TOGETHERALL LTD - LONDON
Company Profile | Company Filings |
Overview
TOGETHERALL LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TOGETHERALL LTD was incorporated 17 years ago on 25/04/2007 and has the registered number: 06227377. The accounts status is SMALL and accounts are next due on 31/12/2024.
TOGETHERALL LTD was incorporated 17 years ago on 25/04/2007 and has the registered number: 06227377. The accounts status is SMALL and accounts are next due on 31/12/2024.
TOGETHERALL LTD - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BIGWHITEWALL LIMITED (until 06/08/2020)
BIGWHITEWALL LIMITED (until 06/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW MCEVOY | Jun 1981 | Canadian | Director | 2023-05-31 | CURRENT |
MRS MARGARET CLARE LEISCHMAN | Jun 1983 | American | Director | 2021-05-26 | CURRENT |
MS MARGARET LEISCHMAN | Secretary | 2022-10-26 | CURRENT | ||
MS CHARLOTTE SARAH VERE | Mar 1969 | Uk | Director | 2007-04-25 UNTIL 2009-06-30 | RESIGNED |
MR ARICK SHAW RYNEARSON | Jan 1969 | American | Director | 2015-06-15 UNTIL 2019-06-19 | RESIGNED |
VANDA MARY SCOTT | Apr 1945 | British | Director | 2007-05-14 UNTIL 2011-10-19 | RESIGNED |
MR HUGO ALEXANDER MANASSEI | Dec 1969 | British | Director | 2012-03-22 UNTIL 2015-06-18 | RESIGNED |
JENNIFER WEBB | Nov 1986 | British | Director | 2019-05-20 UNTIL 2019-07-19 | RESIGNED |
MR DAVID LEONARD PRAIS | Mar 1964 | British | Director | 2012-03-22 UNTIL 2015-08-14 | RESIGNED |
MR HENRY STEPHEN MAJOR JONES | Oct 1970 | British | Director | 2019-06-19 UNTIL 2023-05-31 | RESIGNED |
MR RAF GOOVAERTS | May 1971 | Belgian | Director | 2015-06-15 UNTIL 2019-05-10 | RESIGNED |
MS JENNY KATHERINE HYATT | Aug 1959 | British | Director | 2007-04-25 UNTIL 2015-09-02 | RESIGNED |
MOLLY JOEL CHAPIN COYE | May 1947 | American | Director | 2015-06-15 UNTIL 2016-01-29 | RESIGNED |
MR KEVIN ALAN BONE | May 1970 | British | Director | 2019-06-19 UNTIL 2021-05-26 | RESIGNED |
MS CHARLOTTE SARAH VERE | Mar 1969 | Uk | Secretary | 2007-04-25 UNTIL 2009-06-30 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2018-01-05 UNTIL 2021-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Health Parity Holdings Limited | 2018-07-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Whittemore Collection Ltd | 2016-07-19 - 2018-07-27 | Ny Westchester County |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent as firm |
|
Lgt Capital Partners (U.K.) Limited | 2016-07-19 - 2018-07-27 | London |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TOGETHERALL_LIMITED - Accounts | 2021-12-21 | 31-03-2021 | £6,224,250 Cash |
TOGETHERALL_LIMITED - Accounts | 2020-10-30 | 31-03-2020 | £220,321 Cash £-706,658 equity |
BIGWHITEWALL_LIMITED - Accounts | 2020-02-01 | 31-03-2019 | £255,070 Cash £-534,692 equity |
BigWhiteWall Limited - Full Accounts | 2018-12-28 | 31-03-2018 | £152,057 Cash £111,523 equity |
BigWhiteWall Limited - Full Accounts | 2017-12-29 | 31-03-2017 | £23,270 Cash £-2,979,412 equity |
BigWhiteWall Limited - Abbreviated accounts 16.1 | 2016-07-28 | 31-03-2016 | £127,816 Cash £-1,934,499 equity |
BigWhiteWall Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £107,323 Cash £-63,720 equity |
Abbreviated Company Accounts - BIGWHITEWALL LIMITED | 2014-12-25 | 31-03-2014 | £397,993 Cash £-370,131 equity |