-14MG01Particulars of a mortgage or charge / charge no: 4
2013-01-14AR0122/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0122/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-15MG01Particulars of a mortgage or charge / charge no: 3
2011-02-03AR0122/12/10 ANNUAL RETURN FULL LIST
2010-11-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/10 FROM 4 Wakeman Road London NW10 5BN United Kingdom
2010-03-10AAMDAmended accounts made up to 2009-02-28
2010-01-28AR0122/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOLYON FEATHERSTONE FENWICK / 01/10/2009
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 19A FLORAL STREET LONDON WC2E 9DS
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-03RES04GBP NC 200/500 21/04/2009
2009-06-03123NC INC ALREADY ADJUSTED 23/04/09
2009-02-10363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JOCELYNE FULTON
2008-08-0588(2)AD 01/03/08 GBP SI 100@0.1=10 GBP IC 187/197
2008-08-0588(2)CAPITALS NOT ROLLED UP
2008-08-0588(2)AD 31/07/08 GBP SI 400@0.1=40 GBP IC 147/187
2008-08-04RES13SHAREHOLDERS AGREEMENT 20/02/2008
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2008-06-03AA28/02/07 TOTAL EXEMPTION SMALL
2008-05-14123NC INC ALREADY ADJUSTED 15/01/08
2008-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-14RES04GBP NC 140/200 15/01/2008
2008-02-01363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0788(2)RAD 15/11/07--------- £ SI 529@.1=52 £ IC 76/128
2007-12-0788(2)RAD 01/09/06-30/09/06 £ SI 62@.1
2007-12-0788(2)RAD 01/09/06-31/10/06 £ SI 43@.1
2007-11-27123NC INC ALREADY ADJUSTED 29/04/07
2007-11-27RES04£ NC 100/140
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 37 FLEET STREET LONDON GREATER LONDON EC4P 4DQ
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02288aNEW DIRECTOR APPOINTED
2007-01-1688(2)RAD 01/09/06--------- £ SI 63@.1
2007-01-1688(2)RAD 23/03/06--------- £ SI 38@.1
2007-01-1688(2)RAD 15/05/06--------- £ SI 32@.1
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06
2006-02-24363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-12122DIV 14/09/05
2005-10-12RES13RE DIVISION 14/09/05
2005-10-1288(2)RAD 14/09/05--------- £ SI 55@.1=5 £ IC 51/56
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-1788(2)RAD 25/02/05--------- £ SI 50@1=50 £ IC 1/51
2005-03-03CERTNMCOMPANY NAME CHANGED ACOM TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/05
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bSECRETARY RESIGNED
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to 20 (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 20 (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 2013-02-14 Outstanding TOWN HOUSE (CONVERSIONS) LIMITED
DEBENTURE 2011-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-01-10 Outstanding THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2013-02-28 £ 4,287,819
Creditors Due Within One Year 2012-02-29 £ 1,311,568

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 20 (LONDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 217,480
Cash Bank In Hand 2012-02-29 £ 116,348
Current Assets 2013-02-28 £ 4,485,091
Current Assets 2012-02-29 £ 1,032,909
Debtors 2013-02-28 £ 2,658,292
Debtors 2012-02-29 £ 815,021
Shareholder Funds 2013-02-28 £ 229,012
Stocks Inventory 2013-02-28 £ 100,000
Stocks Inventory 2012-02-29 £ 100,000
Tangible Fixed Assets 2013-02-28 £ 31,740
Tangible Fixed Assets 2012-02-29 £ 44,497

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 20 (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20 (LONDON) LIMITED
Trademarks
We have not found any records of 20 (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20 (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as 20 (LONDON) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where 20 (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 20 (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0192081000Musical boxes
2012-01-0192081000Musical boxes
2011-09-0192081000Musical boxes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20 (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 20 (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W12 8ER